BEACH HOUSE HOVE LIMITED

Register to unlock more data on OkredoRegister

BEACH HOUSE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08489250

Incorporation date

15/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2013)
dot icon29/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/05/2023
Previous accounting period shortened from 2022-10-27 to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/04/2023
Change of details for Mrs Maria Angela Holliday-Welch as a person with significant control on 2023-04-15
dot icon20/04/2023
Director's details changed for Maria Angela Holliday-Welch on 2023-04-15
dot icon17/04/2023
Change of details for Mrs Maria Angela Holliday-Welch as a person with significant control on 2023-04-15
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon17/02/2021
Previous accounting period extended from 2020-04-27 to 2020-10-27
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon09/04/2019
Previous accounting period shortened from 2018-04-28 to 2018-04-27
dot icon28/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/09/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/08/2017
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2017-08-22
dot icon21/08/2017
Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2017-08-21
dot icon11/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon30/01/2017
Current accounting period shortened from 2017-04-30 to 2017-04-29
dot icon24/11/2016
Director's details changed for Maria Holliday-Welch on 2016-11-08
dot icon24/11/2016
Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2016-11-24
dot icon16/05/2016
Register inspection address has been changed to 24 Windlesham Road Brighton BN1 3AG
dot icon16/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon16/05/2016
Registered office address changed from Key Financial Consultants Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL to 24 Windlesham Road Brighton BN1 3AG on 2016-05-16
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Certificate of change of name
dot icon27/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2015
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon13/01/2015
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon13/08/2014
Compulsory strike-off action has been discontinued
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon09/08/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/08/2014
Registered office address changed from 178-180 Church Road Hove East Sussex BN3 2DJ England to Key Financial Consultants Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL on 2014-08-09
dot icon15/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
148.43K
-
0.00
2.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maria Angela Holliday-Welch
Director
15/04/2013 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH HOUSE HOVE LIMITED

BEACH HOUSE HOVE LIMITED is an(a) Active company incorporated on 15/04/2013 with the registered office located at Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH HOUSE HOVE LIMITED?

toggle

BEACH HOUSE HOVE LIMITED is currently Active. It was registered on 15/04/2013 .

Where is BEACH HOUSE HOVE LIMITED located?

toggle

BEACH HOUSE HOVE LIMITED is registered at Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS.

What does BEACH HOUSE HOVE LIMITED do?

toggle

BEACH HOUSE HOVE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BEACH HOUSE HOVE LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-15 with no updates.