BEACH HOUSE LIMITED

Register to unlock more data on OkredoRegister

BEACH HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875165

Incorporation date

11/11/1999

Size

Dormant

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon06/03/2026
Termination of appointment of Louise Childs as a director on 2026-03-05
dot icon18/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon04/07/2025
Director's details changed for Miss Mairead Mary Kenny on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Jasper Richard Stanley on 2025-07-01
dot icon04/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-04
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon23/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon23/12/2024
Termination of appointment of Corrina Wright as a director on 2024-11-25
dot icon28/05/2024
Accounts for a dormant company made up to 2024-03-24
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-03-24
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-03-24
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-03-24
dot icon03/03/2021
Appointment of Mr Jasper Richard Stanley as a director on 2021-03-03
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon13/04/2019
Accounts for a dormant company made up to 2019-03-24
dot icon13/03/2019
Appointment of Ms Mairead Mary Kenny as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Katya Linossi Karawani as a director on 2019-02-28
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon17/09/2018
Appointment of Dr Corrina Wright as a director on 2014-01-14
dot icon06/09/2018
Appointment of Tlc Real Estate Services Limited as a secretary on 2018-07-04
dot icon06/09/2018
Termination of appointment of Firstport Secretarial Limited as a secretary on 2018-07-04
dot icon12/06/2018
Termination of appointment of Alexander Thomas Luke as a director on 2018-05-10
dot icon20/04/2018
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 8 Hogarth Place London SW5 0QT on 2018-04-20
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-24
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon20/10/2017
Termination of appointment of Emma Tres Caldwell as a director on 2017-10-12
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-24
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/01/2016
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-06
dot icon06/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-03-24
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/11/2014
Director's details changed for Louise Childs on 2014-11-24
dot icon24/11/2014
Director's details changed for Lee Edmund Davison on 2014-11-24
dot icon29/09/2014
Accounts for a dormant company made up to 2014-03-24
dot icon24/01/2014
Termination of appointment of Corrina Wright as a director
dot icon24/01/2014
Termination of appointment of David Willis as a director
dot icon15/01/2014
Appointment of Peverel Secretarial Limited as a secretary
dot icon15/01/2014
Termination of appointment of Sutherland Corporate Services Limited as a secretary
dot icon15/01/2014
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2014-01-15
dot icon02/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon25/09/2013
Appointment of Mr Alexander Thomas Luke as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2013-03-24
dot icon30/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon29/08/2012
Termination of appointment of Katherine Lee as a director
dot icon16/02/2012
Appointment of Dr Olivia Beatrice Marsh as a director
dot icon16/02/2012
Appointment of Dr Corrina Wright as a director
dot icon04/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/10/2011
Accounts for a dormant company made up to 2011-03-24
dot icon25/05/2011
Appointment of Katya Linossi Karawani as a director
dot icon21/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/12/2010
Director's details changed for Emma Tres Caldwell on 2010-07-30
dot icon10/11/2010
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon10/11/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/02/2010
Director's details changed for Emma Caldwell on 2010-01-15
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon26/08/2009
Director appointed louise childs
dot icon09/07/2009
Appointment terminated director katya linossi
dot icon27/04/2009
Full accounts made up to 2008-03-24
dot icon11/02/2009
Return made up to 11/11/08; full list of members
dot icon06/02/2009
Director appointed lee edmund davison
dot icon05/03/2008
Secretary appointed julie karen murdoch
dot icon02/02/2008
Full accounts made up to 2007-03-24
dot icon29/01/2008
Secretary resigned
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon06/12/2007
Return made up to 11/11/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-24
dot icon04/12/2006
Return made up to 11/11/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-03-24
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon03/03/2006
Return made up to 11/11/05; full list of members
dot icon28/01/2005
Return made up to 11/11/04; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-24
dot icon28/07/2004
Director resigned
dot icon02/12/2003
Return made up to 11/11/03; full list of members
dot icon28/10/2003
New director appointed
dot icon27/10/2003
Full accounts made up to 2003-03-24
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New secretary appointed
dot icon12/03/2003
Director resigned
dot icon13/12/2002
Return made up to 11/11/02; full list of members
dot icon03/08/2002
Full accounts made up to 2002-03-24
dot icon29/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon26/11/2001
Return made up to 11/11/01; full list of members
dot icon19/09/2001
Full accounts made up to 2001-03-24
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon11/06/2001
New director appointed
dot icon21/12/2000
Return made up to 11/11/00; full list of members
dot icon22/09/2000
Accounting reference date extended from 30/11/00 to 24/03/01
dot icon03/08/2000
Ad 30/06/00--------- £ si 15@1=15 £ ic 2/17
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned;director resigned
dot icon01/12/1999
Registered office changed on 01/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon11/11/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.00
-
0.00
17.00
-
2022
-
17.00
-
0.00
17.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
04/07/2018 - Present
57
Wright, Corrina, Dr
Director
14/01/2014 - 25/11/2024
-
Kenny, Mairead Mary
Director
28/02/2019 - Present
-
Stanley, Jasper Richard
Director
03/03/2021 - Present
-
Childs, Louise
Director
17/07/2009 - 05/03/2026
-

Persons with Significant Control

1
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 LIMITED

BEACH HOUSE LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 5 active directors 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 LIMITED?

toggle

BEACH HOUSE LIMITED is currently Active. It was registered on 11/11/1999 .

Where is BEACH HOUSE LIMITED located?

toggle

BEACH HOUSE LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does BEACH HOUSE LIMITED do?

toggle

BEACH HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACH HOUSE LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Louise Childs as a director on 2026-03-05.