BEACH MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACH MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02169937

Incorporation date

29/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Curlett Jones Estates, 631 Lord Street, Southport PR9 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon12/12/2024
Appointment of Curlett Jones Estates Limited as a secretary on 2024-12-01
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Termination of appointment of Anne Taylor as a director on 2024-05-07
dot icon09/05/2024
Appointment of Mr Jonathan Keith Clay as a director on 2024-05-07
dot icon24/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Registered office address changed from Curlett Jones Estates 653 Lord Street Southport PR9 0AW England to Curlett Jones Estates 631 Lord Street Southport PR9 0AN on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon21/12/2021
Registered office address changed from 25 Hoghton Street Southport Merseyside PR9 0NS to Curlett Jones Estates 653 Lord Street Southport PR9 0AW on 2021-12-21
dot icon21/12/2021
Termination of appointment of Berkeley Shaw Southport Limited as a secretary on 2021-12-21
dot icon24/08/2021
Appointment of Mr Robert Bewley as a director on 2021-08-11
dot icon23/08/2021
Appointment of Mrs Anne Taylor as a director on 2021-08-10
dot icon19/08/2021
Appointment of Berkeley Shaw Southport Limited as a secretary on 2021-08-06
dot icon05/08/2021
Termination of appointment of Caroline Pilkington as a director on 2021-07-23
dot icon05/08/2021
Termination of appointment of Susan Elizabeth Fisher as a director on 2021-07-23
dot icon28/07/2021
Appointment of Mr Roger Williams as a director on 2021-07-15
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon19/10/2018
Termination of appointment of Frederick Taylor as a director on 2018-10-19
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Appointment of Mr Frederick Taylor as a director on 2017-12-19
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Appointment of Mrs Caroline Pilkington as a director on 2017-01-13
dot icon30/12/2016
Termination of appointment of Christine Kerr as a director on 2016-12-30
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Termination of appointment of Caroline Pilkington as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/03/2013
Appointment of Ms Susan Elizabeth Fisher as a director
dot icon18/03/2013
Termination of appointment of Wendy Jones as a director
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mts Wendy Kerr on 2012-11-25
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mts Wendy Kerr on 2011-11-28
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Nrs Caroline Pilkington as a director
dot icon19/10/2011
Appointment of Mrs Wendy Jones as a director
dot icon18/10/2011
Director's details changed for Mts Wendy Kerr on 2011-10-18
dot icon13/10/2011
Appointment of Mts Wendy Kerr as a director
dot icon13/10/2011
Termination of appointment of Alan Margerison as a director
dot icon13/10/2011
Termination of appointment of Alan Margerison as a secretary
dot icon13/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/09/2010
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 2010-09-06
dot icon19/08/2010
Termination of appointment of Deidre Mclean as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Deidre Mclean on 2009-11-26
dot icon21/12/2009
Director's details changed for Alan Margerison on 2009-11-26
dot icon01/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2008
Return made up to 26/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 26/11/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Registered office changed on 07/04/06 from: 229-231 lord street southport merseyside PR8 1PE
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 26/11/05; full list of members
dot icon23/12/2005
Director resigned
dot icon23/12/2005
Director's particulars changed
dot icon23/12/2005
Secretary's particulars changed
dot icon26/08/2005
Director resigned
dot icon06/07/2005
Secretary resigned;director resigned
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon30/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 26/11/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 26/11/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 26/11/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: stubbs parkin,marion house 23/25 elbow lane formby liverpool L37 4AB
dot icon29/05/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon21/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 26/11/01; full list of members
dot icon22/11/2000
Return made up to 26/11/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon01/12/1999
Return made up to 26/11/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/12/1998
Return made up to 26/11/98; full list of members
dot icon07/12/1998
New director appointed
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/11/1997
Secretary resigned;director resigned
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon09/10/1997
Return made up to 14/09/97; full list of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon03/09/1997
Accounts for a small company made up to 1997-03-31
dot icon01/10/1996
Return made up to 14/09/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1996-03-31
dot icon20/09/1995
Return made up to 14/09/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 14/09/94; full list of members
dot icon09/09/1994
Ad 28/08/94--------- £ si 4490@1=4490 £ ic 10/4500
dot icon09/09/1994
Resolutions
dot icon09/09/1994
£ nc 100/5000 28/08/94
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon22/09/1993
Return made up to 14/09/93; full list of members
dot icon02/06/1993
Full accounts made up to 1993-03-31
dot icon05/10/1992
Return made up to 14/09/92; full list of members
dot icon24/08/1992
New director appointed
dot icon19/06/1992
Full accounts made up to 1992-03-31
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon28/10/1991
Secretary resigned;director resigned
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New secretary appointed;director resigned;new director appointed
dot icon28/10/1991
Return made up to 14/09/91; full list of members
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon23/11/1990
Return made up to 18/09/90; full list of members
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Return made up to 14/09/89; full list of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: troutbeck house 27 brows lane formby, liverpool merseyside L37 4HN
dot icon29/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.50K
-
0.00
-
-
2022
0
4.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Christine
Director
13/10/2011 - 30/12/2016
1
Taylor, Frederick
Director
19/12/2017 - 19/10/2018
1
Southern, Barrie
Director
01/12/1998 - 03/04/2002
-
Jones, Wendy
Director
19/10/2011 - 01/03/2013
-
Jones, Wendy
Director
24/06/2005 - 14/08/2005
-

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 MEWS MANAGEMENT COMPANY LIMITED

BEACH MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/1987 with the registered office located at Curlett Jones Estates, 631 Lord Street, Southport PR9 0AN. There are currently 4 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

BEACH MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/1987 .

Where is BEACH MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BEACH MEWS MANAGEMENT COMPANY LIMITED is registered at Curlett Jones Estates, 631 Lord Street, Southport PR9 0AN.

What does BEACH MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEACH MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with updates.