BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED

Register to unlock more data on OkredoRegister

BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05877601

Incorporation date

17/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Montana Stanklyn Lane, Summerfield, Kidderminster, Worcestershire DY10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon02/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-07-31
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon27/02/2023
Notification of Emlyn Rhys Pugh as a person with significant control on 2023-02-22
dot icon27/02/2023
Appointment of Mr Emlyn Rhys Pugh as a director on 2023-02-22
dot icon27/02/2023
Termination of appointment of Ray Clarke as a director on 2023-02-22
dot icon27/02/2023
Cessation of Raymond Clarke as a person with significant control on 2023-02-22
dot icon30/09/2022
Micro company accounts made up to 2022-07-31
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon17/09/2021
Notification of Raymond Clarke as a person with significant control on 2021-09-17
dot icon17/09/2021
Micro company accounts made up to 2021-07-31
dot icon13/05/2021
Appointment of Mr Ray Clarke as a director on 2021-04-23
dot icon13/05/2021
Termination of appointment of Kevin Walker as a director on 2021-04-22
dot icon15/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-07-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Appointment of Mrs Stephanie Searl as a secretary on 2009-10-01
dot icon24/02/2020
Appointment of Mr Kevin Walker as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Tony White as a director on 2020-02-24
dot icon24/02/2020
Cessation of Anthony John White as a person with significant control on 2020-02-24
dot icon24/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-07-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Director's details changed for Mr Tony White on 2015-08-17
dot icon05/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon06/08/2014
Director's details changed for Mrs Stephanie Searl on 2014-04-01
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Tony White on 2013-01-01
dot icon22/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon24/08/2010
Appointment of Mr Tony White as a director
dot icon23/08/2010
Director's details changed for Stephen Griffiths on 2010-01-01
dot icon23/08/2010
Termination of appointment of Bethan Hughes as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/12/2008
Return made up to 17/07/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from flat 1 20 beach road fairbourne gwynedd LL38 2PX
dot icon02/12/2008
Location of debenture register
dot icon01/12/2008
Appointment terminated secretary bethan hughes
dot icon04/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/01/2008
Registered office changed on 04/01/08 from: flat 1 20 beach road fairbourne gwynedd LL37 2PX
dot icon30/10/2007
Return made up to 17/07/07; full list of members
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon12/09/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon02/06/2007
Registered office changed on 02/06/07 from: number 9 gorsey way aldridge west midlands WS9 0EQ
dot icon10/12/2006
Registered office changed on 10/12/06 from: 32 rischale way rushall walsall west midlands WA4 1EZ
dot icon25/07/2006
Secretary resigned
dot icon17/07/2006
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
31/07/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
-
-
2022
0
5.17K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searl, Stephanie
Director
03/06/2007 - Present
4
Walker, Kevin
Director
24/02/2020 - 22/04/2021
-
Mr Stephen Griffiths
Director
03/06/2007 - Present
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
17/07/2006 - 17/07/2006
3976
Searl, Stephanie
Secretary
01/10/2009 - Present
-

Persons with Significant Control

6
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 ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED

BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED is an(a) Active company incorporated on 17/07/2006 with the registered office located at Montana Stanklyn Lane, Summerfield, Kidderminster, Worcestershire DY10 4HS. 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 ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED?

toggle

BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED is currently Active. It was registered on 17/07/2006 .

Where is BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED located?

toggle

BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED is registered at Montana Stanklyn Lane, Summerfield, Kidderminster, Worcestershire DY10 4HS.

What does BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED do?

toggle

BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEACH ROAD MANAGEMENT COMPANY (FAIRBOURNE) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-19 with no updates.