BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED

Register to unlock more data on OkredoRegister

BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524256

Incorporation date

24/10/1980

Size

Dormant

Contacts

Registered address

Registered address

Devon Block Management, 25 Stonehouse Street, Plymouth PL1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1980)
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon02/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Registered office address changed from 64 Durnford Street Plymouth PL1 3QN to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2022-11-08
dot icon08/11/2022
Registered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2022-11-08
dot icon08/11/2022
Registered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2022-11-08
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/09/2019
Appointment of Mrs Kathryn Sammons as a director on 2019-09-23
dot icon05/08/2019
Appointment of Devon Block Management as a secretary on 2019-08-05
dot icon28/06/2019
Termination of appointment of David John Burrin as a director on 2018-05-04
dot icon28/06/2019
Termination of appointment of Lewis Jay Bridges as a director on 2019-06-28
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon05/12/2018
Appointment of Mrs Rachel Samantha Gadsbey as a director on 2018-11-30
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/08/2017
Termination of appointment of Helen Elizabeth Jones as a secretary on 2017-08-23
dot icon23/08/2017
Termination of appointment of Helen Elizabeth Jones as a director on 2017-08-23
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-16 no member list
dot icon24/03/2016
Appointment of Mr David John Burrin as a director on 2016-03-22
dot icon17/03/2016
Appointment of Mr Lewis Jay Bridges as a director on 2016-03-08
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2015
Termination of appointment of Stephen Mills as a director on 2015-11-10
dot icon17/06/2015
Annual return made up to 2015-06-16 no member list
dot icon20/11/2014
Termination of appointment of Jane Harrison as a director on 2014-11-17
dot icon29/07/2014
Annual return made up to 2014-06-16 no member list
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-16 no member list
dot icon19/06/2012
Annual return made up to 2012-06-16 no member list
dot icon23/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-06-16 no member list
dot icon29/11/2011
Appointment of Mr Stephen Mills as a director
dot icon29/11/2011
Registered office address changed from Devon & Cornwall Leasehold Solutions Kenwyn Street Truro Cornwall TR1 3BA on 2011-11-29
dot icon29/11/2011
Appointment of Miss Helen Elizabeth Jones as a director
dot icon29/11/2011
Appointment of Miss Jane Harrison as a director
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/07/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
Termination of appointment of Paul Keane as a director
dot icon16/08/2010
Annual return made up to 2010-06-16 no member list
dot icon16/08/2010
Director's details changed for Paul Keane on 2010-06-16
dot icon17/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Annual return made up to 16/06/09
dot icon25/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Secretary appointed doctor of chiropractic helen elizabeth jones
dot icon17/07/2008
Annual return made up to 16/06/08
dot icon04/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2008
Appointment terminated secretary louise morris
dot icon23/05/2008
Appointment terminated director gerran bennett
dot icon23/05/2008
Director appointed paul keane
dot icon20/08/2007
Annual return made up to 16/06/07
dot icon28/06/2007
Total exemption full accounts made up to 2006-03-30
dot icon27/06/2007
Annual return made up to 16/06/06
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: 2 the gardens office village fareham hampshire PO16 8SS
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/07/2005
Annual return made up to 16/06/05
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Annual return made up to 16/06/04
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2003
Annual return made up to 16/06/03
dot icon07/05/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon17/01/2003
Registered office changed on 17/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
dot icon10/12/2002
Secretary resigned
dot icon08/12/2002
Registered office changed on 08/12/02 from: victoria house 9 edward street truro cornwall TR1 3AJ
dot icon08/12/2002
New secretary appointed
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Annual return made up to 16/06/02
dot icon18/01/2002
New director appointed
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Annual return made up to 16/06/01
dot icon19/07/2000
Director resigned
dot icon21/06/2000
Annual return made up to 16/06/00
dot icon19/05/2000
Accounts for a small company made up to 2000-03-31
dot icon03/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Annual return made up to 16/06/99
dot icon06/05/1999
New secretary appointed
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Registered office changed on 14/12/98 from: 5 beach view flats westcliff porthtowan truro cornwall TR4 8TZ
dot icon18/06/1998
Annual return made up to 16/06/98
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
New director appointed
dot icon27/11/1997
Director resigned
dot icon29/06/1997
Annual return made up to 16/06/97
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon14/05/1997
Registered office changed on 14/05/97 from: 9 beach view flats westcliffe porthtowan truro cornwall TR4 8TZ
dot icon27/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon02/09/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon21/06/1996
Director resigned
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
Annual return made up to 16/06/96
dot icon14/02/1996
Registered office changed on 14/02/96 from: 101 beatty avenue roath park cardiff CF2 5QS
dot icon04/10/1995
Registered office changed on 04/10/95 from: 9 beachview flats westcliffe porthtowan truro cornwall TR4 8TZ
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
New secretary appointed;new director appointed
dot icon15/08/1995
Director resigned;new director appointed
dot icon07/07/1995
Annual return made up to 16/06/95
dot icon07/07/1995
Registered office changed on 07/07/95
dot icon12/12/1994
Secretary resigned;director resigned
dot icon30/06/1994
Full accounts made up to 1994-03-31
dot icon30/06/1994
Director resigned;new director appointed
dot icon30/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1994
Annual return made up to 16/06/94
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon24/06/1993
Annual return made up to 16/06/93
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon09/06/1992
Secretary resigned;director resigned;new director appointed
dot icon09/06/1992
New secretary appointed;director resigned
dot icon09/06/1992
Annual return made up to 16/06/92
dot icon15/04/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Annual return made up to 16/06/91
dot icon11/03/1992
Registered office changed on 11/03/92
dot icon18/01/1991
Annual return made up to 30/11/90
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon22/01/1990
Annual return made up to 16/06/89
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon24/05/1989
Annual return made up to 19/04/88
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon07/12/1987
Annual return made up to 09/11/87
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon11/04/1987
Full accounts made up to 1986-03-31
dot icon18/12/1986
Annual return made up to 03/05/86
dot icon24/10/1980
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
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sammons, Kathryn
Director
23/09/2019 - Present
1
Gadsbey, Rachel Samantha
Director
30/11/2018 - Present
-

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 VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED

BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED is an(a) Active company incorporated on 24/10/1980 with the registered office located at Devon Block Management, 25 Stonehouse Street, Plymouth PL1 3PE. There are currently 2 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 VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED?

toggle

BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED is currently Active. It was registered on 24/10/1980 .

Where is BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED located?

toggle

BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED is registered at Devon Block Management, 25 Stonehouse Street, Plymouth PL1 3PE.

What does BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED do?

toggle

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

What is the latest filing for BEACH VIEW FLATS MANAGEMENT COMPANY (PORTHTOWAN) LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-16 with no updates.