BEACHCOTE HOMES LIMITED

Register to unlock more data on OkredoRegister

BEACHCOTE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815995

Incorporation date

29/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon13/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Kevin John Lyons as a secretary on 2025-10-06
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon18/06/2025
Secretary's details changed for Mr Kevin John Lyons on 2025-06-16
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Termination of appointment of Paul Andrew Schuster as a secretary on 2024-08-08
dot icon08/08/2024
Appointment of Mr Kevin John Lyons as a secretary on 2024-08-08
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon30/07/2024
Director's details changed for Mrs Maureen Daphne Ann Schuster on 2024-07-30
dot icon30/07/2024
Director's details changed for Mr Paul Andrew Schuster on 2024-07-30
dot icon28/03/2024
Registration of charge 038159950018, created on 2024-03-25
dot icon31/01/2024
Satisfaction of charge 038159950013 in full
dot icon31/01/2024
Satisfaction of charge 038159950014 in full
dot icon31/01/2024
Satisfaction of charge 038159950015 in full
dot icon31/01/2024
Satisfaction of charge 038159950017 in full
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Director's details changed for Mr Paul Andrew Schuster on 2021-11-15
dot icon15/11/2021
Director's details changed for Mrs Maureen Daphne Ann Schuster on 2021-11-15
dot icon15/11/2021
Change of details for Mr Paul Andrew Schuster as a person with significant control on 2021-11-15
dot icon15/11/2021
Registered office address changed from Herston Cross House High Street Swanage BH19 2PQ United Kingdom to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2021-11-15
dot icon04/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Herston Cross House High Street Swanage BH19 2PQ on 2020-11-26
dot icon16/11/2020
Satisfaction of charge 038159950016 in full
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon28/03/2019
Registration of charge 038159950017, created on 2019-03-28
dot icon08/11/2018
Satisfaction of charge 6 in full
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon20/03/2018
Registration of charge 038159950016, created on 2018-03-16
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon09/11/2016
Registration of charge 038159950015, created on 2016-11-07
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Satisfaction of charge 11 in full
dot icon06/08/2015
Satisfaction of charge 12 in full
dot icon04/08/2015
Satisfaction of charge 2 in full
dot icon04/08/2015
Satisfaction of charge 3 in full
dot icon04/08/2015
Satisfaction of charge 4 in full
dot icon04/08/2015
Satisfaction of charge 5 in full
dot icon04/08/2015
Satisfaction of charge 7 in full
dot icon04/08/2015
Satisfaction of charge 8 in full
dot icon04/08/2015
Satisfaction of charge 9 in full
dot icon04/08/2015
Satisfaction of charge 10 in full
dot icon04/08/2015
Satisfaction of charge 1 in full
dot icon31/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon15/03/2014
Registration of charge 038159950013
dot icon15/03/2014
Registration of charge 038159950014
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Director's details changed for Paul Andrew Schuster on 2012-08-08
dot icon08/08/2012
Director's details changed for Maureen Daphne Ann Schuster on 2012-08-08
dot icon08/08/2012
Secretary's details changed for Paul Andrew Schuster on 2012-08-08
dot icon08/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 29/07/09; full list of members
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 29/07/08; full list of members
dot icon10/11/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 29/07/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 29/07/06; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: herston cross house 230 high street, swanage dorset BH19 2PQ
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Return made up to 29/07/05; full list of members
dot icon08/07/2005
Particulars of mortgage/charge
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 29/07/04; full list of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon11/08/2003
Return made up to 29/07/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 29/07/02; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 29/07/01; full list of members
dot icon09/08/2001
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon17/12/1999
Particulars of mortgage/charge
dot icon08/09/1999
Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon30/07/1999
Secretary resigned
dot icon29/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-87.23 % *

* during past year

Cash in Bank

£1,070.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
185.35K
-
0.00
289.19K
-
2022
2
329.34K
-
0.00
8.38K
-
2023
2
280.21K
-
0.00
1.07K
-
2023
2
280.21K
-
0.00
1.07K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

280.21K £Descended-14.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07K £Descended-87.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/1999 - 28/07/1999
99600
Mr Paul Andrew Schuster
Director
29/07/1999 - Present
2
Schuster, Maureen Daphne Ann
Director
29/07/1999 - Present
1
Schuster, Paul Andrew
Secretary
29/07/1999 - 08/08/2024
-
Lyons, Kevin John
Secretary
08/08/2024 - 06/10/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEACHCOTE HOMES LIMITED

BEACHCOTE HOMES LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHCOTE HOMES LIMITED?

toggle

BEACHCOTE HOMES LIMITED is currently Active. It was registered on 29/07/1999 .

Where is BEACHCOTE HOMES LIMITED located?

toggle

BEACHCOTE HOMES LIMITED is registered at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ.

What does BEACHCOTE HOMES LIMITED do?

toggle

BEACHCOTE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BEACHCOTE HOMES LIMITED have?

toggle

BEACHCOTE HOMES LIMITED had 2 employees in 2023.

What is the latest filing for BEACHCOTE HOMES LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-03-31.