BEACHMANS COURT MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

BEACHMANS COURT MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067451

Incorporation date

24/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BROWN & CO, The Atrium, St. George's Street, Norwich, Norfolk NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon20/04/2026
Termination of appointment of Spencer Brook Green as a director on 2026-04-16
dot icon20/04/2026
Termination of appointment of Anne Everitt as a director on 2026-04-20
dot icon12/11/2025
Appointment of Mr Derek Leonard John Ward as a director on 2025-11-12
dot icon12/11/2025
Appointment of Mr Phil Hall as a director on 2025-11-12
dot icon22/10/2025
Micro company accounts made up to 2025-02-28
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-02-29
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon04/07/2022
Micro company accounts made up to 2022-02-28
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon29/11/2021
Appointment of Brown & Co - Property & Business Consultants Llp as a secretary on 2021-11-29
dot icon29/11/2021
Termination of appointment of Stephen Graham Stafford Allen as a secretary on 2021-11-29
dot icon28/07/2021
Micro company accounts made up to 2021-02-28
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/07/2020
Micro company accounts made up to 2020-02-28
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon13/12/2019
Termination of appointment of Alan Winston Warner as a director on 2019-12-13
dot icon02/09/2019
Micro company accounts made up to 2019-02-28
dot icon13/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon13/05/2019
Notification of a person with significant control statement
dot icon13/05/2019
Cessation of Alan Winston Warner as a person with significant control on 2019-05-13
dot icon13/05/2019
Cessation of Spencer Brook Green as a person with significant control on 2019-05-13
dot icon13/05/2019
Cessation of Anne Everitt as a person with significant control on 2019-05-13
dot icon29/08/2018
Micro company accounts made up to 2018-02-28
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon01/09/2017
Micro company accounts made up to 2017-02-28
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon12/09/2014
Appointment of Reverend Alan Winston Warner as a director on 2014-09-11
dot icon11/09/2014
Termination of appointment of Jean Pamela Hennington as a director on 2014-09-11
dot icon22/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/05/2011
Director's details changed for Spencer Brook Green on 2011-05-07
dot icon24/05/2011
Director's details changed for Anne Everitt on 2010-05-07
dot icon24/05/2011
Director's details changed for Jean Pamela Hennington on 2011-05-07
dot icon24/05/2011
Secretary's details changed for Stephen Graham Stafford Allen on 2010-07-19
dot icon01/12/2010
Registered office address changed from C/O Brown & Co Old Bank of England Court Queen Street Norwich Norfolk NR2 4TA on 2010-12-01
dot icon24/06/2010
Termination of appointment of Neil Greig as a director
dot icon01/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon21/05/2010
Appointment of Stephen Graham Stafford Allen as a secretary
dot icon21/05/2010
Registered office address changed from 5 Beachmans Court Wilson Road Pakefield Lowestoft Suffolk NR33 0HZ on 2010-05-21
dot icon10/05/2010
Termination of appointment of Jean Hennington as a secretary
dot icon24/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/07/2009
Director appointed spencer brook green
dot icon26/05/2009
Return made up to 07/05/09; full list of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from 21 beachmans court wilson road lowestoft suffolk NR33 0HZ
dot icon06/03/2009
Appointment terminated director joseph chamberlain
dot icon30/06/2008
Return made up to 07/05/08; full list of members
dot icon10/06/2008
Director appointed neil rae greig
dot icon21/05/2008
Secretary appointed jean pamela hennington
dot icon14/05/2008
Appointment terminated director duncan madin
dot icon23/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/09/2007
Registered office changed on 12/09/07 from: 40 borrow road lowestoft suffolk NR32 3PN
dot icon29/08/2007
Secretary resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/05/2007
Return made up to 04/05/07; change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/06/2006
Return made up to 04/05/06; change of members
dot icon23/03/2006
New director appointed
dot icon14/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/06/2005
Return made up to 04/05/05; full list of members
dot icon21/05/2004
Return made up to 04/05/04; change of members
dot icon22/04/2004
Director resigned
dot icon14/04/2004
Total exemption small company accounts made up to 2004-02-28
dot icon30/09/2003
Director resigned
dot icon17/06/2003
Return made up to 04/05/03; no change of members
dot icon24/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon31/05/2002
Return made up to 04/05/02; full list of members
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon03/05/2002
Director resigned
dot icon18/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/06/2001
Return made up to 04/05/01; change of members
dot icon21/06/2000
Return made up to 04/05/00; no change of members
dot icon22/04/2000
Accounts for a small company made up to 2000-02-28
dot icon08/06/1999
Return made up to 04/05/99; full list of members
dot icon15/04/1999
Accounts for a small company made up to 1999-02-28
dot icon28/05/1998
Return made up to 04/05/98; change of members
dot icon05/05/1998
Accounts for a small company made up to 1998-02-28
dot icon30/06/1997
Director resigned
dot icon17/06/1997
Return made up to 04/05/97; change of members
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New director appointed
dot icon28/04/1997
Accounts for a small company made up to 1997-02-28
dot icon17/01/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon17/01/1997
New director appointed
dot icon17/01/1997
New director appointed
dot icon23/05/1996
Return made up to 04/05/96; full list of members
dot icon23/05/1996
Full accounts made up to 1996-02-28
dot icon10/05/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-02-28
dot icon30/01/1996
Return made up to 04/05/95; full list of members
dot icon06/11/1995
Director resigned
dot icon22/06/1995
Director resigned;new director appointed
dot icon10/11/1994
Return made up to 04/05/94; full list of members
dot icon06/07/1994
Registered office changed on 06/07/94 from: ocean view 30 suffolk road lowestoft suffolk NR32 1DW
dot icon18/05/1994
Full accounts made up to 1994-02-28
dot icon08/05/1994
New director appointed
dot icon10/06/1993
Return made up to 04/05/93; full list of members
dot icon20/05/1993
Full accounts made up to 1993-02-28
dot icon12/11/1992
Full accounts made up to 1992-02-28
dot icon11/08/1992
New secretary appointed;new director appointed
dot icon11/08/1992
New director appointed
dot icon16/07/1992
Director resigned
dot icon09/06/1992
Return made up to 04/05/92; full list of members
dot icon09/01/1992
Accounts for a small company made up to 1991-02-28
dot icon13/08/1991
Return made up to 04/05/91; full list of members
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Return made up to 07/05/90; full list of members
dot icon11/03/1991
Accounts for a small company made up to 1990-02-28
dot icon02/03/1990
Accounts for a small company made up to 1989-02-28
dot icon22/02/1990
Return made up to 04/05/89; full list of members
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon03/04/1989
Full accounts made up to 1988-02-28
dot icon02/02/1989
New secretary appointed;director resigned;new director appointed
dot icon19/12/1988
Registered office changed on 19/12/88 from: harvey and leech LTD. Offices common lane north beccles suffolk NR34 9BL
dot icon19/12/1988
Return made up to 06/05/88; full list of members
dot icon08/04/1988
Secretary resigned
dot icon22/03/1988
Director resigned;new director appointed
dot icon10/02/1988
Accounting reference date shortened from 30/04 to 28/02
dot icon18/01/1988
Wd 16/12/87 ad 09/06/87-10/08/87 £ si 6@1=6 £ ic 15/21
dot icon23/06/1987
Secretary's particulars changed
dot icon11/03/1987
Accounting reference date shortened from 31/12 to 30/04
dot icon09/12/1986
Accounting reference date notified as 31/12
dot icon24/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everitt, Anne
Director
24/04/2002 - 20/04/2026
-
Green, Spencer Brook
Director
06/06/2009 - 16/04/2026
-
Ward, Derek Leonard John
Director
12/11/2025 - Present
-
Hall, Phil
Director
12/11/2025 - Present
-

Persons with Significant Control

4
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 BEACHMANS COURT MANAGEMENT CO. LTD.

BEACHMANS COURT MANAGEMENT CO. LTD. is an(a) Active company incorporated on 24/10/1986 with the registered office located at C/O BROWN & CO, The Atrium, St. George's Street, Norwich, Norfolk NR3 1AB. 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 BEACHMANS COURT MANAGEMENT CO. LTD.?

toggle

BEACHMANS COURT MANAGEMENT CO. LTD. is currently Active. It was registered on 24/10/1986 .

Where is BEACHMANS COURT MANAGEMENT CO. LTD. located?

toggle

BEACHMANS COURT MANAGEMENT CO. LTD. is registered at C/O BROWN & CO, The Atrium, St. George's Street, Norwich, Norfolk NR3 1AB.

What does BEACHMANS COURT MANAGEMENT CO. LTD. do?

toggle

BEACHMANS COURT MANAGEMENT CO. LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEACHMANS COURT MANAGEMENT CO. LTD.?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Spencer Brook Green as a director on 2026-04-16.