BEACHSIDE COURT LIMITED

Register to unlock more data on OkredoRegister

BEACHSIDE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067300

Incorporation date

07/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Tithe Barn, Russells Water, Henley On Thames, Oxfordshire RG9 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon21/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon06/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/01/2023
Director's details changed for Derek William Ebbatson on 2023-01-10
dot icon10/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon25/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon30/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon30/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/11/2010
Appointment of Mrs Caroline Anne Mahara as a director
dot icon01/11/2010
Director's details changed for Carolyn Jane Robinson on 2010-09-07
dot icon01/11/2010
Director's details changed for James Andrew Harrison on 2010-09-07
dot icon01/11/2010
Director's details changed for Anna Howie Protherough on 2010-09-07
dot icon01/11/2010
Director's details changed for Derek William Ebbatson on 2010-09-07
dot icon01/11/2010
Termination of appointment of Caroline Grindey as a director
dot icon01/11/2010
Director's details changed for William Graham Carr on 2010-09-07
dot icon01/11/2010
Director's details changed for Jill Elizabeth Byford on 2010-09-07
dot icon04/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon20/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon30/09/2008
Return made up to 07/09/08; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Return made up to 07/09/07; full list of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Secretary resigned
dot icon30/07/2007
Accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 07/09/06; full list of members
dot icon31/07/2006
Accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 07/09/05; full list of members
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Location of register of members
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
New director appointed
dot icon09/09/2005
Accounts made up to 2004-09-30
dot icon01/06/2005
New director appointed
dot icon30/03/2005
Secretary resigned;director resigned
dot icon12/10/2004
Return made up to 07/09/04; full list of members
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon20/07/2004
Accounts made up to 2003-09-30
dot icon27/11/2003
Return made up to 07/09/03; full list of members
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
Director resigned
dot icon19/07/2003
Accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 07/09/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/12/2001
Ad 30/09/01--------- £ si 7@1=7 £ ic 1/8
dot icon27/09/2001
Return made up to 26/08/01; full list of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: unit 1 dudnance lane industrial estate pool redruth cornwall TR15 3QX
dot icon28/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon02/10/2000
New secretary appointed
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Registered office changed on 19/09/00 from: 31 corsham street london N1 6DR
dot icon07/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, James Andrew
Director
20/09/2007 - Present
6
Robinson, Carolyn Jane
Director
25/02/2005 - Present
2
Ebbatson, Derek William
Director
03/11/2000 - Present
-
Protherough, Anna Howie
Director
19/03/2003 - Present
1
Mahara, Caroline Anne
Director
17/02/2010 - 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 BEACHSIDE COURT LIMITED

BEACHSIDE COURT LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at Tithe Barn, Russells Water, Henley On Thames, Oxfordshire RG9 6EU. There are currently 7 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 BEACHSIDE COURT LIMITED?

toggle

BEACHSIDE COURT LIMITED is currently Active. It was registered on 07/09/2000 .

Where is BEACHSIDE COURT LIMITED located?

toggle

BEACHSIDE COURT LIMITED is registered at Tithe Barn, Russells Water, Henley On Thames, Oxfordshire RG9 6EU.

What does BEACHSIDE COURT LIMITED do?

toggle

BEACHSIDE COURT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEACHSIDE COURT LIMITED?

toggle

The latest filing was on 21/09/2025: Confirmation statement made on 2025-09-07 with no updates.