BEACHSIDE FLATS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACHSIDE FLATS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972040

Incorporation date

28/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8, Beachside, South Avenue, Barmouth, Gwynedd LL42 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1994)
dot icon16/01/2026
Micro company accounts made up to 2025-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon01/09/2025
Director's details changed for Mr Richard Antonie Willetts on 2025-08-20
dot icon01/09/2025
Director's details changed for Ms Karla Louise Willetts on 2025-08-20
dot icon02/04/2025
Confirmation statement made on 2024-04-01 with no updates
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2024
Registered office address changed from 34 Coppice Road Willaston Nantwich CW5 6QA England to Flat 8, Beachside South Avenue Barmouth Gwynedd LL42 1NH on 2024-06-17
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon01/03/2024
Termination of appointment of Lynne Champion-Jones as a director on 2024-02-29
dot icon29/01/2024
Appointment of Lynne Watkins as a director on 2024-01-20
dot icon25/01/2024
Termination of appointment of Martin Geoffrey Champion-Jones as a director on 2024-01-20
dot icon25/01/2024
Termination of appointment of Rachel Anne Parry as a director on 2024-01-22
dot icon25/01/2024
Micro company accounts made up to 2023-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon20/01/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Appointment of Ms Karla Louise Willetts as a director on 2021-09-04
dot icon06/09/2021
Appointment of Mr Richard Antonie Willetts as a director on 2021-09-04
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon09/01/2020
Termination of appointment of Charles Joseph Barr as a director on 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/07/2019
Termination of appointment of Timothy Sobey as a director on 2019-07-09
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon25/04/2019
Director's details changed for Rachel Anne Bird on 2019-02-02
dot icon31/01/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2018
Director's details changed for Mr Tim Sobey on 2018-08-24
dot icon26/07/2018
Appointment of Mr Martin Geoffrey Champion-Jones as a director on 2018-07-20
dot icon26/07/2018
Appointment of Mrs Lynne Champion-Jones as a director on 2018-07-20
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon25/05/2018
Termination of appointment of Patricia Kathleen Trythall as a director on 2018-05-17
dot icon25/05/2018
Termination of appointment of Martin Hurd as a director on 2018-05-17
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Registered office address changed from 18 Ruabon Road Wrexham LL13 7PB Wales to 34 Coppice Road Willaston Nantwich CW5 6QA on 2018-02-12
dot icon12/01/2018
Registered office address changed from 1 Meadow Close Rhostyllen Wrexham LL14 4HZ to 18 Ruabon Road Wrexham LL13 7PB on 2018-01-12
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon26/07/2017
Termination of appointment of Sandra Searle as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Peter Searle as a director on 2017-07-26
dot icon10/07/2017
Appointment of Rachel Anne Bird as a director on 2017-07-08
dot icon10/07/2017
Appointment of Mr Tim Sobey as a director on 2017-07-08
dot icon10/07/2017
Appointment of Mr Charles Joseph Barr as a director on 2017-07-08
dot icon24/01/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Joe Laurence Davies as a director on 2014-09-26
dot icon30/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Termination of appointment of Michael King as a director
dot icon09/12/2013
Termination of appointment of Christopher Rousell as a director
dot icon14/10/2013
Registered office address changed from 18 Ruabon Road Wrexham North Wales LL13 7PB Wales on 2013-10-14
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Sharon Watkin as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Derek Gates as a director
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/10/2011
Director's details changed for Patricia Kathleen Trythall on 2011-09-28
dot icon03/10/2011
Director's details changed for Martin Hurd on 2011-09-28
dot icon17/03/2011
Appointment of Mr Joe Laurence Davies as a director
dot icon08/03/2011
Termination of appointment of Gary Griffiths as a director
dot icon25/02/2011
Appointment of Mr Derek William Gates as a director
dot icon25/02/2011
Appointment of Mr Michael James King as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Director's details changed for Sandy Searle on 2010-12-16
dot icon04/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/09/2010
Director's details changed for Sandy Searle on 2010-09-28
dot icon29/09/2010
Director's details changed for Peter Searle on 2010-09-28
dot icon29/09/2010
Director's details changed for Gary Leslie Griffiths on 2010-09-28
dot icon22/09/2010
Registered office address changed from Hafren House 5 St Giles Business Park Newtown Powys SY16 3AJ on 2010-09-22
dot icon15/04/2010
Appointment of Sharon Watkin as a director
dot icon15/04/2010
Appointment of Patricia Kathleen Trythall as a director
dot icon15/04/2010
Appointment of Martin Hurd as a director
dot icon15/04/2010
Appointment of Christopher John Rousell as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Director's details changed for Sandy Searle on 2010-03-23
dot icon10/03/2010
Termination of appointment of Christine Harding as a secretary
dot icon10/03/2010
Termination of appointment of Robert Terheege as a director
dot icon10/03/2010
Termination of appointment of Malcolm Rigby as a director
dot icon10/03/2010
Termination of appointment of Graham Harding as a director
dot icon23/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon01/06/2009
Director appointed sandy searle
dot icon01/06/2009
Director appointed peter searle
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 28/09/08; full list of members
dot icon26/06/2008
Director appointed gary leslie griffiths
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 28/09/07; change of members
dot icon08/09/2007
Registered office changed on 08/09/07 from: barclays bank chambers severn street newtown powys SY16 2AQ
dot icon21/04/2007
Director resigned
dot icon10/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon14/10/2005
Return made up to 28/09/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon17/11/2004
Registered office changed on 17/11/04 from: flat 1 beachside flats south avenue barmouth gwynedd LL42 1NH
dot icon05/10/2004
Return made up to 28/09/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon16/10/2003
Return made up to 28/09/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon23/10/2002
Return made up to 28/09/02; full list of members
dot icon04/10/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned;director resigned
dot icon11/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/11/2001
Return made up to 28/09/01; full list of members
dot icon14/09/2001
New secretary appointed
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon06/10/2000
Return made up to 28/09/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon12/10/1999
Return made up to 28/09/99; change of members
dot icon25/03/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1998
Return made up to 28/09/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
New director appointed
dot icon24/10/1997
Return made up to 28/09/97; no change of members
dot icon23/04/1997
New director appointed
dot icon01/04/1997
Accounts for a small company made up to 1996-12-31
dot icon16/10/1996
Return made up to 28/09/96; change of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
New director appointed
dot icon28/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon25/10/1995
Return made up to 28/09/95; full list of members
dot icon12/06/1995
Accounting reference date notified as 31/12
dot icon12/06/1995
Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1995
Memorandum and Articles of Association
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13K
-
0.00
-
-
2022
0
6.98K
-
0.00
-
-
2023
0
4.47K
-
0.00
-
-
2023
0
4.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.47K £Descended-35.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willetts, Richard Antonie
Director
04/09/2021 - Present
1
Champion-Jones, Martin Geoffrey
Director
20/07/2018 - 20/01/2024
-
Parry, Rachel Anne
Director
08/07/2017 - 22/01/2024
-
Watkins, Lynne
Director
20/01/2024 - Present
-
Champion-Jones, Lynne
Director
20/07/2018 - 29/02/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACHSIDE FLATS COMPANY LIMITED

BEACHSIDE FLATS COMPANY LIMITED is an(a) Active company incorporated on 28/09/1994 with the registered office located at Flat 8, Beachside, South Avenue, Barmouth, Gwynedd LL42 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHSIDE FLATS COMPANY LIMITED?

toggle

BEACHSIDE FLATS COMPANY LIMITED is currently Active. It was registered on 28/09/1994 .

Where is BEACHSIDE FLATS COMPANY LIMITED located?

toggle

BEACHSIDE FLATS COMPANY LIMITED is registered at Flat 8, Beachside, South Avenue, Barmouth, Gwynedd LL42 1NH.

What does BEACHSIDE FLATS COMPANY LIMITED do?

toggle

BEACHSIDE FLATS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACHSIDE FLATS COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-12-31.