BEACON COURT (HIGHCLIFFE) LIMITED

Register to unlock more data on OkredoRegister

BEACON COURT (HIGHCLIFFE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008149

Incorporation date

09/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon20/01/2026
Appointment of Frances Jean Bennett as a director on 2026-01-15
dot icon20/01/2026
Appointment of Rebecca Adamson as a director on 2026-01-20
dot icon16/01/2026
Termination of appointment of Keith Lawrence as a director on 2026-01-15
dot icon17/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-24
dot icon26/03/2025
Termination of appointment of Frances Jean Bennett as a director on 2025-03-22
dot icon14/03/2025
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-03-14
dot icon14/03/2025
Termination of appointment of Hpm South Limited as a secretary on 2025-03-01
dot icon14/03/2025
Appointment of Hms Property Management Services Limited as a secretary on 2025-03-01
dot icon13/09/2024
Termination of appointment of Sonia Margaret Sedunary as a director on 2024-09-13
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon02/08/2024
Micro company accounts made up to 2023-12-24
dot icon09/10/2023
Termination of appointment of Property Solutions (Southern) Limited as a secretary on 2023-10-02
dot icon09/10/2023
Appointment of Hpm South Limited as a secretary on 2023-10-02
dot icon05/10/2023
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2023-10-05
dot icon05/10/2023
Confirmation statement made on 2023-09-02 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-24
dot icon25/04/2023
Termination of appointment of Barbara Anne Stanners as a director on 2023-04-25
dot icon25/04/2023
Termination of appointment of Thomas Michael Spink as a director on 2023-04-25
dot icon28/11/2022
Director's details changed for Mrs. Barbara Anne Stanners on 2022-11-28
dot icon18/11/2022
Appointment of Mrs. Barbara Anne Stanners as a director on 2022-11-16
dot icon18/11/2022
Appointment of Mrs. Frances Jean Bennett as a director on 2022-11-16
dot icon26/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-24
dot icon24/08/2022
Termination of appointment of Philip Bretton Ashton as a director on 2022-08-24
dot icon27/06/2022
Termination of appointment of Eric Edward Beech as a director on 2022-06-22
dot icon22/04/2022
Termination of appointment of Gordon Walter Hungerford as a director on 2022-04-22
dot icon21/04/2022
Registered office address changed from 18 Beacon Drive Highcliffe Christchurch BH23 5BY England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-04-21
dot icon21/04/2022
Appointment of Mr Eric Edward Beech as a director on 2022-04-21
dot icon21/04/2022
Appointment of Keith Lawrence as a director on 2022-04-21
dot icon21/04/2022
Appointment of Alan Ellis as a director on 2022-04-21
dot icon21/04/2022
Appointment of Sonia Margaret Sedunary as a director on 2022-04-21
dot icon21/04/2022
Appointment of Mr. Paul Riley as a director on 2022-04-21
dot icon21/04/2022
Appointment of Mr. Thomas Michael Spink as a director on 2022-04-21
dot icon23/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-24
dot icon27/01/2021
Appointment of Property Solutions (Southern) Limited as a secretary on 2020-12-25
dot icon12/12/2020
Termination of appointment of Arquero Management Limited as a secretary on 2020-12-12
dot icon12/12/2020
Registered office address changed from 14 Queensway New Milton BH25 5NN England to 18 Beacon Drive Highcliffe Christchurch BH23 5BY on 2020-12-12
dot icon16/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon09/06/2020
Termination of appointment of Hendrik Herman Nieuwenhuis as a director on 2020-06-08
dot icon20/05/2020
Micro company accounts made up to 2019-12-24
dot icon12/03/2020
Appointment of Mr Philip Bretton Ashton as a director on 2020-03-12
dot icon04/01/2020
Appointment of Mr Hendrik Herman Nieuwenhuis as a director on 2020-01-03
dot icon04/01/2020
Termination of appointment of Property Solutions (Southern) Limited as a secretary on 2019-12-24
dot icon04/01/2020
Termination of appointment of Andrew Martin Weaver as a director on 2020-01-03
dot icon24/12/2019
Registered office address changed from 20 Fulwood Avenue Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to 14 Queensway New Milton BH25 5NN on 2019-12-24
dot icon24/12/2019
Appointment of Arquero Management Limited as a secretary on 2019-12-24
dot icon07/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-24
dot icon27/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon21/08/2018
Termination of appointment of Stephen John Graham as a director on 2018-08-20
dot icon15/05/2018
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to 20 Fulwood Avenue Fulwood Avenue Bear Cross Bournemouth BH11 9NJ on 2018-05-15
dot icon15/05/2018
Appointment of Property Solutions (Southern) Limited as a secretary on 2018-05-01
dot icon26/02/2018
Micro company accounts made up to 2017-12-24
dot icon30/01/2018
Termination of appointment of Hpm South Limited as a secretary on 2018-01-30
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-24
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-24
dot icon16/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon20/04/2015
Total exemption full accounts made up to 2014-12-24
dot icon16/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-12-24
dot icon27/11/2013
Termination of appointment of John Woodhouse as a secretary
dot icon27/11/2013
Appointment of Hpm South Limited as a secretary
dot icon08/10/2013
Appointment of Mr Stephen John Graham as a director
dot icon07/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon02/10/2013
Termination of appointment of a director
dot icon02/10/2013
Termination of appointment of a secretary
dot icon02/10/2013
Appointment of Mr John Andrew Woodhouse as a secretary
dot icon02/10/2013
Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2013-10-02
dot icon23/09/2013
Termination of appointment of Michael Odonnell as a director
dot icon06/09/2013
Registered office address changed from Sandbourne Chambers 328a Wimborne Road Bournemouth Dorset BH9 2HH England on 2013-09-06
dot icon09/08/2013
Termination of appointment of Stephen Owens as a secretary
dot icon16/04/2013
Appointment of Mr Stephen Trevor Owens as a secretary
dot icon16/04/2013
Termination of appointment of J W T (South) Ltd as a secretary
dot icon09/04/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 2013-04-09
dot icon20/03/2013
Total exemption full accounts made up to 2012-12-24
dot icon09/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon24/02/2012
Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-02-24
dot icon24/02/2012
Appointment of J W T (South) Ltd as a secretary
dot icon24/02/2012
Termination of appointment of John Woodhouse as a secretary
dot icon30/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-24
dot icon29/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon28/09/2010
Appointment of Mr John Andrew Woodhouse as a secretary
dot icon28/09/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon23/09/2010
Registered office address changed from 113 Old Christchurch Road Bournemouth Dorset BH1 1EP on 2010-09-23
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-24
dot icon13/10/2009
Termination of appointment of Colin Gourlay as a director
dot icon22/09/2009
Return made up to 02/09/09; change of members
dot icon05/09/2009
Registered office changed on 05/09/2009 from 37-39 station road new milton hampshire BH25 6HR
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-24
dot icon20/04/2009
Appointment terminated secretary kenneth henderson
dot icon20/04/2009
Secretary appointed countrywide property management
dot icon14/07/2008
Return made up to 17/06/08; no change of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-12-24
dot icon27/07/2007
Return made up to 17/06/07; full list of members
dot icon12/07/2007
New director appointed
dot icon19/03/2007
Total exemption full accounts made up to 2006-12-24
dot icon31/07/2006
Return made up to 17/06/06; change of members
dot icon26/04/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon27/03/2006
Total exemption full accounts made up to 2005-12-24
dot icon12/01/2006
Director resigned
dot icon09/08/2005
Return made up to 17/06/05; change of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-24
dot icon01/06/2005
Registered office changed on 01/06/05 from: nat west bank chambers 55 station road new milton hampshire BH25 6JA
dot icon22/02/2005
Registered office changed on 22/02/05 from: 37-39 station road new milton hampshire BH25 6HR
dot icon02/09/2004
Return made up to 17/06/04; full list of members
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned
dot icon14/07/2004
Secretary resigned;director resigned
dot icon11/06/2004
Director resigned
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon01/06/2004
Total exemption full accounts made up to 2003-12-24
dot icon31/12/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon16/08/2003
Return made up to 17/06/03; no change of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-12-24
dot icon13/01/2003
New director appointed
dot icon23/07/2002
Return made up to 17/06/02; no change of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-12-24
dot icon14/01/2002
Director resigned
dot icon26/07/2001
Return made up to 17/06/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-24
dot icon11/07/2000
Return made up to 17/06/00; change of members
dot icon28/06/2000
Full accounts made up to 1999-12-24
dot icon20/08/1999
Director resigned
dot icon12/08/1999
Return made up to 17/06/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-12-24
dot icon12/08/1998
Return made up to 17/06/98; change of members
dot icon14/07/1998
New director appointed
dot icon30/05/1998
New director appointed
dot icon06/04/1998
Full accounts made up to 1997-12-24
dot icon07/08/1997
New director appointed
dot icon21/07/1997
Return made up to 17/06/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-12-24
dot icon07/08/1996
Return made up to 17/06/96; full list of members
dot icon31/07/1996
Full accounts made up to 1995-12-24
dot icon08/08/1995
Accounts for a small company made up to 1994-12-24
dot icon20/07/1995
Return made up to 17/06/95; no change of members
dot icon05/08/1994
Return made up to 17/06/94; change of members
dot icon05/08/1994
New director appointed
dot icon17/05/1994
Full accounts made up to 1993-12-24
dot icon16/07/1993
Full accounts made up to 1992-12-24
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 17/06/93; full list of members
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Return made up to 17/06/92; no change of members
dot icon16/06/1992
Full accounts made up to 1991-12-24
dot icon15/11/1991
Accounts for a small company made up to 1990-12-24
dot icon13/08/1991
Registered office changed on 13/08/91 from: 275A lymington road highcliffe christchurch dorset BH23 5EB
dot icon23/07/1991
Return made up to 17/06/91; change of members
dot icon12/10/1990
Return made up to 04/08/90; full list of members
dot icon06/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1990
Accounts for a small company made up to 1989-12-24
dot icon21/02/1990
Accounts for a small company made up to 1988-12-24
dot icon21/02/1990
Return made up to 17/06/89; full list of members
dot icon23/11/1988
Director resigned;new director appointed
dot icon06/09/1988
Return made up to 23/07/88; full list of members
dot icon26/07/1988
Accounts for a small company made up to 1987-12-24
dot icon11/08/1987
Registered office changed on 11/08/87 from: flat 9 beacon court beacon drive highcliffe christchurch dorset BH23 5DH
dot icon16/06/1987
Accounts for a small company made up to 1986-12-24
dot icon04/06/1987
Return made up to 14/04/87; full list of members
dot icon05/05/1987
New director appointed
dot icon05/05/1987
New director appointed
dot icon05/05/1987
New director appointed
dot icon05/05/1987
New director appointed
dot icon09/01/1987
Accounting reference date shortened from 31/03 to 24/12
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Corporate Secretary
25/12/2020 - 02/10/2023
58
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/03/2025 - Present
133
HPM SOUTH LIMITED
Corporate Secretary
02/10/2023 - 01/03/2025
81
Mr Thomas Michael Spink
Director
21/04/2022 - 25/04/2023
11
Stanners, Barbara Anne, Mrs.
Director
16/11/2022 - 25/04/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEACON COURT (HIGHCLIFFE) LIMITED

BEACON COURT (HIGHCLIFFE) LIMITED is an(a) Active company incorporated on 09/04/1986 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 5 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 BEACON COURT (HIGHCLIFFE) LIMITED?

toggle

BEACON COURT (HIGHCLIFFE) LIMITED is currently Active. It was registered on 09/04/1986 .

Where is BEACON COURT (HIGHCLIFFE) LIMITED located?

toggle

BEACON COURT (HIGHCLIFFE) LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does BEACON COURT (HIGHCLIFFE) LIMITED do?

toggle

BEACON COURT (HIGHCLIFFE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACON COURT (HIGHCLIFFE) LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Frances Jean Bennett as a director on 2026-01-15.