BEACON HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACON HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05172650

Incorporation date

07/07/2004

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, Whitstable, Kent CT5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon04/07/2025
Director's details changed for Terence Richard Ian Brown on 2025-07-04
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/12/2022
Termination of appointment of Valarie Lilian Hargreaves as a director on 2022-12-02
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Termination of appointment of Nigel Robert Dilnot Smith as a director on 2021-11-03
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon22/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Appointment of Nicola Jane Simmonds as a director on 2021-03-23
dot icon25/03/2021
Appointment of Mr John Christopher Chudleigh as a director on 2021-03-23
dot icon24/03/2021
Termination of appointment of Alan Richard Howe as a director on 2020-12-24
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/07/2018
Director's details changed for Mr Alan Richard Howe on 2017-07-15
dot icon13/07/2018
Director's details changed for Valarie Lilian Hargreaves on 2017-07-15
dot icon26/04/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-23 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/07/2015
Annual return made up to 2015-07-07 no member list
dot icon13/02/2015
Appointment of Mr Alan Richard Howe as a director on 2014-11-03
dot icon22/01/2015
Termination of appointment of Graham Edward Dobson as a director on 2015-01-19
dot icon04/11/2014
Appointment of Graham Edward Dobson as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Janet Heather Bicheno as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Janet Heather Bicheno as a secretary on 2014-11-01
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/08/2014
Annual return made up to 2014-07-07 no member list
dot icon29/04/2014
Termination of appointment of Doreen Jenrick as a director
dot icon01/10/2013
Appointment of Terence Richard Ian Brown as a director
dot icon28/09/2013
Termination of appointment of Katherine Garratt as a director
dot icon15/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/08/2013
Secretary's details changed for Janet Heather Bicheno on 2013-08-05
dot icon09/08/2013
Director's details changed for Janet Heather Bicheno on 2013-08-05
dot icon09/08/2013
Secretary's details changed for Janet Heather Bicheno on 2013-08-05
dot icon09/08/2013
Termination of appointment of Charles Sherratt as a director
dot icon05/08/2013
Annual return made up to 2013-07-07 no member list
dot icon05/08/2013
Director's details changed for Katherine Frances Garratt on 2013-07-01
dot icon03/08/2013
Director's details changed for Ms Doreen Frances Jenrick on 2013-07-01
dot icon02/04/2013
Appointment of Charles Andrew Sherratt as a director
dot icon28/03/2013
Appointment of Valarie Lilian Hargreaves as a director
dot icon28/03/2013
Appointment of Nigel Robert Dilnot Smith as a director
dot icon23/03/2013
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 2013-03-23
dot icon23/03/2013
Appointment of Janet Heather Bicheno as a secretary
dot icon23/03/2013
Termination of appointment of Katherine Garratt as a secretary
dot icon23/03/2013
Appointment of Janet Heather Bicheno as a director
dot icon23/03/2013
Termination of appointment of Alan Howe as a director
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-07-07 no member list
dot icon04/09/2012
Termination of appointment of Graham Dobson as a director
dot icon04/09/2012
Appointment of Miss Katherine Frances Garratt as a secretary
dot icon04/09/2012
Termination of appointment of Graham Dobson as a secretary
dot icon31/01/2012
Director's details changed for Katherine Frances Garratt on 2012-01-31
dot icon02/12/2011
Appointment of Ms Doreen Frances Jenrick as a director
dot icon02/12/2011
Appointment of Mr Alan Richard Howe as a director
dot icon02/12/2011
Termination of appointment of Stephen Potter as a director
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-07 no member list
dot icon20/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-07-07 no member list
dot icon06/04/2010
Appointment of Stephen Conrad Potter as a director
dot icon25/11/2009
Termination of appointment of Valerie Hargreaves as a director
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Katherine Frances Garratt on 2009-10-12
dot icon20/10/2009
Director's details changed for Valerie Lilian Hargreaves on 2009-10-15
dot icon23/09/2009
Annual return made up to 07/07/09
dot icon02/04/2009
Secretary appointed graham edward dobson
dot icon02/04/2009
Registered office changed on 02/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon02/04/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon27/03/2009
Appointment terminated director william luck
dot icon29/01/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon29/01/2009
Appointment terminated director cpm asset management LIMITED
dot icon28/01/2009
Director appointed william james luck
dot icon28/01/2009
Director appointed valerie lilian hargreaves
dot icon28/01/2009
Director appointed katherine frances garratt
dot icon28/01/2009
Director appointed graham edward dobson
dot icon15/07/2008
Annual return made up to 07/07/08
dot icon14/07/2008
Registered office changed on 14/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon06/05/2008
Accounts made up to 2007-12-31
dot icon09/07/2007
Annual return made up to 07/07/07
dot icon09/07/2007
Registered office changed on 09/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/04/2007
Accounts made up to 2006-07-31
dot icon16/03/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon19/07/2006
Annual return made up to 07/07/06
dot icon09/06/2006
Accounts made up to 2005-07-31
dot icon19/07/2005
Annual return made up to 07/07/05
dot icon07/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chudleigh, John Christopher
Director
23/03/2021 - Present
5
Simmonds, Nicola Jane
Director
23/03/2021 - Present
1
Hargreaves, Valarie Lilian
Director
14/02/2013 - 02/12/2022
-
Brown, Terence Richard Ian
Director
20/09/2013 - 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 BEACON HEIGHTS MANAGEMENT COMPANY LIMITED

BEACON HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at 100 High Street, Whitstable, Kent CT5 1AZ. 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 BEACON HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

BEACON HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/2004 .

Where is BEACON HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

BEACON HEIGHTS MANAGEMENT COMPANY LIMITED is registered at 100 High Street, Whitstable, Kent CT5 1AZ.

What does BEACON HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

BEACON HEIGHTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACON HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.