BEACON HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACON HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05862823

Incorporation date

30/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 27 Longhill Road, Brighton, East Sussex BN2 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/06/2025
Registered office address changed from Flat 5 Beacon Hill House 27a Longhill Road Brighton East Sussex BN2 7BF United Kingdom to Flat 2 27 Longhill Road Brighton East Sussex BN2 7BF on 2025-06-22
dot icon04/04/2025
Termination of appointment of Sarah Huntley as a director on 2025-03-31
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon12/01/2024
Directors' register information at 2024-01-12 on withdrawal from the public register
dot icon12/01/2024
Withdrawal of the directors' register information from the public register
dot icon12/01/2024
Director's details changed for Dorothy Whittaker on 2024-01-12
dot icon12/01/2024
Director's details changed for Dorothy Whittaker on 2024-01-12
dot icon12/01/2024
Secretaries register information at 2024-01-12 on withdrawal from the public register
dot icon12/01/2024
Withdrawal of the secretaries register information from the public register
dot icon12/01/2024
Withdrawal of the directors' residential address register information from the public register
dot icon12/01/2024
Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Flat 5 Beacon Hill House 27a Longhill Road Brighton East Sussex BN2 7BF on 2024-01-12
dot icon29/12/2023
Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2023-12-29
dot icon29/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-28
dot icon07/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/01/2023
Appointment of Ms Lucie Jane Wade as a director on 2022-12-19
dot icon13/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon09/03/2022
Appointment of Sarah Huntley as a director on 2022-03-01
dot icon21/02/2022
Termination of appointment of Stuart Raymond Crosby as a director on 2022-02-21
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/02/2022
Elect to keep the secretaries register information on the public register
dot icon21/02/2022
Elect to keep the directors' residential address register information on the public register
dot icon21/02/2022
Elect to keep the directors' register information on the public register
dot icon21/02/2022
Registered office address changed from The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 2022-02-21
dot icon21/02/2022
Appointment of Mr Stuart Charles Vincent as a secretary on 2022-02-21
dot icon30/09/2021
Termination of appointment of Emily Charlotte Taylor as a secretary on 2021-09-30
dot icon15/09/2021
Appointment of Ms Emily Charlotte Taylor as a secretary on 2021-09-15
dot icon13/09/2021
Termination of appointment of Stephen James Howlett as a secretary on 2021-09-13
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/07/2017
Termination of appointment of Kim Elizabeth Cockayne as a director on 2017-06-24
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/12/2014
Appointment of Stuart Raymond Crosby as a director on 2014-10-10
dot icon25/11/2014
Termination of appointment of Thomas Michael French as a director on 2014-10-23
dot icon25/11/2014
Termination of appointment of Elizabeth Anne French as a director on 2014-10-23
dot icon06/11/2014
Appointment of Yoshiko Williams as a director on 2014-10-23
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/07/2014
Termination of appointment of Margaret French as a director
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/10/2013
Appointment of Kim Elizabeth Cockayne as a director
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/12/2012
Registered office address changed from 51 Goodings Green Wokingham Berkshire RG40 1SA United Kingdom on 2012-12-14
dot icon13/12/2012
Termination of appointment of Gianluca Stella as a director
dot icon13/12/2012
Termination of appointment of Marilyn Morris as a director
dot icon13/12/2012
Appointment of Mr Stephen James Howlett as a secretary
dot icon13/12/2012
Termination of appointment of David Morris as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/07/2010
Director's details changed for Thomas Michael French on 2010-06-30
dot icon25/07/2010
Director's details changed for Mr Gianluca Stella on 2010-06-30
dot icon25/07/2010
Director's details changed for Dorothy Whittaker on 2010-06-30
dot icon25/07/2010
Director's details changed for Mrs Marilyn June Morris on 2010-06-30
dot icon25/07/2010
Director's details changed for Margaret Patricia French on 2010-06-30
dot icon25/07/2010
Director's details changed for Miss Elizabeth Anne French on 2010-06-30
dot icon06/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon13/07/2009
Director appointed mr gianluca stella
dot icon10/07/2009
Director appointed mrs marilyn june morris
dot icon10/07/2009
Appointment terminated director nicholas withey
dot icon10/07/2009
Appointment terminated director david morris
dot icon15/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/11/2008
Return made up to 30/06/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from flat 6, beacon hill house 27A longhill road ovingdean brighton BN2 7BF united kingdom
dot icon16/09/2008
Registered office changed on 16/09/2008 from 51 goodings green wokingham berkshire RG40 1SA united kingdom
dot icon20/08/2008
Director appointed miss elizabeth anne french
dot icon20/08/2008
Registered office changed on 20/08/2008 from flat 6, beacon hill house 27A longhill road ovingdean brighton BN2 7BF
dot icon20/08/2008
Appointment terminated director ryan trafford
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon03/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/08/2007
New director appointed
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Location of register of members
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon30/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
3
6.00
-
0.00
-
-
2023
4
6.00
-
0.00
-
-
2023
4
6.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huntley, Sarah
Director
01/03/2022 - 31/03/2025
8
Wade, Lucie Jane
Director
19/12/2022 - Present
11
Williams, Yoshiko
Director
23/10/2014 - Present
1
Vincent, Stuart Charles
Secretary
21/02/2022 - 28/12/2023
-
Whittaker, Dorothy
Director
30/06/2006 - 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 HILL MANAGEMENT COMPANY LIMITED

BEACON HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/2006 with the registered office located at Flat 2 27 Longhill Road, Brighton, East Sussex BN2 7BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON HILL MANAGEMENT COMPANY LIMITED?

toggle

BEACON HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/2006 .

Where is BEACON HILL MANAGEMENT COMPANY LIMITED located?

toggle

BEACON HILL MANAGEMENT COMPANY LIMITED is registered at Flat 2 27 Longhill Road, Brighton, East Sussex BN2 7BF.

What does BEACON HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BEACON HILL MANAGEMENT COMPANY LIMITED have?

toggle

BEACON HILL MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

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

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.