BEACON TOWER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEACON TOWER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10169108

Incorporation date

09/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 3SIXTY REAL ESTATE, 16 Whiteladies Road, Bristol BS8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2016)
dot icon01/05/2026
Micro company accounts made up to 2025-07-27
dot icon19/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon02/04/2026
Termination of appointment of Katrina Anne Harding as a director on 2026-04-02
dot icon27/03/2026
Termination of appointment of Stephanie Emma Mcnally as a director on 2026-03-27
dot icon27/03/2026
Cessation of Malgorzata Anna Jablonska as a person with significant control on 2026-03-27
dot icon27/03/2026
Cessation of Daniel Lowman as a person with significant control on 2026-03-27
dot icon27/03/2026
Cessation of Louise Victoria Lowman as a person with significant control on 2026-03-27
dot icon27/03/2026
Cessation of Kieran Patrick as a person with significant control on 2026-03-27
dot icon27/03/2026
Cessation of Cecile Patricia Marie Terrana as a person with significant control on 2026-03-27
dot icon27/06/2025
Appointment of Mr Martin James Sinclair as a director on 2025-06-27
dot icon27/06/2025
Appointment of Miss Elana Jessie Oak Tait as a director on 2025-06-27
dot icon08/05/2025
Micro company accounts made up to 2024-07-27
dot icon24/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon22/01/2025
Termination of appointment of Stephanie Ting as a director on 2025-01-22
dot icon11/09/2024
Termination of appointment of Malgorzata Anna Jablonska as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Daniel Thomas Lowman as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Louise Victoria Lowman as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of James Peter Vincent Macnaughton as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Charlotte Lucy Aiken Evans as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Adele Amy Williams as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Shafqait Ali as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Randa Alshakh as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of William Bruce Mcclure as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Rebecca Dyer as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Cecile Patricia Marie Terrana as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Michael David Tee as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Nadia Ijadia-Maghsoodi as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Yuk Fai Tam as a director on 2024-09-11
dot icon29/08/2024
Appointment of Miss Stephanie Emma Mcnally as a director on 2024-08-29
dot icon28/08/2024
Termination of appointment of Alistair Julian Deswert as a director on 2024-07-19
dot icon28/08/2024
Termination of appointment of Kieran Patrick as a director on 2024-08-28
dot icon02/07/2024
Termination of appointment of Sophie Kate Venner as a director on 2024-06-07
dot icon27/06/2024
Micro company accounts made up to 2023-07-27
dot icon26/04/2024
Previous accounting period shortened from 2023-07-28 to 2023-07-27
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon25/04/2023
Previous accounting period shortened from 2022-07-29 to 2022-07-28
dot icon16/03/2023
Appointment of Mr Yuk Fai Tam as a director on 2023-03-03
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2021
Current accounting period shortened from 2020-07-30 to 2020-07-29
dot icon25/05/2021
Director's details changed for Dr Randa Alshakh on 2021-05-25
dot icon21/05/2021
Director's details changed for Dr Randa Alshakh on 2021-05-21
dot icon18/05/2021
Notification of Mark Jonathan Goodwin as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Christopher Leslie Smart as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Thomas William Gosden as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Cecile Patricia Marie Terrana as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Paul Brown as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Kieran Patrick as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Abigail Patrick as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Louise Victoria Lowman as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Daniel Lowman as a person with significant control on 2021-05-18
dot icon18/05/2021
Notification of Lynsey-Ruth Mansfield as a person with significant control on 2021-05-18
dot icon14/05/2021
Secretary's details changed for 3Sixty Real Estate on 2021-05-14
dot icon13/05/2021
Termination of appointment of Praveen Raj Chennai-Rajendran as a director on 2021-05-13
dot icon11/05/2021
Appointment of 3Sixty Real Estate as a secretary on 2021-05-11
dot icon10/05/2021
Notification of Malgorzata Anna Jablonska as a person with significant control on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon16/03/2021
Termination of appointment of 3Sixty Management Limited as a secretary on 2021-02-01
dot icon16/03/2021
Cessation of Adam Thomas Booth as a person with significant control on 2021-03-16
dot icon10/03/2021
Termination of appointment of Christine Ann Rowlands as a director on 2021-03-10
dot icon08/03/2021
Director's details changed for Miss Abigail Duddridge on 2021-03-08
dot icon05/03/2021
Appointment of Mr Kieran Patrick as a director on 2021-03-04
dot icon16/02/2021
Appointment of Mr Paul Brown as a director on 2021-02-16
dot icon04/02/2021
Appointment of Miss Elisa Landi as a director on 2021-02-04
dot icon03/02/2021
Appointment of Mrs Charlotte Lucy Aiken Evans as a director on 2021-02-03
dot icon03/02/2021
Appointment of Dr Randa Alshakh as a director on 2021-02-03
dot icon03/02/2021
Appointment of Mrs Christine Ann Rowlands as a director on 2021-02-03
dot icon02/02/2021
Appointment of Mr Thomas William Gosden as a director on 2021-02-02
dot icon02/02/2021
Appointment of Miss Nadia Ijadia-Maghsoodi as a director on 2021-02-02
dot icon22/01/2021
Appointment of Dr Mark Goodwin as a director on 2021-01-22
dot icon15/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Termination of appointment of Christine Ann Rowlands as a director on 2019-07-22
dot icon19/07/2019
Termination of appointment of John Douglas Fryer as a director on 2019-07-19
dot icon19/07/2019
Termination of appointment of Paul Richard William Brown as a director on 2019-07-19
dot icon08/07/2019
Termination of appointment of Stephanie Jean Probets as a director on 2019-07-08
dot icon05/07/2019
Director's details changed for Mr James Stuart Hague on 2019-07-05
dot icon05/07/2019
Termination of appointment of Florence Jill Alice Terrett as a director on 2019-07-05
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/02/2019
Previous accounting period extended from 2018-05-31 to 2018-07-31
dot icon26/09/2018
Termination of appointment of Martin Adrian Newman as a director on 2018-09-26
dot icon26/09/2018
Termination of appointment of Daniel Edwards as a director on 2018-09-26
dot icon02/08/2018
Appointment of 3Sixty Management Limited as a secretary on 2018-08-01
dot icon02/08/2018
Termination of appointment of 3Sixty Real Estate as a secretary on 2018-07-31
dot icon31/07/2018
Secretary's details changed for 3Sixty Management Ltd on 2018-03-19
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon19/03/2018
Secretary's details changed for 3Sixty Real Estate on 2018-03-19
dot icon08/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/04/2017
Director's details changed for Miss Lynsey-Ruth Mansfield on 2017-04-10
dot icon01/03/2017
Termination of appointment of Georgina Louise Adams as a director on 2017-03-01
dot icon23/02/2017
Appointment of Mr Michael David Tee as a director on 2017-02-23
dot icon23/02/2017
Appointment of Ms Stephanie Ting as a director on 2017-02-23
dot icon21/02/2017
Appointment of Miss Georgina Louise Adams as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Vasile Manuel Dragos as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr Shafqait Ali as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr Christopher Leslie Smart as a director on 2017-02-21
dot icon21/02/2017
Appointment of Mr William Bruce Mcclure as a director on 2017-02-21
dot icon17/02/2017
Termination of appointment of Stephanie Emma Mcnally as a director on 2017-02-17
dot icon10/02/2017
Appointment of Mr Paul Richard William Brown as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Lynsey-Ruth Mansfield as a director on 2017-02-10
dot icon10/02/2017
Appointment of Ms Sophie Kate Venner as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Abigail Duddridge as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Vasile Manuel Dragos as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr James Peter Vincent Macnaughton as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Cecile Patricia Marie Terrana as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mrs Louise Victoria Lowman as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Daniel Thomas Lowman as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Daniel Edwards as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Rebecca Dyer as a director on 2017-02-10
dot icon10/02/2017
Appointment of Katrina Anne Harding as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Florence Jill Alice Terrett as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr James Stuart Hague as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Alistair Julian Deswert as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Adele Amy Williams as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mrs Christine Ann Rowlands as a director on 2017-02-10
dot icon10/02/2017
Appointment of Miss Malgorzata Anna Jablonska as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Praveen Raj Chennai-Rajendran as a director on 2017-02-10
dot icon09/02/2017
Appointment of Mr John Douglas Fryer as a director on 2017-02-09
dot icon09/02/2017
Appointment of Mrs Stephanie Jean Probets as a director on 2017-02-09
dot icon09/02/2017
Appointment of Miss Stephanie Emma Mcnally as a director on 2017-02-09
dot icon19/01/2017
Registered office address changed from , Suite 2 Westbury Court, Church Road, Westbury on Trym, Bristol, BS9 3EF, United Kingdom to C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG on 2017-01-19
dot icon19/01/2017
Appointment of 3Sixty Real Estate as a secretary on 2017-01-06
dot icon09/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-27 *

* during past year

Number of employees

0
2022
change arrow icon-12.09 % *

* during past year

Cash in Bank

£94,037.00

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/07/2024
dot iconNext account date
27/07/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
-
-
0.00
106.97K
-
2022
-
-
-
0.00
94.04K
-
2022
-
-
-
0.00
94.04K
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.04K £Descended-12.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alshakh, Randa, Dr
Director
03/02/2021 - 11/09/2024
2
Mansfield, Lynsey-Ruth
Director
10/02/2017 - Present
-
Patrick, Kieran
Director
04/03/2021 - 28/08/2024
-
Patrick, Abigail
Director
10/02/2017 - Present
-
Smart, Christopher Leslie
Director
21/02/2017 - Present
2

Persons with Significant Control

12
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 TOWER MANAGEMENT LIMITED

BEACON TOWER MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/2016 with the registered office located at C/O 3SIXTY REAL ESTATE, 16 Whiteladies Road, Bristol BS8 2LG. There are currently 10 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 TOWER MANAGEMENT LIMITED?

toggle

BEACON TOWER MANAGEMENT LIMITED is currently Active. It was registered on 09/05/2016 .

Where is BEACON TOWER MANAGEMENT LIMITED located?

toggle

BEACON TOWER MANAGEMENT LIMITED is registered at C/O 3SIXTY REAL ESTATE, 16 Whiteladies Road, Bristol BS8 2LG.

What does BEACON TOWER MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEACON TOWER MANAGEMENT LIMITED?

toggle

The latest filing was on 01/05/2026: Micro company accounts made up to 2025-07-27.