BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11240007

Incorporation date

07/03/2018

Size

Dormant

Contacts

Registered address

Registered address

Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2018)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon02/02/2026
Termination of appointment of Thomas James Robinson as a director on 2025-12-30
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Secretary's details changed for Harper Stone Properties Ltd on 2025-06-09
dot icon09/06/2025
Registered office address changed from Second Floor Offices 119/120 Western Road Brighton BN3 1DB England to Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove East Sussex BN3 1DB on 2025-06-09
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon01/04/2025
Appointment of Harper Stone Properties Ltd as a secretary on 2024-10-21
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-19
dot icon21/10/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Second Floor Offices 119/120 Western Road Brighton BN3 1DB on 2024-10-21
dot icon30/05/2024
Appointment of Mr Thomas James Robinson as a director on 2024-05-30
dot icon01/05/2024
Termination of appointment of Owen Luke Bentley as a director on 2024-04-30
dot icon25/04/2024
Appointment of Mrs Dawn Leat as a director on 2024-04-25
dot icon25/04/2024
Appointment of Mrs Natalie Satterly as a director on 2024-04-25
dot icon19/04/2024
Termination of appointment of Nigel John Betterton as a director on 2024-04-19
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon04/04/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-04-04
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Termination of appointment of Natalie Hughes as a director on 2022-07-05
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Appointment of Mrs Natalie Hughes as a director on 2021-05-26
dot icon09/06/2021
Appointment of Mr Nigel John Betterton as a director on 2021-05-26
dot icon14/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/03/2021
Termination of appointment of Benjamin Conway as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr Owen Luke Bentley as a director on 2021-03-01
dot icon01/12/2020
Termination of appointment of Justin Daniel Trull as a director on 2020-11-16
dot icon01/12/2020
Appointment of Mr Benjamin Conway as a director on 2020-12-01
dot icon20/11/2020
Termination of appointment of Tristan Neilson Roebuck as a director on 2020-11-16
dot icon17/11/2020
Termination of appointment of Trudi Bubb as a director on 2020-11-16
dot icon06/08/2020
Termination of appointment of Robert Neil Dalgleish as a director on 2020-08-06
dot icon19/06/2020
Appointment of Mr Tristan Neilson Roebuck as a director on 2020-06-19
dot icon15/06/2020
Second filing for the termination of Rory William Michael Gleeson as a director
dot icon15/06/2020
Second filing for the termination of James Bernard Sunley as a director
dot icon15/06/2020
Second filing for the termination of Kevin Anthony Wawman as a director
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Director's details changed for Mr Robert Neil Dalgleish on 2020-04-17
dot icon06/05/2020
Appointment of Mr Justin Daniel Trull as a director on 2020-03-17
dot icon04/05/2020
Director's details changed for Miss Trudi Bubbs on 2020-03-18
dot icon29/04/2020
Termination of appointment of Lewis Page as a director on 2020-04-17
dot icon29/04/2020
Appointment of Mr Robert Neil Dalgleish as a director on 2020-04-17
dot icon29/04/2020
Notification of a person with significant control statement
dot icon29/04/2020
Cessation of Sunley Crayfern Llp as a person with significant control on 2020-04-17
dot icon20/04/2020
Appointment of Miss Trudi Bubbs as a director on 2020-03-18
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon26/02/2020
Termination of appointment of Benjamin Conway as a director on 2020-02-26
dot icon20/01/2020
Termination of appointment of Kevin Anthony Wawman as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of James Bernard Sunley as a director on 2020-01-08
dot icon20/01/2020
Appointment of Mr Benjamin Conway as a director on 2020-01-08
dot icon20/01/2020
Termination of appointment of Rory William Michael Gleeson as a director on 2020-01-08
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Termination of appointment of Neil Leigh Valentine as a director on 2019-07-11
dot icon25/07/2019
Appointment of Mr Lewis Page as a director on 2019-07-11
dot icon08/04/2019
Rectified TM02 was removed from the public record on 17/04/2020 as it was factually inaccurate and therefore invalid/ineffective.
dot icon05/04/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-03-19
dot icon05/04/2019
Confirmation statement made on 2019-03-06 with updates
dot icon05/04/2019
Registered office address changed from Victoria House 14 st Johns Road Hedge End Southampton Hampshire SO30 4AD United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2019-04-05
dot icon05/04/2019
-
dot icon09/03/2018
Termination of appointment of Crayfern Homes Limited as a director on 2018-03-09
dot icon09/03/2018
Appointment of Mr James Bernard Sunley as a director on 2018-03-09
dot icon09/03/2018
Appointment of Mr Rory William Michael Gleeson as a director on 2018-03-09
dot icon07/03/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/03/2019 - 19/10/2024
2825
Conway, Benjamin
Director
08/01/2020 - 26/02/2020
197
Conway, Benjamin
Director
01/12/2020 - 01/03/2021
197
HARPER STONE PROPERTIES LTD
Corporate Secretary
21/10/2024 - Present
18
Bentley, Owen Luke
Director
01/03/2021 - 30/04/2024
5

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 WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/2018 with the registered office located at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB. There are currently 3 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 WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/2018 .

Where is BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.