BROADMARK BEACH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROADMARK BEACH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01909068

Incorporation date

29/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon12/02/2026
Termination of appointment of Helen Elizabeth Iden as a director on 2026-02-12
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Termination of appointment of Susan Palmer as a director on 2025-09-17
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Appointment of Mrs Susan Palmer as a director on 2024-09-04
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Appointment of Mrs Helen Elizabeth Iden as a director on 2023-07-18
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon08/04/2022
Appointment of Mr David Gregory as a director on 2022-03-29
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Termination of appointment of Stephen Roger Robinson as a director on 2021-11-12
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon06/05/2021
Appointment of Mr Graeme Simon Croy as a director on 2021-05-04
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon24/08/2020
Appointment of Kts Estate Management Ltd as a secretary on 2020-08-24
dot icon24/08/2020
Termination of appointment of Arun Office Services Ltd as a secretary on 2020-08-24
dot icon24/08/2020
Registered office address changed from 55-57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2020-08-24
dot icon01/07/2020
Termination of appointment of Glynis Rosalind Spires as a director on 2020-07-01
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon07/06/2019
Appointment of Ms Glynis Rosalind Spires as a director on 2019-06-07
dot icon03/05/2019
Termination of appointment of Stewart Lawrence Walter Marchant as a director on 2019-05-03
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Appointment of Mrs Kathryn Mary Mason as a director on 2018-07-26
dot icon30/07/2018
Termination of appointment of Alan David Philip Brownlow as a director on 2018-07-26
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon01/05/2018
Termination of appointment of Hazel Chester as a director on 2018-05-01
dot icon20/03/2018
Termination of appointment of Pauline Farr as a director on 2018-03-07
dot icon09/02/2018
Appointment of Pauline Farr as a director on 2018-01-19
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Philip Mark Levene as a director on 2017-10-17
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon19/04/2017
Appointment of Hazel Chester as a director on 2016-11-10
dot icon29/03/2017
Appointment of Kenneth George Walby as a director on 2017-02-24
dot icon14/03/2017
Appointment of Stephen Roger Robinson as a director on 2017-02-24
dot icon11/11/2016
Termination of appointment of Rita Rackham as a director on 2016-11-10
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2016
Termination of appointment of Pauline Farr as a director on 2016-10-21
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon26/11/2015
Appointment of Rita Rackham as a director on 2015-10-16
dot icon29/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon08/06/2015
Appointment of Stewart Lawrence Walter Marchant as a director on 2015-05-08
dot icon05/05/2015
Appointment of Arun Office Services Ltd as a secretary on 2015-05-05
dot icon05/05/2015
Termination of appointment of Arun Company Secretaries Limited as a secretary on 2015-05-05
dot icon23/04/2015
Termination of appointment of Douglas Leonard Rackham as a director on 2015-03-26
dot icon23/04/2015
Termination of appointment of Brian Kaye Bruce Feltham as a director on 2015-04-22
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon21/08/2013
Memorandum and Articles of Association
dot icon21/08/2013
Resolutions
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/08/2013
Resolutions
dot icon31/07/2013
Termination of appointment of Rose Croy as a director
dot icon31/07/2013
Termination of appointment of Andrew Long as a director
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Arun Company Secretaries Limited on 2013-05-01
dot icon02/05/2013
Registered office address changed from Rbs House 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ United Kingdom on 2013-05-02
dot icon24/04/2013
Appointment of Alan David Philip Brownlow as a director
dot icon24/04/2013
Appointment of Douglas Leonard Rackham as a director
dot icon24/04/2013
Appointment of Pauline Farr as a director
dot icon11/02/2013
Termination of appointment of Neil Doak as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon20/04/2011
Registered office address changed from Broadmark Beach Broadmark Lane Rustington West Sussex BN16 2JF on 2011-04-20
dot icon19/04/2011
Appointment of Arun Company Secretaries Limited as a secretary
dot icon28/03/2011
Termination of appointment of Stephanie Green as a secretary
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon29/05/2010
Director's details changed for Andrew John Long on 2010-05-22
dot icon29/05/2010
Director's details changed for Neil Terence Doak on 2010-05-22
dot icon29/05/2010
Director's details changed for Philip Mark Levene on 2010-05-22
dot icon29/05/2010
Director's details changed for Rose Ann Croy on 2010-05-22
dot icon29/05/2010
Director's details changed for Brian Kaye Bruce Feltham on 2010-05-22
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated director alan brownlow
dot icon10/08/2009
Appointment terminated director yvonne spooner
dot icon15/06/2009
Return made up to 22/05/09; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 22/05/08; change of members; amend
dot icon29/05/2008
Return made up to 22/05/08; full list of members
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Director resigned
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/06/2007
Return made up to 22/05/07; full list of members
dot icon12/12/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon29/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon29/12/2005
New director appointed
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 22/05/05; full list of members
dot icon02/12/2004
Director resigned
dot icon02/12/2004
New director appointed
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon14/01/2004
Director resigned
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon01/09/2003
Secretary resigned;director resigned
dot icon31/05/2003
Return made up to 22/05/03; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Return made up to 22/05/02; full list of members
dot icon01/10/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon08/06/2001
Return made up to 02/06/01; full list of members
dot icon30/10/2000
New director appointed
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 02/06/00; full list of members
dot icon23/12/1999
Director resigned
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
Return made up to 02/06/99; full list of members
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Director resigned
dot icon31/05/1998
Return made up to 02/06/98; full list of members
dot icon19/02/1998
Director resigned
dot icon30/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon08/08/1997
Director resigned
dot icon09/07/1997
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Return made up to 02/06/97; full list of members
dot icon06/03/1997
Director resigned
dot icon11/07/1996
New director appointed
dot icon03/07/1996
Accounts for a small company made up to 1996-03-31
dot icon11/06/1996
Return made up to 02/06/96; change of members
dot icon02/05/1996
Director resigned
dot icon08/03/1996
New director appointed
dot icon19/01/1996
New secretary appointed
dot icon03/01/1996
New director appointed
dot icon03/01/1996
Secretary's particulars changed
dot icon03/01/1996
Director resigned
dot icon12/09/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
Director resigned
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
New director appointed
dot icon06/06/1995
Return made up to 02/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Accounts for a small company made up to 1994-03-31
dot icon12/06/1994
Return made up to 02/06/94; full list of members
dot icon16/07/1993
New director appointed
dot icon15/07/1993
Accounts for a small company made up to 1993-03-31
dot icon07/06/1993
Return made up to 02/06/93; change of members
dot icon18/02/1993
New secretary appointed
dot icon16/07/1992
Accounts for a small company made up to 1992-03-31
dot icon06/07/1992
Director resigned
dot icon10/06/1992
Return made up to 02/06/92; change of members
dot icon21/04/1992
New director appointed
dot icon07/04/1992
Resolutions
dot icon18/12/1991
Director resigned
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
New director appointed
dot icon11/06/1991
Return made up to 02/06/91; full list of members
dot icon05/03/1991
Director resigned;new director appointed
dot icon09/01/1991
Director resigned
dot icon14/06/1990
Full accounts made up to 1990-03-31
dot icon06/06/1990
Return made up to 02/06/90; full list of members
dot icon05/06/1990
Director resigned
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon03/01/1990
Registered office changed on 03/01/90 from: flat 3 broadmark beach broadmark lane,rustington west sussex BN16 2JF
dot icon21/11/1989
New director appointed
dot icon22/08/1989
Full accounts made up to 1989-03-31
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon05/04/1989
Return made up to 11/03/89; full list of members
dot icon05/04/1989
Director resigned
dot icon05/04/1989
Full accounts made up to 1988-03-31
dot icon30/11/1988
New director appointed
dot icon14/10/1988
Director resigned;new director appointed
dot icon14/09/1988
Registered office changed on 14/09/88 from: 104 bellegrove road welling kent DA16 3QE
dot icon12/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1988
Full accounts made up to 1987-03-31
dot icon12/04/1988
Return made up to 02/02/88; full list of members
dot icon21/03/1988
Director resigned;new director appointed
dot icon19/01/1988
Auditor's resignation
dot icon18/11/1987
Registered office changed on 18/11/87 from: 149-151 tarring road worthing west sussex BN11 4HE
dot icon18/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon27/01/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon05/09/1986
New director appointed
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
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
15.22K
-
0.00
-
-
2022
0
15.22K
-
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
24/08/2020 - Present
129
ARUN OFFICE SERVICES LIMITED
Corporate Secretary
05/05/2015 - 24/08/2020
4
Robinson, Stephen Roger
Director
24/02/2017 - 12/11/2021
7
Levene, Philip Mark
Director
05/09/1998 - 17/10/2017
-
Iden, Helen Elizabeth
Director
18/07/2023 - 12/02/2026
4

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 BROADMARK BEACH MANAGEMENT LIMITED

BROADMARK BEACH MANAGEMENT LIMITED is an(a) Active company incorporated on 29/04/1985 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. 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 BROADMARK BEACH MANAGEMENT LIMITED?

toggle

BROADMARK BEACH MANAGEMENT LIMITED is currently Active. It was registered on 29/04/1985 .

Where is BROADMARK BEACH MANAGEMENT LIMITED located?

toggle

BROADMARK BEACH MANAGEMENT LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does BROADMARK BEACH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROADMARK BEACH MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Helen Elizabeth Iden as a director on 2026-02-12.