BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01620006 |
Category | Private Limited Company |
Incorporated | 04 Mar 1982 |
Age | 42 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01620006. It was incorporated 42 years, 2 months, 1 day ago, on 04 March 1982. The company address is Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint corporate secretary company with name date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-08-01
Officer name: Oyster Estates Uk Limited
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
Old address: 266 Kingsland Road London E8 4DG England
New address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ
Documents
Termination secretary company with name termination date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-01
Officer name: Managed Exit Limited
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Appoint corporate secretary company with name date
Date: 24 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-01
Officer name: Managed Exit Limited
Documents
Termination secretary company with name termination date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prime Management (Ps) Limited
Termination date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-21
Old address: 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England
New address: 266 Kingsland Road London E8 4DG
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Craig Chambers
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Appoint person director company with name date
Date: 29 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Laura Di Cicco
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Mr Craig Chambers
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Magdalena Elżbieta De Oliveira Santos
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-04
Officer name: Helen Varnava
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
New address: 29-31 Devonshire House Elmfield Road Bromley BR1 1LT
Old address: 187C Southborough Lane Bromley Kent BR2 8AR England
Change date: 2020-08-19
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-08-19
Officer name: Prime Management (Ps) Limited
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-19
Officer name: David James Letting & Property Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Frances Diana Bardrick
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: Craig Chambers
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Diana Bardrick
Appointment date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Stanley John Steer
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Appoint corporate secretary company with name date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: David James Letting & Property Management Ltd
Appointment date: 2017-06-12
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management Limited
Termination date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
New address: 187C Southborough Lane Bromley Kent BR2 8AR
Change date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Miss Elvina Ebrahimifar
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Helen Varnava
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Chambers
Appointment date: 2015-05-05
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Berto
Documents
Change account reference date company current extended
Date: 02 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Berto
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Bardrick
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management (1995) Ltd
Documents
Appoint corporate secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gem Estate Management Limited
Documents
Change corporate secretary company with change date
Date: 06 Jul 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Ltd
Change date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gem Estate Management Ltd
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Mrs Frances Diana Bardrick
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Stanley John Steer
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Gibbard
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed gem estate management LTD
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary moat management services (1990) LIMITED
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: moat management services (1990) 53 old woking road west byfleet surrey KT14 6LF
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; change of members
Documents
Accounts with accounts type full
Date: 04 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; change of members
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; change of members
Documents
Accounts with accounts type full
Date: 13 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; change of members
Documents
Accounts with accounts type full
Date: 15 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Legacy
Date: 02 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
D M PATEL FCCA FIPA BALTIC HOUSE,LONDON,EC1Y 0UJ
Number: | 07653175 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 GRAHAME PARK WAY,LONDON,NW7 2LA
Number: | 11273154 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTHDALE ROAD,MANCHESTER,M9 8WG
Number: | 11536231 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PLOUGH ROAD,LONDON,SW11 2AS
Number: | 11646537 |
Status: | ACTIVE |
Category: | Private Limited Company |
METLIFE EUROPE SERVICES LIMITED
20 ON HATCH,DUBLIN 2,
Number: | FC029411 |
Status: | ACTIVE |
Category: | Other company type |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11219437 |
Status: | ACTIVE |
Category: | Private Limited Company |