Beach Court (benenden) Limited

General information

Name:

Beach Court (benenden) Ltd

Office Address:

Flat 2 Beach Court Goddards Green Road TN17 4AY Benenden

Number: 02421833

Incorporation date: 1989-09-12

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Beach Court (benenden) started conducting its operations in the year 1989 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 02421833. The firm has been prospering for 35 years and it's currently active. This firm's headquarters is located in Benenden at Flat 2 Beach Court. Anyone could also locate the company utilizing the postal code, TN17 4AY. This business's registered with SIC code 98000, that means Residents property management. 30th November 2022 is the last time when company accounts were reported.

Adrian F., Kieran D., Taliesin F. and 2 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to help the company since August 2022.

Executives with significant control over this firm are: Stuart R.. Taliesin F. has 1/2 or less of voting rights. Howard P..

Financial data based on annual reports

Company staff

Adrian F.

Role: Director

Appointed: 30 August 2022

Latest update: 2 February 2024

Kieran D.

Role: Director

Appointed: 30 June 2022

Latest update: 2 February 2024

Taliesin F.

Role: Director

Appointed: 05 October 2002

Latest update: 2 February 2024

Stuart R.

Role: Director

Appointed: 23 December 1992

Latest update: 2 February 2024

Howard P.

Role: Director

Appointed: 23 December 1992

Latest update: 2 February 2024

People with significant control

Stuart R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Taliesin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Howard P.
Notified on 6 April 2016
Nature of control:
right to manage directors
Tracy C.
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control:
right to manage directors
Lesley A.
Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control:
right to manage directors
Iain F.
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 April 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 April 2013
Annual Accounts 6 April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

24 Ashford Road

Post code:

TN30 6QU

City / Town:

Tenterden

HQ address,
2013

Address:

24 Ashford Road

Post code:

TN30 6QU

City / Town:

Tenterden

HQ address,
2014

Address:

24 Ashford Road

Post code:

TN30 6QU

City / Town:

Tenterden

HQ address,
2015

Address:

24 Ashford Road

Post code:

TN30 6QU

City / Town:

Tenterden

HQ address,
2016

Address:

24 Ashford Road

Post code:

TN30 6QU

City / Town:

Tenterden

Accountant/Auditor,
2015 - 2016

Name:

Michael Martin Partnership Ltd

Address:

24 Ashford Road

Post code:

TN30 6QU

City / Town:

Tenterden

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Closest Companies - by postcode