BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01620006 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 3 Hoe Lane Flansham PO22 8NJ Bognor Regis England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mr Ardit Bala as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||
Appointment of Miss Helen Varnava as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Magdalena Elżbieta De Oliveira Santos as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elvina Ebrahimifar as a director on May 20, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Oyster Estates Uk Limited as a secretary on Aug 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from 266 Kingsland Road London E8 4DG England to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on Aug 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Managed Exit Limited as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Managed Exit Limited as a secretary on Apr 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||
Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 266 Kingsland Road London E8 4DG on Apr 21, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Craig Chambers as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||
Appointment of Laura Di Cicco as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Craig Chambers as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Appointment of Magdalena Elżbieta De Oliveira Santos as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Helen Varnava as a director on Sep 04, 2020 | 1 pages | TM01 | ||
Who are the officers of BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OYSTER ESTATES UK LIMITED | Secretary | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England |
| 164356140001 | ||||||||||
| BALA, Ardit | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | England | Albanian | 336723080001 | |||||||||
| DI CICCO, Laura | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | England | Italian | 290901120001 | |||||||||
| VARNAVA, Helen | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | England | British | 201596430001 | |||||||||
| DAVID JAMES LETTING & PROPERTY MANAGEMENT LTD | Secretary | Southborough Lane BR2 8AR Bromley 187c England |
| 178137510001 | ||||||||||
| GEM ESTATE MANAGEMENT (1995) LTD | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 140483090003 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 111066140012 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | Kingsland Road E8 4DG London 266 England |
| 187610690001 | ||||||||||
| MOAT MANAGEMENT SERVICES (1990) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Gem House Hertfordshire | 113631170002 | |||||||||||
| PRIME MANAGEMENT (PS) LIMITED | Secretary | Elmfield Road BR1 1LT Bromley Devonshire House 29-31 England |
| 208374340001 | ||||||||||
| ATKINS, Joanna | Director | 7 St Andrews Court Brookfield Avenue SM1 3QP Sutton Surrey | British | 39290760001 | ||||||||||
| BARDRICK, Frances Diana | Director | Southborough Lane BR2 8AR Bromley 187c Kent England | England | British | 14949910001 | |||||||||
| BARDRICK, Frances Diana | Director | 3 St Andrews Court SM1 3QP Sutton Surrey | England | British | 14949910001 | |||||||||
| BELKHIR, Diane Margery | Director | 9 St Andrews Court SM1 3QP Sutton Surrey | British | 14949890002 | ||||||||||
| BERTO, Susan | Director | Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts | Uk | British | 182652910001 | |||||||||
| CHAMBERS, Craig | Director | Elmfield Road BR1 1LT Bromley 29-31 Devonshire House England | England | British | 239528710001 | |||||||||
| CHAMBERS, Craig | Director | Brookfield Avenue SM1 3QP Sutton 4 St. Andrews Court Surrey | United Kingdom | British | 198099410001 | |||||||||
| DAVIS, Joyce | Director | 8 St Andrews Court SM1 3QP Sutton Surrey | British | 14949920001 | ||||||||||
| DE OLIVEIRA SANTOS, Magdalena Elżbieta | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | England | Polish | 273903880001 | |||||||||
| EBRAHIMIFAR, Elvina | Director | Hoe Lane Flansham PO22 8NJ Bognor Regis Unit 3 England | United Kingdom | British | 202310340001 | |||||||||
| GIBBARD, Audrey | Director | 4 St Andrews Court SM1 3QP Sutton Surrey | British | 14949870001 | ||||||||||
| RICE, Leslie | Director | 6 St Andrews Court SM1 3QP Sutton Surrey | British | 14949880001 | ||||||||||
| STEER, Stanley John | Director | 2 St Andrews Court SM1 3QP Sutton Surrey | United Kingdom | British | 14949900001 | |||||||||
| VARNAVA, Helen | Director | Brookfield Avenue SM1 3QP Sutton 9 St. Andrews Court Surrey Uk | England | British | 201596430001 |
What are the latest statements on persons with significant control for BEACON (ST. ANDREWS) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0