BEACH SECRETARIES LIMITED

BEACH SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEACH SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01839416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEACH SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BEACH SECRETARIES LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEACH SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BEACH SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for BEACH SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Giles Martin Hindle as a director on Jul 17, 2024

    1 pagesTM01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of James Alexander Macnish Porter as a director on Apr 27, 2023

    1 pagesTM01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Simon James Hodson as a director on Jun 15, 2022

    1 pagesTM01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Jonathan Charles Deverill as a director on Mar 16, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Charles Gibbon as a director on Apr 19, 2020

    1 pagesTM01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Director's details changed for James Alexander Macnish Porter on Mar 25, 2019

    2 pagesCH01

    Termination of appointment of William Brock Russell Pinnock as a director on Apr 25, 2019

    1 pagesTM01

    Director's details changed for Giles Martin Hindle on Mar 26, 2019

    2 pagesCH01

    Director's details changed for John Benedict Alan Williams on Mar 25, 2019

    2 pagesCH01

    Director's details changed for William Brock Russell Pinnock on Mar 25, 2019

    2 pagesCH01

    Director's details changed for Mr Simon James Hodson on Mar 25, 2019

    2 pagesCH01

    Director's details changed for Mr Matthew Edward Darling on Mar 25, 2019

    2 pagesCH01

    Secretary's details changed for Mr Matthew Edward Darling on Mar 25, 2019

    1 pagesCH03

    Who are the officers of BEACH SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARLING, Matthew Edward
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    BritishSolicitor79583010002
    DARLING, Matthew Edward
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor79583010003
    DEVERILL, Jonathan Charles
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor281270300001
    WILLIAMS, John Benedict Alan
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor98871960002
    BESHOFF, James
    Leylands Farm
    Bottom Road
    HP23 6LJ St. Leonards
    Dovecote Barn
    Hertfordshire
    Secretary
    Leylands Farm
    Bottom Road
    HP23 6LJ St. Leonards
    Dovecote Barn
    Hertfordshire
    British138266080001
    ILLION, Peter Jonathan Lazar
    61 Longridge Road
    SW5 9SG London
    Secretary
    61 Longridge Road
    SW5 9SG London
    British17554430001
    BEATTIE, William Mark Randlesome
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    BritishSolicitor35307720002
    BESHOFF, James
    Leylands Farm
    Bottom Road
    HP23 6LJ St. Leonards
    Dovecote Barn
    Hertfordshire
    Director
    Leylands Farm
    Bottom Road
    HP23 6LJ St. Leonards
    Dovecote Barn
    Hertfordshire
    United KingdomBritishSolicitor138266080001
    BRAZEL, Peter Anthony
    2 Barry Close
    BR6 9TD Orpington
    Kent
    Director
    2 Barry Close
    BR6 9TD Orpington
    Kent
    BritishSolicitor80134320001
    FRANCIS, Barry Hugh
    30 Priory Gardens
    N6 5QS London
    Director
    30 Priory Gardens
    N6 5QS London
    EnglandBritishSolicitor17554460001
    GIBBON, Nicholas Charles
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor142276500001
    GIZZI, Julian Anthony
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    United KingdomBritishSolicitor4126930003
    HADLOW, Stephen Richard
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    BritishSolicitor121878080001
    HALL, Charles Nicholas
    Evanston Lodge 7 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    Director
    Evanston Lodge 7 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    United KingdomBritishSolicitor1596190002
    HINDLE, Giles Martin
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor67829130002
    HODSON, Simon James
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor17554420002
    HOLLAND, Nicholas Alexander Anderson
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    BritishPartner64630420002
    HURDLEY, John Reginald
    Jones Farm Hollington Lane
    Woolton Hill
    RG20 9XX Newbury
    Berkshire
    Director
    Jones Farm Hollington Lane
    Woolton Hill
    RG20 9XX Newbury
    Berkshire
    United KingdomBritishSolicitor176782010001
    ILLION, Peter Jonathan Lazar
    61 Longridge Road
    SW5 9SG London
    Director
    61 Longridge Road
    SW5 9SG London
    BritishSolicitor17554430001
    JAY, Peter Harry
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritishSolicitor34963720001
    KENNEDY, Andrew David
    19 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    19 Wool Road
    Wimbledon
    SW20 0HN London
    EnglandBritishSolicitor5153980001
    MACNISH PORTER, James Alexander
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor62012010004
    MARKHAM, Laurence Paul
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    EnglandBritishSolicitor17554440002
    O'SULLIVAN, Jane Ann
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    BritishSolicitor82962230001
    PATTISON, Mark
    Southfield
    Homestead Road
    SK12 2JN Disley
    Cheshire
    Director
    Southfield
    Homestead Road
    SK12 2JN Disley
    Cheshire
    United KingdomBritishSolicitor22556910003
    PINNOCK, William Brock Russell
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishSolicitor132408680001
    PORTER, Leila
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    United KingdomBritishLawyer78125850002
    RIDEHALGH, Kenneth
    31 St Davids Drive
    EN10 7LT Broxbourne
    Hertfordshire
    Director
    31 St Davids Drive
    EN10 7LT Broxbourne
    Hertfordshire
    BritishSolicitor1596250001
    ROBERTS, Ian David
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    United KingdomBritishSolicitor152640500001

    Who are the persons with significant control of BEACH SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dac Beachcroft Llp
    Walbrook
    EC4N 8AF London
    25
    England
    Apr 06, 2016
    Walbrook
    EC4N 8AF London
    25
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House, United Kingdom
    Registration NumberOc317852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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