BEACH HOUSE LIMITED
Overview
| Company Name | BEACH HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03875165 |
| 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 BEACH HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BEACH HOUSE LIMITED located?
| Registered Office Address | 13 Crescent Place SW3 2EA London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEACH HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for BEACH HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for BEACH HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Louise Childs as a director on Mar 05, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 24, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 20, 2025 with updates | 6 pages | CS01 | ||
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on Jul 04, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Mairead Mary Kenny on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jasper Richard Stanley on Jul 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Tlc Real Estate Services Limited on Jul 01, 2025 | 1 pages | CH04 | ||
Termination of appointment of Corrina Wright as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2021 | 2 pages | AA | ||
Appointment of Mr Jasper Richard Stanley as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 24, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 11, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2019 | 2 pages | AA | ||
Appointment of Ms Mairead Mary Kenny as a director on Feb 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Katya Linossi Karawani as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2018 with updates | 6 pages | CS01 | ||
Appointment of Dr Corrina Wright as a director on Jan 14, 2014 | 2 pages | AP01 | ||
Who are the officers of BEACH HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TLC REAL ESTATE SERVICES LIMITED | Secretary | Crescent Place SW3 2EA London 13 Greater London England |
| 213092540001 | ||||||||||
| DAVISON, Lee Edmund | Director | 77 Philbeach Gardens SW5 9EX London 13 Beach House | England | British | 136147900001 | |||||||||
| KENNY, Mairead Mary | Director | Crescent Place SW3 2EA London 13 Greater London England | England | Irish | 256317540001 | |||||||||
| MARSH, Olivia Beatrice, Dr | Director | Beach House 77 Philbeach Gardens SW5 9EX London Flat 4 London England | England | British | 166781840001 | |||||||||
| STANLEY, Jasper Richard | Director | Crescent Place SW3 2EA London 13 Greater London England | England | British | 280390950001 | |||||||||
| MURDOCH, Julie Karen | Secretary | Helena Road SS6 8LQ Rayleigh 82 Essex | British | 135840330001 | ||||||||||
| STEPHENSON, John Matthew | Secretary | 33 Melbourne Road SW19 3BB London | British | 55184930002 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
| SUTHERLAND COMPANY SECRETARIAL LIMITED | Secretary | London Road SS9 2RZ Leigh On Sea 1759 Essex | 126054550001 | |||||||||||
| SUTHERLAND CORPORATE SERVICES LIMITED | Secretary | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex |
| 126054550002 | ||||||||||
| CALDWELL, Emma Tres | Director | Crosspaths AL5 3HE Harpenden 19 Hertfordshire | United Kingdom | British | 110846040002 | |||||||||
| CHILDS, Louise | Director | 15 Beach House 77 Philbeach Gardens SW5 9EX London | England | British | 82202670001 | |||||||||
| CHILDS, Louise | Director | 15 Beach House 77 Philbeach Gardens SW5 9EX London | England | British | 82202670001 | |||||||||
| FLEMING, Sally Anne | Director | Flat 8 75 Philbeach Gardens SW5 9EY London | British | 81819660001 | ||||||||||
| GRAY, Ian Gayton | Director | Flat1 Beach House 77 Philbeach Gardens SW5 9EX London | Poland | New Zealander | 61222460004 | |||||||||
| GRAY, Ian Gayton | Director | Flat1 Beach House 77 Philbeach Gardens SW5 9EX London | Poland | New Zealander | 61222460004 | |||||||||
| KARAWANI, Katya Linossi | Director | 77-82 Philbeach Gardens SW5 9EX London Flat 17 Beach House England | England | Italian | 160343890001 | |||||||||
| LEE, Katherine | Director | 11 Beach House 77 Philbeach Gardens SW5 9EX London | United Kingdom | British | 110177950001 | |||||||||
| LINOSSI, Katya | Director | Flat 17 Beach House, 77 Philbeach Garden SW5 9EX London | England | Italian | 127096880001 | |||||||||
| LUKE, Alexander Thomas | Director | Beach House 77 Philbeach Gardens SW5 9EX London 16 England | England | British | 181585080001 | |||||||||
| MUIR, Griselda | Director | Beaufront Castle NE46 4LT Hexham Northumberland | British | 76329840005 | ||||||||||
| WIGGINS, Michael Richard | Director | 43 Fernwood Crescent Whetstone N20 0RP London | United Kingdom | British | 65282010001 | |||||||||
| WILLIS, David Jonathan | Director | 5 Holwell Court AL9 5RE Essendon Hertfordshire | England | British | 56436410001 | |||||||||
| WRIGHT, Corrina, Dr | Director | Hogarth Place SW5 0QT London 8 England | England | Irish | 166781770001 | |||||||||
| WRIGHT, Corrina, Dr | Director | Beach House 77 Philbeach Gardens SW5 9EX London 5 London England | England | Irish | 166781770001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for BEACH HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | 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