BEACHVIEW LAS MIMOSAS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBEACHVIEW LAS MIMOSAS
    Company StatusActive
    Legal FormOverseas company
    Company Number FC019840
    External Registration Number26777C
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    What is the purpose of BEACHVIEW LAS MIMOSAS?

    • (7499) /

    Where is BEACHVIEW LAS MIMOSAS located?

    Registered Office Address
    c/o MIDDLETON KATZ
    11 Hope Street
    IM1 4PB Douglas
    Isle Of Man
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACHVIEW LAS MIMOSAS?

    Previous Company Names
    Company NameFromUntil
    BEACHVIEW LIMITEDNov 01, 1996Nov 01, 1996

    What are the latest accounts for BEACHVIEW LAS MIMOSAS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2018
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    BEACHVIEW LAS MIMOSAS is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityLeisure Business Property Holding
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed By2006 Companies Act Isle Of Man
    Originating Registry CountryISLE OF MAN
    Place RegisteredIsle Of Man Companies Register
    Company Number26777C

    What are the latest filings for BEACHVIEW LAS MIMOSAS?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2017

    7 pagesAA

    Full accounts made up to Mar 31, 2016

    7 pagesAA

    Appointment of Middleton Katz Chartered Secretaries Llc as a secretary on Aug 28, 2015

    3 pagesOSAP04

    Details changed for an overseas company - Change in Gov Law 28/08/2015 Isle of Man 1931 Companies Act

    4 pagesOSCH02

    Termination of appointment of Narinder Kumar Rajput as a director on Nov 01, 2011

    2 pagesOSTM01

    Director's details changed for Mr John Bailey Hughes on Mar 14, 2018

    3 pagesOSCH03

    Termination of appointment of Michael John Gordon as secretary on Aug 28, 2015

    2 pagesOSTM02

    Termination of appointment of Manx Secretarial Services Ltd as secretary on Aug 28, 2015

    2 pagesOSTM02

    Full accounts made up to Mar 31, 2015

    8 pagesAA

    Details changed for an overseas company - C/O Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, IM1 1JD, Isle of Man

    4 pagesOSCH02

    Full accounts made up to Mar 31, 2014

    6 pagesAA

    Full accounts made up to Mar 31, 2013

    6 pagesAA

    Full accounts made up to Mar 31, 2012

    5 pagesAA

    Details changed for an overseas company - Change in Accounts Details 01/04 to 31/03 09Mths

    4 pagesOSCH02

    Full accounts made up to Mar 31, 2011

    6 pagesAA

    Details changed for an overseas company - Analyst House 20-26 Peel Road, Douglas, IM99 1AP, Isle of Man

    4 pagesOSCH02

    Appointment of Michael John Gordon as a secretary

    3 pagesOSAP03

    Appointment of a director

    3 pagesOSAP01

    Full accounts made up to Mar 31, 2009

    6 pagesAA

    Full accounts made up to Mar 31, 2010

    6 pagesAA

    Transitional return for BR012142 - person authorised to represent, John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ

    pagesOSTN01-PAR

    Transitional return for BR012142 - person authorised to accept service, John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ

    pagesOSTN01-PAR

    Transitional return by a UK establishment of an overseas company

    7 pagesOSTN01

    Transitional return for FC019840 - Changes made to the UK establishment, Change of Address John Bailey Hughes, 1 Waterloo Street, Birmingham, B2 5PG, Isle of Man

    pagesOSTN01-CHNG

    Transitional return for BR012142 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Who are the officers of BEACHVIEW LAS MIMOSAS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON KATZ CHARTERED SECRETARIES LLC
    Hope Street
    IM1 1AQ Douglas
    11
    Isle Of Man
    Secretary
    Hope Street
    IM1 1AQ Douglas
    11
    Isle Of Man
    Legal FormLLC
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    Registration Number000768L
    245246950001
    GORDON, Michael John
    7-9 Church Street
    WR10 1DT Pershore
    Harmony House
    Worcestershire
    United Kingdom
    Director
    7-9 Church Street
    WR10 1DT Pershore
    Harmony House
    Worcestershire
    United Kingdom
    United KingdomBritishAccountant98117450001
    HUGHES, John Bailey
    Rose Cottage Spring Lane
    Combrook
    CV35 9HN Warwick
    Director
    Rose Cottage Spring Lane
    Combrook
    CV35 9HN Warwick
    United KingdomBritishSolicitor51605070010
    GORDON, Michael John
    7-9 Church Street
    WR10 1DT Pershore
    Harmony House
    Worcestershire
    Uk
    Secretary
    7-9 Church Street
    WR10 1DT Pershore
    Harmony House
    Worcestershire
    Uk
    British167115600001
    PENROSE, Lee Wright
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Secretary
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    British50856690001
    FNTC (SECRETARIES) LIMITED
    International House
    Castle Hill Victoria Road
    IM2 4RB Douglas
    Isle Of Man
    Secretary
    International House
    Castle Hill Victoria Road
    IM2 4RB Douglas
    Isle Of Man
    59454990001
    MANX SECRETARIAL SERVICES LTD
    PO BOX 16 Analyst House
    20-26 Peel Road
    IM99 1AP Douglas
    Isle Of Man
    Secretary
    PO BOX 16 Analyst House
    20-26 Peel Road
    IM99 1AP Douglas
    Isle Of Man
    115459710001
    BEARDSLEY, Julian Richard
    1 Connaught Way
    GU34 1UB Alton
    Hampshire
    Director
    1 Connaught Way
    GU34 1UB Alton
    Hampshire
    EnglandBritishBusiness Development - Itcs85942210003
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    United KingdomBritishSolicitor49890410007
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    United KingdomBritishSolicitor49890410007
    COX, David Jonathan
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    Director
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    EnglandBritishNew Business Director71870000003
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritishBarrister46417150001
    MCLEAN, Alistair Charles Peter
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    BritishNew Bus. Manager52498270001
    RAJPUT, Narinder Kumar
    35 Lloyd Road
    Handsworth Wood
    B20 2ND Birmingham
    West Midlands
    Director
    35 Lloyd Road
    Handsworth Wood
    B20 2ND Birmingham
    West Midlands
    EnglandBritishSolicitor115463610001

    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