Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACONSVILLE COURT (BRIGHTON) LIMITED
Company Information for

BEACONSVILLE COURT (BRIGHTON) LIMITED

1 DUKES PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
00680942
Private Limited Company
Active

Company Overview

About Beaconsville Court (brighton) Ltd
BEACONSVILLE COURT (BRIGHTON) LIMITED was founded on 1961-01-18 and has its registered office in Brighton. The organisation's status is listed as "Active". Beaconsville Court (brighton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEACONSVILLE COURT (BRIGHTON) LIMITED
 
Legal Registered Office
1 DUKES PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN3
 
Filing Information
Company Number 00680942
Company ID Number 00680942
Date formed 1961-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACONSVILLE COURT (BRIGHTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACONSVILLE COURT (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ELDEN HOWES
Company Secretary 2018-01-01
WILLIAM ELDEN HOWES
Director 2016-07-05
KATHERINE ANNE HUDSON
Director 2011-05-17
WILLIAM ROBERT HUNT
Director 2007-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT SHIMMANS
Company Secretary 2013-06-30 2017-12-31
DAVID ROBERT SHIMMANS
Director 2010-05-11 2017-12-31
HANNAH MARINA CAROLINE MORRIS
Director 2006-05-15 2015-09-08
WILLIAM ROBERT HUNT
Company Secretary 2008-04-22 2013-06-30
OLGA MARY LAWSON
Director 1997-06-03 2010-05-11
AUDREY FLORENCE ROBERTS
Director 2000-05-04 2010-05-11
AUDREY FLORENCE ROBERTS
Company Secretary 2002-10-01 2008-04-22
MELVIN PRICE
Director 2006-01-01 2007-05-14
RUBY DORIS HUXLEY
Director 2000-05-04 2006-05-15
RICHARD EDWARD MASON
Company Secretary 2002-05-08 2002-10-01
MELVYN PRICE
Company Secretary 1992-05-15 2002-05-08
MELVYN PRICE
Director 1992-05-15 2002-05-08
GERALD SINFIELD FROST
Director 1999-04-21 2000-04-04
GEORGE WILLIAM HARMAN
Director 1994-04-26 1999-12-24
ROY DEREK APPS
Director 1998-04-21 1999-04-21
HUBERT CHARLES MAYNARD
Director 1992-05-15 1998-04-21
EMMA ADELE HIBLING
Director 1995-05-15 1997-02-25
JANE BURNELL
Director 1993-05-15 1994-04-26
FRANK WILLIAM MILES
Director 1992-05-15 1993-11-08
DOROTHEA MAY WILSON
Director 1992-05-15 1993-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-29AA01Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2022-04-22TM02Termination of appointment of William Elden Howes on 2021-07-01
2022-01-10DIRECTOR APPOINTED MR ANDREW ROBERT PINNOCK
2022-01-10AP01DIRECTOR APPOINTED MR ANDREW ROBERT PINNOCK
2021-11-01PSC08Notification of a person with significant control statement
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELDEN HOWES
2021-06-04PSC07CESSATION OF WILLIAM ELDEN HOWES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ELDEN HOWES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-16AP03Appointment of Mr William Elden Howes as company secretary on 2018-01-01
2018-01-02PSC07CESSATION OF DAVID ROBERT SHIMMANS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SHIMMANS
2018-01-02TM02Termination of appointment of David Robert Shimmans on 2017-12-31
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 28
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-10AP01DIRECTOR APPOINTED WILLIAM ELDEN HOWES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 28
2016-05-18AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MARINA CAROLINE MORRIS
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 28
2015-06-11AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 28
2014-06-04AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AP03Appointment of Mr David Robert Shimmans as company secretary
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM HUNT
2013-05-22AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-22CH01Director's details changed for Hannah Marina Caroline Simmons on 2013-05-01
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0115/05/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED KATHERINE ANNE HUDSON
2011-05-18AR0115/05/11 FULL LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-11AP01DIRECTOR APPOINTED DAVID ROBERT SHIMMANS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR OLGA LAWSON
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY ROBERTS
2010-05-21AR0115/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARINA CAROLINE SIMMONS / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FLORENCE ROBERTS / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA MARY LAWSON / 15/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT HUNT / 15/05/2010
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-08288aSECRETARY APPOINTED WILLIAM ROBERT HUNT
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY AUDREY ROBERTS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-04363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-17363sRETURN MADE UP TO 15/05/05; NO CHANGE OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-24363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288bSECRETARY RESIGNED
2002-06-18288bDIRECTOR RESIGNED
2002-05-27363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-27288aNEW SECRETARY APPOINTED
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-04-13288bDIRECTOR RESIGNED
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-27288bDIRECTOR RESIGNED
1999-07-23288cDIRECTOR'S PARTICULARS CHANGED
1999-07-06288cDIRECTOR'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 15/05/99; CHANGE OF MEMBERS
1999-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to BEACONSVILLE COURT (BRIGHTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACONSVILLE COURT (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEACONSVILLE COURT (BRIGHTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-12-31 £ 3,613
Creditors Due Within One Year 2012-12-31 £ 5,577
Creditors Due Within One Year 2012-12-31 £ 5,577
Creditors Due Within One Year 2011-12-31 £ 4,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACONSVILLE COURT (BRIGHTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 21,849
Current Assets 2012-12-31 £ 17,285
Current Assets 2012-12-31 £ 17,285
Current Assets 2011-12-31 £ 12,532
Debtors 2013-12-31 £ 21,799
Debtors 2012-12-31 £ 17,235
Debtors 2012-12-31 £ 17,235
Debtors 2011-12-31 £ 12,482
Shareholder Funds 2013-12-31 £ 19,688
Shareholder Funds 2012-12-31 £ 13,160
Shareholder Funds 2012-12-31 £ 13,160
Shareholder Funds 2011-12-31 £ 9,220
Tangible Fixed Assets 2013-12-31 £ 1,452
Tangible Fixed Assets 2012-12-31 £ 1,452
Tangible Fixed Assets 2012-12-31 £ 1,452
Tangible Fixed Assets 2011-12-31 £ 1,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEACONSVILLE COURT (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACONSVILLE COURT (BRIGHTON) LIMITED
Trademarks
We have not found any records of BEACONSVILLE COURT (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACONSVILLE COURT (BRIGHTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEACONSVILLE COURT (BRIGHTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEACONSVILLE COURT (BRIGHTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACONSVILLE COURT (BRIGHTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACONSVILLE COURT (BRIGHTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4