Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADMARK BEACH MANAGEMENT LIMITED
Company Information for

BROADMARK BEACH MANAGEMENT LIMITED

2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG,
Company Registration Number
01909068
Private Limited Company
Active

Company Overview

About Broadmark Beach Management Ltd
BROADMARK BEACH MANAGEMENT LIMITED was founded on 1985-04-29 and has its registered office in Arundel. The organisation's status is listed as "Active". Broadmark Beach Management 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
BROADMARK BEACH MANAGEMENT LIMITED
 
Legal Registered Office
2 PARK FARM
CHICHESTER ROAD
ARUNDEL
WEST SUSSEX
BN18 0AG
Other companies in BN16
 
Filing Information
Company Number 01909068
Company ID Number 01909068
Date formed 1985-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 15:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADMARK BEACH MANAGEMENT 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 BROADMARK BEACH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ARUN OFFICE SERVICES LTD
Company Secretary 2015-05-05
STEWART LAWRENCE WALTER MARCHANT
Director 2015-05-08
STEPHEN ROGER ROBINSON
Director 2017-02-24
KENNETH GEORGE WALBY
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID PHILIP BROWNLOW
Director 2013-02-01 2018-07-26
HAZEL CHESTER
Director 2016-11-10 2018-05-01
PAULINE FARR
Director 2018-01-19 2018-03-07
PHILIP MARK LEVENE
Director 1998-09-05 2017-10-17
PAULINE FARR
Director 2013-02-01 2016-10-21
ARUN COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-28 2015-05-05
BRIAN KAYE BRUCE FELTHAM
Director 2004-11-20 2015-04-22
ROSE ANN CROY
Director 2005-11-19 2013-07-01
ANDREW JOHN LONG
Director 2007-12-01 2013-07-01
NEIL TERENCE DOAK
Director 1997-08-30 2013-02-01
STEPHANIE BARBARA GREEN
Company Secretary 1996-01-02 2011-03-28
ALAN DAVID PHILIP BROWNLOW
Director 2006-11-18 2009-08-08
LESLIE WILLIAM JAMES
Director 1997-08-30 2007-11-30
ERIC GODFREY AUSTIN
Director 2003-10-04 2006-09-30
JOAN HOLLOWAY
Director 1996-02-03 2004-11-20
FRANK RALPH MORRIS
Director 2001-09-15 2004-01-03
ALFRED GORDON FREMLIN
Director 1998-09-05 2003-10-04
BARBARA JOAN BUTCHER
Company Secretary 1992-06-02 2003-08-21
ROSEMARIE DAWN GREEN
Director 2000-09-28 2001-09-15
AUDREY MAY LAURENCE
Director 1995-08-19 1999-12-05
ROSE ANN CROY
Director 1997-08-30 1998-07-12
NORMAN FRANCIS
Director 1993-07-08 1997-12-31
STANLEY FORBES COBB
Director 1992-06-02 1997-08-30
NEIL WILLIAM BROOM
Director 1992-06-02 1997-08-01
FRANK RALPH MORRIS
Director 1996-06-15 1996-12-12
ANNE GARCIA
Director 1995-12-08 1996-04-10
NORMAN FRANCIS
Company Secretary 1995-08-19 1995-12-08
KENNETH ANGUS DOUGLAS
Director 1995-06-22 1995-08-19
RICHARD TREHARNE HOLLOWAY
Company Secretary 1993-02-10 1995-08-01
RICHARD TREHARNE HOLLOWAY
Director 1992-06-02 1995-08-01
JOHN GRENFELL CROY
Director 1992-06-02 1992-06-19

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
2023-07-18DIRECTOR APPOINTED MRS HELEN ELIZABETH IDEN
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-20AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR DAVID GREGORY
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER ROBINSON
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-14RES01ADOPT ARTICLES 14/05/21
2021-05-06AP01DIRECTOR APPOINTED MR GRAEME SIMON CROY
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-08-24AP04Appointment of Kts Estate Management Ltd as company secretary on 2020-08-24
2020-08-24TM02Termination of appointment of Arun Office Services Ltd on 2020-08-24
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 55-57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS ROSALIND SPIRES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED MS GLYNIS ROSALIND SPIRES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LAWRENCE WALTER MARCHANT
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-11AP01DIRECTOR APPOINTED MRS KATHRYN MARY MASON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID PHILIP BROWNLOW
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL CHESTER
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FARR
2018-02-09AP01DIRECTOR APPOINTED PAULINE FARR
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK LEVENE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 21
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED HAZEL CHESTER
2017-03-29AP01DIRECTOR APPOINTED KENNETH GEORGE WALBY
2017-03-14AP01DIRECTOR APPOINTED STEPHEN ROGER ROBINSON
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RITA RACKHAM
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FARR
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 21
2016-06-01AR0124/05/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED RITA RACKHAM
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 21
2015-06-08AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED STEWART LAWRENCE WALTER MARCHANT
2015-05-05AP04Appointment of Arun Office Services Ltd as company secretary on 2015-05-05
2015-05-05TM02Termination of appointment of Arun Company Secretaries Limited on 2015-05-05
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RACKHAM
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FELTHAM
2014-11-03AA31/03/14 TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 21
2014-06-02AR0124/05/14 FULL LIST
2013-08-21MEM/ARTSARTICLES OF ASSOCIATION
2013-08-21RES01ALTER ARTICLES 01/02/2013
2013-08-20AA31/03/13 TOTAL EXEMPTION FULL
2013-08-12RES01ALTER ARTICLES 01/02/2013
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CROY
2013-05-24AR0124/05/13 FULL LIST
2013-05-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARUN COMPANY SECRETARIES LIMITED / 01/05/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM RBS HOUSE 59-61 SEA LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2RQ UNITED KINGDOM
2013-04-24AP01DIRECTOR APPOINTED ALAN DAVID PHILIP BROWNLOW
2013-04-24AP01DIRECTOR APPOINTED DOUGLAS LEONARD RACKHAM
2013-04-24AP01DIRECTOR APPOINTED PAULINE FARR
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOAK
2012-12-10AA31/03/12 TOTAL EXEMPTION FULL
2012-05-25AR0122/05/12 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-06-07AR0122/05/11 FULL LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM BROADMARK BEACH BROADMARK LANE RUSTINGTON WEST SUSSEX BN16 2JF
2011-04-19AP04CORPORATE SECRETARY APPOINTED ARUN COMPANY SECRETARIES LIMITED
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE GREEN
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-05-29AR0122/05/10 FULL LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LONG / 22/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK LEVENE / 22/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KAYE BRUCE FELTHAM / 22/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TERENCE DOAK / 22/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANN CROY / 22/05/2010
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN BROWNLOW
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR YVONNE SPOONER
2009-06-15363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION FULL
2008-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-08363sRETURN MADE UP TO 22/05/08; CHANGE OF MEMBERS; AMEND
2008-05-29363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288bDIRECTOR RESIGNED
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-17363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-10-19288aNEW DIRECTOR APPOINTED
2003-10-19288aNEW DIRECTOR APPOINTED
2003-10-09288bDIRECTOR RESIGNED
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-31363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 BROADMARK BEACH MANAGEMENT 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 BROADMARK BEACH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADMARK BEACH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROADMARK BEACH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BROADMARK BEACH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADMARK BEACH MANAGEMENT LIMITED
Trademarks
We have not found any records of BROADMARK BEACH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADMARK BEACH MANAGEMENT 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 (98000 - Residents property management) as BROADMARK BEACH MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROADMARK BEACH MANAGEMENT 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 BROADMARK BEACH MANAGEMENT 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 BROADMARK BEACH MANAGEMENT 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3