Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17 THE BEACH MANAGEMENT COMPANY LIMITED
Company Information for

17 THE BEACH MANAGEMENT COMPANY LIMITED

17 FLAT C, 17 THE BEACH, WALMER, KENT, CT14 7HE,
Company Registration Number
03100080
Private Limited Company
Active

Company Overview

About 17 The Beach Management Company Ltd
17 THE BEACH MANAGEMENT COMPANY LIMITED was founded on 1995-09-08 and has its registered office in Walmer. The organisation's status is listed as "Active". 17 The Beach Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
17 THE BEACH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
17 FLAT C, 17 THE BEACH
WALMER
KENT
CT14 7HE
Other companies in BR5
 
Filing Information
Company Number 03100080
Company ID Number 03100080
Date formed 1995-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 09:49:34
Primary Source:Companies House
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 17 THE BEACH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PETER BROADLEY
Director 2014-11-08
RITA JEAN FARRER
Director 2013-03-26
DAVID EDWARD SAYBURN
Director 2007-06-19
PAUL KEVIN TIDEY
Director 2007-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PLOWMAN
Director 2005-09-01 2014-07-18
ANTHONY BEACHAM
Company Secretary 1995-09-08 2013-03-26
GEOFFREY EDWIN COX
Director 1995-09-08 2012-03-27
TANJA HOWARTH
Director 2002-12-13 2007-03-16
SANDRA DAUGHTERS
Director 2005-07-24 2006-11-10
STEPHANIE LOREH PLOWMAN
Director 2004-08-22 2005-09-01
SHEILA ROSE BISHOP
Director 1995-09-08 2005-03-31
RUBY ELLEN JEZARD
Director 1995-09-08 2004-02-02
CECIL WILLIAM LAMOND PRIME
Director 1995-09-08 2001-05-01
HOWARD THOMAS
Nominated Secretary 1995-09-08 1995-09-08
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-09-08 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEVIN TIDEY PKT MAINTENANCE LIMITED Director 2008-12-12 CURRENT 2008-12-12 Liquidation

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
2024-10-09CONFIRMATION STATEMENT MADE ON 09/10/24, WITH UPDATES
2024-10-08APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PETER BROADLEY
2024-10-08CESSATION OF BENJAMIN BROADLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-10-08DIRECTOR APPOINTED MR WILLIAM JOHN CAREY
2024-10-03REGISTERED OFFICE CHANGED ON 03/10/24 FROM Prospect House Upper Manor Road Godalming GU7 2HZ England
2024-09-02CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARJORIE SAYBURN
2024-02-10APPOINTMENT TERMINATED, DIRECTOR RITA JEAN FARRER
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-03CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2020-12-21AP01DIRECTOR APPOINTED MRS SALLY ANNE BRADFORD
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN TIDEY
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/19 FROM Prospect House Prospect House Upper Manor Road Godalming Surrey GU7 2HZ United Kingdom
2019-11-03PSC04Change of details for Mr Benjamin Broadley as a person with significant control on 2019-08-28
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Meadowview St Anne's Rd Godalming GU1 1LB United Kingdom
2019-09-07CH01Director's details changed for Mr Benjamin Peter Broadley on 2019-08-27
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-22CH01Director's details changed for Mr Benjamin Peter Broadley on 2019-04-18
2019-04-01PSC04Change of details for Mr Benjamin Broadley as a person with significant control on 2019-04-01
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SAYBURN
2019-04-01PSC07CESSATION OF DAVID EDWARD SAYBURN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BROADLEY
2019-04-01CH01Director's details changed for Mr Benjamin Peter Broadley on 2019-04-01
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 135 Petts Wood Road Orpington Kent BR5 1JY
2019-03-27CH01Director's details changed for Mrs Rita Jean Farrer on 2019-03-17
2019-03-27AP01DIRECTOR APPOINTED MS ANNA MARJORIE SAYBURN
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-15AR0105/09/15 ANNUAL RETURN FULL LIST
2015-08-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AP01DIRECTOR APPOINTED MR BENJAMIN PETER BROADLEY
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-18AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLOWMAN
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18CH01Director's details changed for Mr Ian Plowman on 2014-02-01
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 4
2013-09-18AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BEACHAM
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BEACHAM
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BEACHAM
2013-08-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AP01DIRECTOR APPOINTED MRS RITA JEAN FARRER
2012-09-05AR0105/09/12 FULL LIST
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COX
2011-09-11AR0108/09/11 FULL LIST
2011-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PLOWMAN / 01/11/2010
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-14AR0108/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SAYBURN / 08/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PLOWMAN / 08/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWIN COX / 08/09/2010
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 12 QUEEN STREET DEAL KENT CT14 6EU
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SAYBURN / 10/02/2009
2008-12-31363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363(288)DIRECTOR RESIGNED
2007-09-25363sRETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-05-21363sRETURN MADE UP TO 08/09/06; NO CHANGE OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05363(288)DIRECTOR RESIGNED
2005-10-05363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-20363(288)DIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 08/09/04; CHANGE OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-13363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17363(288)DIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-14363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-13363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-22363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1997-10-02363sRETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-11363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-06-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-19288NEW DIRECTOR APPOINTED
1995-09-19288DIRECTOR RESIGNED
1995-09-19288SECRETARY RESIGNED
1995-09-19288NEW DIRECTOR APPOINTED
1995-09-19288NEW SECRETARY APPOINTED
1995-09-19288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 17 THE BEACH MANAGEMENT COMPANY 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 17 THE BEACH MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
17 THE BEACH MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 17 THE BEACH MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 1,062
Current Assets 2012-01-01 £ 1,062
Fixed Assets 2012-01-01 £ 250,000
Shareholder Funds 2012-01-01 £ 251,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 17 THE BEACH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17 THE BEACH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 17 THE BEACH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17 THE BEACH MANAGEMENT COMPANY 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 (81100 - Combined facilities support activities) as 17 THE BEACH MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 17 THE BEACH MANAGEMENT COMPANY 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 17 THE BEACH MANAGEMENT COMPANY 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 17 THE BEACH MANAGEMENT COMPANY 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.
    Other companies at postcode CT14 7HE