About

Registered Number: 04067300
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Tithe Barn, Russells Water, Henley On Thames, Oxfordshire, RG9 6EU

 

Beachside Court Ltd was registered on 07 September 2000 with its registered office in Henley On Thames, it has a status of "Active". Byford, Jill Elizabeth, Carr, William Graham, Ebbatson, Derek William, Harrison, James Andrew, Mahara, Caroline Anne, Protherough, Anna Howie, Pepper, Michelle, Burdon, Howard Peter, Grindey, Caroline Ann, Jory, Katherine Rosanne, Dr, Protherough, Jennifer Kay, Wagstaff, James William are listed as directors of Beachside Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYFORD, Jill Elizabeth 17 August 2007 - 1
CARR, William Graham 15 January 2001 - 1
EBBATSON, Derek William 03 November 2000 - 1
HARRISON, James Andrew 20 September 2007 - 1
MAHARA, Caroline Anne 17 February 2010 - 1
PROTHEROUGH, Anna Howie 19 March 2003 - 1
BURDON, Howard Peter 01 April 2004 25 February 2005 1
GRINDEY, Caroline Ann 20 February 2004 17 February 2010 1
JORY, Katherine Rosanne, Dr 16 February 2001 24 March 2005 1
PROTHEROUGH, Jennifer Kay 01 April 2004 19 March 2007 1
WAGSTAFF, James William 01 July 2004 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Michelle 07 September 2000 01 June 2003 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 27 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
353 - Register of members 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
363s - Annual Return 27 September 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.