About

Registered Number: 05896530
Date of Incorporation: 04/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 7a West Street, Wareham, BH20 4JS,

 

Having been setup in 2006, Beachside Court (Swanage) Ltd have registered office in Wareham, it has a status of "Active". There are 9 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSELL, Wendy Elizabeth 09 May 2015 - 1
WITTLE, Michael Andrew 26 April 2014 - 1
CARTER, Joan Margaret 07 March 2012 05 April 2016 1
FLEMING, Richard Innes 04 August 2006 05 July 2008 1
JOHNSTONE, Margaret Eleanor 04 August 2006 29 July 2011 1
MCDONALD, Patrick Anthony 05 July 2008 18 May 2013 1
ORAM, Margaret 14 May 2016 08 August 2017 1
SETHI, Parvin Kumar 18 May 2013 26 April 2014 1
WILLIAMS, David Frederick 18 May 2013 26 April 2014 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 26 November 2019
CH04 - Change of particulars for corporate secretary 17 October 2019
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 22 May 2015
SH01 - Return of Allotment of shares 31 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 13 May 2014
SH01 - Return of Allotment of shares 09 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 06 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 30 August 2007
225 - Change of Accounting Reference Date 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.