About

Registered Number: 02597527
Date of Incorporation: 03/04/1991 (33 years ago)
Company Status: Active
Registered Address: Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

 

Having been setup in 1991, Beacon Reach (Hope Cove) Ltd has its registered office in Dudley in West Midlands, it's status is listed as "Active". This business has 6 directors listed as Whyle, Keith David, Jones, Susan, Smith, Douglas Vesey, Edwards, Mary, Smith, Muriel, Smith, Robert Kingsley in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Susan 08 October 2011 - 1
SMITH, Douglas Vesey 03 April 1991 - 1
EDWARDS, Mary 15 September 2001 08 October 2011 1
SMITH, Muriel 03 April 1991 29 April 2000 1
SMITH, Robert Kingsley 03 April 1991 02 May 2001 1
Secretary Name Appointed Resigned Total Appointments
WHYLE, Keith David 10 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 30 July 2013
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 24 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 21 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 10 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 08 June 1998
363(353) - N/A 08 June 1998
363(190) - N/A 08 June 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1991
288 - N/A 15 October 1991
287 - Change in situation or address of Registered Office 14 October 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
287 - Change in situation or address of Registered Office 23 April 1991
NEWINC - New incorporation documents 03 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.