Background WavePink WaveYellow Wave

BEACHWALK MANAGEMENT COMPANY LIMITED (02351999)

BEACHWALK MANAGEMENT COMPANY LIMITED (02351999) is an active UK company. incorporated on 24 February 1989. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEACHWALK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include BARTLETT, Linda, DIBBLE, Matthew.

Company Number
02351999
Status
active
Type
ltd
Incorporated
24 February 1989
Age
37 years
Address
1 Trinity, Bournemouth, BH1 1JU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTLETT, Linda, DIBBLE, Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACHWALK MANAGEMENT COMPANY LIMITED

BEACHWALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 1989 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEACHWALK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02351999

LTD Company

Age

37 Years

Incorporated 24 February 1989

Size

N/A

Accounts

ARD: 24/8

Up to Date

5 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 24 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

1 Trinity 161 Old Christchurch Road Bournemouth, BH1 1JU,

Timeline

3 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Sept 11
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLIFF, Neil Martin

Active
20 Littledown Avenue, BournemouthBH7 7AW
Secretary
Appointed 17 Jan 2007

BARTLETT, Linda

Active
3-5 Gordon Road, BournemouthBH1 4DW
Born January 1950
Director
Appointed 17 Jun 2008

DIBBLE, Matthew

Active
Flat 3 The Beachwalk, BoscombeBH1 4DW
Born February 1973
Director
Appointed 17 Jul 2002

COLLINS, Brian

Resigned
18 Bishop Close, PooleBH12 5HT
Secretary
Appointed 09 Feb 2005
Resigned 15 Jan 2007

KELLEWAY, Caroline Helen

Resigned
Burns Hawthorn House, BournemouthBH8 8NF
Secretary
Appointed 22 Oct 2001
Resigned 10 Dec 2004

QUIATKOWSKI, Emma Louise

Resigned
Glebe Cottage, DorchesterDT2 8PG
Secretary
Appointed 30 Jul 2001
Resigned 22 Oct 2001

RUSSELL, May

Resigned
Flat 5 3-5 Beachwalk, BournemouthBH1 4DW
Secretary
Appointed 01 Nov 1999
Resigned 30 Jul 2001

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed N/A
Resigned 01 Jan 2000

BARTLETT, Lynda Valerie

Resigned
Flat 4 The Beachwalk, BoscombeBH1 4DW
Born January 1950
Director
Appointed 17 Jul 2002
Resigned 05 Sept 2004

BAVIN, Malcolm Denis

Resigned
24 Wainwright Grove, IsleworthTW7 7PU
Born January 1954
Director
Appointed 17 Jul 2002
Resigned 24 Apr 2006

EGERTON, Peter John

Resigned
Rooks Acre Bisterne Close, HampshireBH24 4AZ
Born May 1961
Director
Appointed N/A
Resigned 01 Jan 2000

PRICE, June Elizabeth

Resigned
23 Solent Pines, BournemouthBH1 3HF
Born June 1928
Director
Appointed 17 Jul 2002
Resigned 14 Feb 2011

RUSSELL, May

Resigned
Flat 5 3-5 Beachwalk, BournemouthBH1 4DW
Born March 1958
Director
Appointed 01 Nov 1999
Resigned 01 Sept 2019

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Born December 1962
Director
Appointed N/A
Resigned 01 Jan 2000
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
287Change of Registered Office
Legacy
26 November 1992
363b363b
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
24 April 1992
288288
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
12 November 1991
225(1)225(1)
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
21 February 1990
88(2)R88(2)R
Legacy
7 December 1989
88(2)R88(2)R
Legacy
16 October 1989
224224
Legacy
2 October 1989
88(2)R88(2)R
Legacy
2 October 1989
123Notice of Increase in Nominal Capital
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
287Change of Registered Office
Legacy
11 April 1989
288288
Incorporation Company
24 February 1989
NEWINCIncorporation