Background WavePink WaveYellow Wave

14 BEACON ROAD MANAGEMENT COMPANY LIMITED (02720176)

14 BEACON ROAD MANAGEMENT COMPANY LIMITED (02720176) is an active UK company. incorporated on 3 June 1992. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 BEACON ROAD MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include FOXHALL, Myles.

Company Number
02720176
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 1992
Age
33 years
Address
C/O Penina Property Management, Newquay, TR7 1RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOXHALL, Myles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 BEACON ROAD MANAGEMENT COMPANY LIMITED

14 BEACON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 1992 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 BEACON ROAD MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02720176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 3 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Penina Property Management 19 Pargolla Road Newquay, TR7 1RP,

Previous Addresses

70 Castle Street Bodmin PL31 2DY England
From: 10 February 2019To: 12 February 2025
70 Castle Street Bodmin England
From: 3 January 2018To: 10 February 2019
70 Castle Street Bodmin PL31 2DY England
From: 1 January 2018To: 3 January 2018
77 Fore Street Bodmin Cornwall PL31 2JB
From: 26 August 2011To: 1 January 2018
21 Callywith Gate Ind Est Launceston Road Bodmin Cornwall PL31 2RQ
From: 3 June 1992To: 26 August 2011
Timeline

3 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Aug 18
Director Left
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

FOXHALL, Myles

Active
Heligan Mill, PentewanPL26 6EN
Born December 1974
Director
Appointed 08 Sept 2005

BROWN, Karen June

Resigned
Brims Park, BodminPL31 2DZ
Secretary
Appointed 03 Jun 1992
Resigned 23 Apr 1994

CARTWRIGHT, Robert

Resigned
41 Farrington Road, WolverhamptonWV4 6QJ
Nominee secretary
Appointed 03 Jun 1992
Resigned 03 Jun 1993

GODFREY, Andrew John

Resigned
Bree Shute Court, BodminPL31 2JE
Secretary
Appointed 23 Apr 1994
Resigned 08 Sept 2005

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Nominee secretary
Appointed 03 Jun 1992
Resigned 03 Jun 1992

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 23 Apr 2008
Resigned 11 Nov 2008

LABRYNTH PROPERTIES LIMITED

Resigned
2 The Gardens, FarehamPO16 8SS
Corporate secretary
Appointed 08 Sept 2005
Resigned 23 Apr 2008

TRESTYA PROPERTY MANAGEMENT LTD

Resigned
Priory Road, BodminPL31 2AF
Corporate secretary
Appointed 11 Nov 2008
Resigned 09 Aug 2011

ALLEN, Kathryn Elizabeth

Resigned
Flat A, BodminPL31 1AS
Born October 1966
Director
Appointed 14 Jun 1996
Resigned 09 Feb 1998

BROWN, Karen June

Resigned
Brims Park, BodminPL31 2DZ
Born April 1962
Director
Appointed 03 Jun 1992
Resigned 23 Apr 1994

BROWN, Philip James

Resigned
Brims Park, BodminPL31 2DZ
Born June 1958
Director
Appointed 03 Jun 1992
Resigned 23 Apr 1994

CARTWRIGHT, Robert

Resigned
41 Farrington Road, WolverhamptonWV4 6QJ
Born April 1943
Nominee director
Appointed 03 Jun 1992
Resigned 03 Jun 1993

CHISHOLM, Ian

Resigned
Bree Shute Court, BodminPL31 2JE
Born December 1947
Director
Appointed 09 Feb 1998
Resigned 18 Feb 2003

CROUZIERES, Harold Frederick

Resigned
27 Burford Road, SalisburySP2 8AW
Born March 1925
Nominee director
Appointed 03 Jun 1992
Resigned 03 Jun 1993

GELL, Brian

Resigned
31 Treryn Close, ParPL24 2LL
Born May 1946
Director
Appointed 08 Sept 2005
Resigned 17 Nov 2008

GODFREY, Kristian Peter

Resigned
Mabena Close, BodminPL30 3BS
Born January 1978
Director
Appointed 24 Aug 2018
Resigned 20 Feb 2020

STAINER, Reginald John

Resigned
14a Westheath Avenue, BodminPL31 1QH
Born January 1941
Director
Appointed 08 Sept 2005
Resigned 07 Jul 2009

SYMONS, Trevor John

Resigned
Berry House, BodminPL31 2JE
Born September 1958
Director
Appointed 09 Feb 1998
Resigned 08 Sept 2005

WHERRY, David

Resigned
Flat F, BodminPL31 1AS
Born January 1972
Director
Appointed 23 Apr 1994
Resigned 14 Jun 1996
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
353353
Legacy
5 August 2009
190190
Legacy
5 August 2009
287Change of Registered Office
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
4 July 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1997
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1994
AAAnnual Accounts
Legacy
1 July 1993
363b363b
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
10 August 1992
287Change of Registered Office
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Incorporation Company
3 June 1992
NEWINCIncorporation