Background WavePink WaveYellow Wave

THE BEACH LIMITED (03137799)

THE BEACH LIMITED (03137799) is an active UK company. incorporated on 14 December 1995. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE BEACH LIMITED has been registered for 30 years. Current directors include BAXTER, Derek Michael.

Company Number
03137799
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
Cranbrook, 14 Hillydeal Road, Sevenoaks, TN14 5RU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAXTER, Derek Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEACH LIMITED

THE BEACH LIMITED is an active company incorporated on 14 December 1995 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE BEACH LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03137799

LTD Company

Age

30 Years

Incorporated 14 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

THE BEACH EXPERIENCE LIMITED
From: 29 December 1995To: 26 October 2007
ACTIVEGUARD LIMITED
From: 14 December 1995To: 29 December 1995
Contact
Address

Cranbrook, 14 Hillydeal Road Otford Sevenoaks, TN14 5RU,

Previous Addresses

Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
From: 14 December 1995To: 21 December 2015
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Loan Cleared
Dec 15
Funding Round
Oct 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Dec 21
Loan Secured
Sept 25
Loan Secured
Sept 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PEARCE, John

Active
Windmill Hill, TonbridgeTN12 7NP
Secretary
Appointed 01 Jun 2014

BAXTER, Derek Michael

Active
14 Hillydeal Road, OtfordTN14 5RU
Born June 1948
Director
Appointed 14 Dec 1995

BAXTER, Robert Michael Arthur

Resigned
14 Hillydeal Road, Otford SevenoaksTN14 5RU
Secretary
Appointed 21 Jan 1998
Resigned 13 Jul 2010

DWYER, Susan Anne

Resigned
14 Clovelly Way, OrpingtonBR6 0WD
Secretary
Appointed 14 Dec 1995
Resigned 21 Jan 1998

SKILLING, Kathryn Mary

Resigned
Lyttleton House, ChelmsfordCM1 1SW
Secretary
Appointed 13 Jul 2010
Resigned 01 Jun 2014

THOMSON, Tracey Lynn

Resigned
Lyttleton House, ChelmsfordCM1 1SW
Secretary
Appointed 01 Dec 2011
Resigned 31 Dec 2011

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 14 Dec 1995
Resigned 18 Dec 1995

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 14 Dec 1995
Resigned 18 Dec 1995

Persons with significant control

1

Mr Derek Michael Baxter

Active
Hillydeal Road, SevenoaksTN14 5RU
Born June 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Legacy
22 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
27 August 2010
MG01MG01
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Legacy
14 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Memorandum Articles
3 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
287Change of Registered Office
Legacy
10 April 1996
224224
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Memorandum Articles
11 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1995
287Change of Registered Office
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Resolution
21 December 1995
RESOLUTIONSResolutions
Incorporation Company
14 December 1995
NEWINCIncorporation