Background WavePink WaveYellow Wave

BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED (03224793)

BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED (03224793) is an active UK company. incorporated on 15 July 1996. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ELLIS, Kevin David, FARNES, Shona, SMALLWOOD, Gill.

Company Number
03224793
Status
active
Type
ltd
Incorporated
15 July 1996
Age
29 years
Address
8 Gunville Road, Newport, PO30 5LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Kevin David, FARNES, Shona, SMALLWOOD, Gill
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED

BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 1996 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03224793

LTD Company

Age

29 Years

Incorporated 15 July 1996

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

8 Gunville Road Newport, PO30 5LB,

Previous Addresses

46 Regent Street Shanklin Isle of Wight PO37 7AA
From: 15 July 1996To: 25 November 2013
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BLAKE, Rebecca Jane

Active
Gunville Road, NewportPO30 5LB
Secretary
Appointed 15 Jul 2020

ELLIS, Kevin David

Active
Gunville Road, NewportPO30 5LB
Born June 1965
Director
Appointed 11 Oct 2024

FARNES, Shona

Active
Gunville Road, NewportPO30 5LB
Born February 1964
Director
Appointed 03 Jul 2022

SMALLWOOD, Gill

Active
Gunville Road, NewportPO30 5LB
Born July 1960
Director
Appointed 16 Aug 2021

BROWNJOHN, Anita Marie

Resigned
Kingslea, GuildfordGU2 6PY
Secretary
Appointed 15 Jul 1996
Resigned 30 Apr 1998

ROWELL, John Richard

Resigned
Glebe Cottage, WhippinghamPO32 6LW
Secretary
Appointed 06 Apr 1998
Resigned 30 Jun 2003

SHAW, Gillian

Resigned
Gunville Road, NewportPO30 5LB
Secretary
Appointed 01 Nov 2013
Resigned 15 Jul 2020

THOMAS, Ian George

Resigned
46 Regent Street, ShanklinPO37 7AA
Secretary
Appointed 01 Jul 2003
Resigned 01 Nov 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jul 1996
Resigned 15 Jul 1996

ALDERSON, Michael Stanley

Resigned
Wensley Hey Byslips Road, DunstableLU6 2ND
Born January 1931
Director
Appointed 05 Aug 1999
Resigned 05 May 2001

BAKER, Arthur Graham

Resigned
82 Oakwood Road, MaidstoneME16 8AL
Born August 1945
Director
Appointed 25 Apr 2003
Resigned 31 Aug 2021

BROWNJOHN, Mark Stephan

Resigned
The Barn, WorplesdonGU3 3JZ
Born January 1958
Director
Appointed 15 Jul 1996
Resigned 30 Apr 1998

CRAGG, Duncan Wood

Resigned
10 Beech Court, ShanklinPO37 6RQ
Born August 1933
Director
Appointed 09 Feb 2005
Resigned 25 Jul 2009

DEAN, Anne

Resigned
17 Beech Court, ShanklinPO37 6RQ
Born November 1942
Director
Appointed 05 Aug 1999
Resigned 23 Mar 2001

FIELD, Edward George

Resigned
5 Beech Court, ShanklinPO37 6RQ
Born May 1927
Director
Appointed 06 Apr 1998
Resigned 08 Jan 1999

GREVILLE, Noel

Resigned
9 Beech Court, ShanklinPO37 6RQ
Born December 1924
Director
Appointed 11 Jan 2002
Resigned 29 Jan 2005

MARLER, John Robert

Resigned
14 Beech Court, ShanklinPO37 6RQ
Born August 1921
Director
Appointed 11 Jan 2002
Resigned 25 Apr 2003

MARLER, John Robert

Resigned
14 Beech Court, ShanklinPO37 6RQ
Born August 1921
Director
Appointed 06 Apr 1998
Resigned 19 Aug 1999

MOORMAN, Judith Linda

Resigned
Flat 11 Beech Court, ShanklinPO37 6RQ
Born August 1951
Director
Appointed 05 May 2001
Resigned 25 Apr 2003

NICHOLLS, Jill Sheila

Resigned
15 Beech Court, ShanklinPO37 6RQ
Born September 1936
Director
Appointed 05 Aug 1999
Resigned 23 Mar 2001

SHELLEY, Patrick Joseph Andrew

Resigned
12 Beech Court, ShanklinPO37 6RR
Born August 1957
Director
Appointed 05 Aug 1999
Resigned 05 May 2001

WEIR, John Robert

Resigned
Gunville Road, NewportPO30 5LB
Born August 1959
Director
Appointed 11 Oct 2024
Resigned 11 Nov 2025

WEIR, John Robert

Resigned
Gunville Road, NewportPO30 5LB
Born August 1959
Director
Appointed 19 Feb 2021
Resigned 30 Aug 2021

WHYBROW, Charles Richard

Resigned
7 Beech Court, ShanklinPO37 6RQ
Born August 1946
Director
Appointed 25 Jul 2009
Resigned 23 Dec 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jul 1996
Resigned 15 Jul 1996
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2000
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1999
AAAnnual Accounts
Legacy
13 January 1999
225Change of Accounting Reference Date
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
287Change of Registered Office
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Incorporation Company
15 July 1996
NEWINCIncorporation