Background WavePink WaveYellow Wave

BEECH VIEW HOLDINGS LTD. (03286143)

BEECH VIEW HOLDINGS LTD. (03286143) is an active UK company. incorporated on 2 December 1996. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEECH VIEW HOLDINGS LTD. has been registered for 29 years. Current directors include CAPLAN, Brian William, SLOWE, Peter Malcolm, Dr, THOMSON, Greg Morris.

Company Number
03286143
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
83 Queens Road, Brighton, BN1 3XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAPLAN, Brian William, SLOWE, Peter Malcolm, Dr, THOMSON, Greg Morris
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH VIEW HOLDINGS LTD.

BEECH VIEW HOLDINGS LTD. is an active company incorporated on 2 December 1996 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEECH VIEW HOLDINGS LTD. was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03286143

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

83 Queens Road Brighton, BN1 3XE,

Previous Addresses

Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 22 February 2019To: 20 January 2025
Aldsworth Parade Goring by Sea West Sussex BN12 4TX
From: 2 December 1996To: 22 February 2019
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Aug 18
Share Issue
Oct 19
Director Left
Mar 20
Director Joined
Nov 21
Funding Round
Jun 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

THOMSON, Greg Morris

Active
Queens Road, BrightonBN1 3XE
Secretary
Appointed 18 Aug 2015

CAPLAN, Brian William

Active
Queens Road, BrightonBN1 3XE
Born May 1994
Director
Appointed 10 Nov 2021

SLOWE, Peter Malcolm, Dr

Active
46 Beech View, LittlehamptonBN16 4DE
Born March 1953
Director
Appointed 08 Dec 1996

THOMSON, Greg Morris

Active
Queens Road, BrightonBN1 3XE
Born February 1978
Director
Appointed 18 Aug 2015

NEWMAN, Lynn

Resigned
26 Poveys Close, Burgess HillRH15 9TB
Secretary
Appointed 26 Apr 1999
Resigned 01 Jul 2005

REVILL, Susan

Resigned
22 Coastal Road, East PrestonBN16 1SJ
Secretary
Appointed 01 Jul 2005
Resigned 28 Mar 2011

SLOWE, Amanda Joan

Resigned
12 Albert Place, LondonW8 5PD
Secretary
Appointed 08 Dec 1996
Resigned 26 Apr 1999

THORNHILL, Terance

Resigned
Aldsworth Parade, West SussexBN12 4TX
Secretary
Appointed 28 Mar 2011
Resigned 18 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 02 Dec 1996

PASTORIUS JR, Thomas Vaughn

Resigned
Aldsworth Parade, West SussexBN12 4TX
Born January 1981
Director
Appointed 17 Jul 2013
Resigned 04 Dec 2017

PICKERING, John Adrian

Resigned
Shovers Green House, WadhurstTN5 7JY
Born January 1937
Director
Appointed 26 Apr 1999
Resigned 20 Sept 2005

PINGGERA, Michelle

Resigned
125-135 Preston Road, BrightonBN1 6AF
Born March 1965
Director
Appointed 01 Jun 2018
Resigned 27 Mar 2020

SLOWE, Amanda Joan

Resigned
12 Albert Place, LondonW8 5PD
Born June 1957
Director
Appointed 08 Dec 1996
Resigned 20 Sept 2005

SLOWE, Karen

Resigned
Aldsworth Parade, West SussexBN12 4TX
Born March 1961
Director
Appointed 04 Jun 2013
Resigned 04 Oct 2017

SLOWE, Richard Malcolm

Resigned
Aldsworth Parade, West SussexBN12 4TX
Born October 1946
Director
Appointed 26 Nov 2015
Resigned 15 Aug 2018

SLOWE, Richard Malcolm

Resigned
Albert Place, LondonW8 5PD
Born October 1946
Director
Appointed 19 Aug 2005
Resigned 11 Jan 2013

THORNHILL, Terance Anthony

Resigned
Aldsworth Parade, West SussexBN12 4TX
Born February 1986
Director
Appointed 10 Jan 2012
Resigned 18 Aug 2015

Persons with significant control

1

Dr Peter Malcolm Slowe

Active
Queens Road, BrightonBN1 3XE
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
5 August 2022
MAMA
Statement Of Companys Objects
3 August 2022
CC04CC04
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Resolution
18 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Group
23 November 2015
AAMDAAMD
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Resolution
19 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Memorandum Articles
27 April 2007
MEM/ARTSMEM/ARTS
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363sAnnual Return (shuttle)
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
26 June 2006
128(4)128(4)
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
12 February 2003
128(4)128(4)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
169169
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
88(2)R88(2)R
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
88(2)R88(2)R
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
225Change of Accounting Reference Date
Legacy
6 December 1996
288bResignation of Director or Secretary
Incorporation Company
2 December 1996
NEWINCIncorporation