Background WavePink WaveYellow Wave

BEACON MANAGEMENT (BRANKSOME PARK) LIMITED (03933710)

BEACON MANAGEMENT (BRANKSOME PARK) LIMITED (03933710) is an active UK company. incorporated on 25 February 2000. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACON MANAGEMENT (BRANKSOME PARK) LIMITED has been registered for 26 years. Current directors include ABBOTT, Elizabeth Claire, PACKMAN MBE, Zoe, ROBINSON, Stuart.

Company Number
03933710
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBOTT, Elizabeth Claire, PACKMAN MBE, Zoe, ROBINSON, Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON MANAGEMENT (BRANKSOME PARK) LIMITED

BEACON MANAGEMENT (BRANKSOME PARK) LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACON MANAGEMENT (BRANKSOME PARK) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03933710

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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 - 30 December 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

Cranborne Chambers the Square Bournemouth BH2 5AN
From: 25 February 2000To: 7 February 2022
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 12 Jul 2002

ABBOTT, Elizabeth Claire

Active
Exeter Rd, BournemouthBH2 5AN
Born July 1971
Director
Appointed 12 Feb 2024

PACKMAN MBE, Zoe

Active
Exeter Rd, BournemouthBH2 5AN
Born October 1964
Director
Appointed 11 Feb 2026

ROBINSON, Stuart

Active
Exeter Rd, BournemouthBH2 5AN
Born September 1965
Director
Appointed 10 Feb 2023

HUDSON, Martyn Richard

Resigned
Flat 12a Pencraig 40 Lindsay Road, PooleBH13 6AZ
Secretary
Appointed 25 Feb 2000
Resigned 12 Jul 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 25 Feb 2000

ADAMS, Stephen

Resigned
Flat 7 The Beacon 8 Pinewood Road, PooleBH13 6JS
Born May 1971
Director
Appointed 09 Jul 2005
Resigned 07 Jun 2008

BURT, John Edward

Resigned
Flat 1 The Beacon, PooleBH13 6JS
Born May 1943
Director
Appointed 09 Jul 2005
Resigned 01 Jan 2008

DEMPSEY, Ben

Resigned
Exeter Rd, BournemouthBH2 5AN
Born March 1974
Director
Appointed 01 Jun 2020
Resigned 31 Jan 2023

FARNWORTH, Robert

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born August 1971
Director
Appointed 10 Mar 2015
Resigned 12 Oct 2018

FARNWORTH, Robert

Resigned
Flat 6 The Beacon, PooleBH13 6JS
Born August 1971
Director
Appointed 23 Jul 2002
Resigned 01 Jan 2008

GIBBONS, Johanna

Resigned
12 Motcombe Road, PooleBH13 6DJ
Born November 1944
Director
Appointed 25 Feb 2000
Resigned 15 Jun 2002

GIBBONS, Raymond Henry

Resigned
12 Motcombe Road, PooleBH13 6DJ
Born January 1944
Director
Appointed 25 Feb 2000
Resigned 15 Jun 2002

HERDMAN, Neal Andrew

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born September 1961
Director
Appointed 07 Jun 2008
Resigned 14 Jun 2010

JOHNS, Richard Louis

Resigned
Exeter Rd, BournemouthBH2 5AN
Born August 1980
Director
Appointed 11 Jan 2019
Resigned 31 Jan 2023

KIBBLE, Lauren Ann

Resigned
Exeter Rd, BournemouthBH2 5AN
Born July 1983
Director
Appointed 05 Dec 2024
Resigned 09 Feb 2026

KIBBLE, Lauren Ann

Resigned
Exeter Rd, BournemouthBH2 5AN
Born July 1983
Director
Appointed 31 Jan 2023
Resigned 12 Feb 2024

KIBBLE, Lauren Ann

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born July 1983
Director
Appointed 11 Oct 2014
Resigned 01 Jun 2020

PURNELL, John Francis

Resigned
Ferndale, NorthwoodHA6 3EX
Born October 1946
Director
Appointed 12 Jul 2002
Resigned 11 Oct 2014

RIPLEY, Antony John

Resigned
1 The Beacon, PooleBH13 6JS
Born February 1949
Director
Appointed 01 Aug 2002
Resigned 19 Sept 2003

STALLWOOD, Gemma Louise

Resigned
Exeter Rd, BournemouthBH2 5AN
Born March 1980
Director
Appointed 31 Jan 2023
Resigned 05 Mar 2025

TOBIN, Natasha Aisling

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born July 1966
Director
Appointed 18 Sept 2010
Resigned 02 Jul 2019

ZAGOZDA, Andrew John

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born June 1979
Director
Appointed 22 Sept 2007
Resigned 29 Oct 2011
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
28 August 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
88(2)R88(2)R
Legacy
2 March 2000
288bResignation of Director or Secretary
Incorporation Company
25 February 2000
NEWINCIncorporation