Background WavePink WaveYellow Wave

THE WINCHESTER BEACH CO LTD (03961949)

THE WINCHESTER BEACH CO LTD (03961949) is an active UK company. incorporated on 31 March 2000. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE WINCHESTER BEACH CO LTD has been registered for 26 years. Current directors include BROCKMAN, Roberta Louise, COOPER, Janice Elizabeth, JONES, Linda Lucille and 2 others.

Company Number
03961949
Status
active
Type
ltd
Incorporated
31 March 2000
Age
26 years
Address
39 De Moulham Road, Swanage, BH19 1NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROCKMAN, Roberta Louise, COOPER, Janice Elizabeth, JONES, Linda Lucille, REGAN, Jacqueline Frances, SMITH, Charles Andrew Walter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHESTER BEACH CO LTD

THE WINCHESTER BEACH CO LTD is an active company incorporated on 31 March 2000 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE WINCHESTER BEACH CO LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03961949

LTD Company

Age

26 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

KNIGHTEXTRA LIMITED
From: 31 March 2000To: 17 July 2000
Contact
Address

39 De Moulham Road Swanage, BH19 1NU,

Previous Addresses

Woodston, 52 Cheriton Road Winchester Hampshire SO22 5AY
From: 31 March 2000To: 4 October 2023
Timeline

3 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 11
Director Joined
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COOPER, Graham Paul

Active
De Moulham Road, SwanageBH19 1NU
Secretary
Appointed 18 Apr 2000

BROCKMAN, Roberta Louise

Active
67 Stockbridge Road, WinchesterSO22 6RP
Born November 1949
Director
Appointed 18 Apr 2000

COOPER, Janice Elizabeth

Active
De Moulham Road, SwanageBH19 1NU
Born September 1952
Director
Appointed 18 Apr 2000

JONES, Linda Lucille

Active
42 Cheriton Road, WinchesterSO22 5AY
Born October 1951
Director
Appointed 18 Apr 2000

REGAN, Jacqueline Frances

Active
De Moulham Road, SwanageBH19 1NU
Born February 1964
Director
Appointed 15 Nov 2010

SMITH, Charles Andrew Walter

Active
De Moulham Road, SwanageBH19 1NU
Born August 1954
Director
Appointed 18 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2000
Resigned 18 Apr 2000

JARREY, Christopher David

Resigned
Highcroft, 101a, Great MalvernSO21 3LQ
Born July 1962
Director
Appointed 18 Apr 2000
Resigned 15 Nov 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 2000
Resigned 18 Apr 2000
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
29 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Miscellaneous
5 January 2009
MISCMISC
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
88(2)R88(2)R
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
25 April 2001
88(2)R88(2)R
Legacy
24 April 2001
363sAnnual Return (shuttle)
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Incorporation Company
31 March 2000
NEWINCIncorporation