Background WavePink WaveYellow Wave

9 HIGH BEACH MANAGEMENT COMPANY LIMITED (04261625)

9 HIGH BEACH MANAGEMENT COMPANY LIMITED (04261625) is an active UK company. incorporated on 30 July 2001. with registered office in Felixstowe. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 9 HIGH BEACH MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CAPPER, Rebecca Alice, ROBERTS, Rhian Naomi, WAKE, Christopher Mark.

Company Number
04261625
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
9a High Beach, Felixstowe, IP11 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CAPPER, Rebecca Alice, ROBERTS, Rhian Naomi, WAKE, Christopher Mark
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 HIGH BEACH MANAGEMENT COMPANY LIMITED

9 HIGH BEACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Felixstowe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 9 HIGH BEACH MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 81100)

Status

active

Active since 24 years ago

Company No

04261625

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

9 HIGH BEECH MANAGEMENT COMPANY LIMITED
From: 30 July 2001To: 6 November 2001
Contact
Address

9a High Beach Felixstowe, IP11 7LE,

Previous Addresses

1 the Street Elmsett Ipswich IP7 6PA
From: 26 May 2011To: 20 April 2017
9C High Beach Felixstowe Suffolk IP11 7LE
From: 30 July 2001To: 26 May 2011
Timeline

15 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 10
Director Joined
May 11
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAPPER, Rebecca Alice

Active
High Beach, FelixstoweIP11 7LE
Born February 1977
Director
Appointed 15 Aug 2014

ROBERTS, Rhian Naomi

Active
High Beach, FelixstoweIP11 7LE
Born May 1962
Director
Appointed 19 Nov 2021

WAKE, Christopher Mark

Active
9b High Beach, FelixstoweIP11 7LE
Born June 1954
Director
Appointed 20 May 2005

MOTH, Peter John

Resigned
9c High Beach, FelixstoweIP11 7LE
Secretary
Appointed 06 Nov 2001
Resigned 27 Sept 2004

SCHWER, Christopher Peter

Resigned
Foxgrove Lane, FelixstoweIP11 7JU
Secretary
Appointed 12 Aug 2004
Resigned 07 Dec 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 06 Nov 2001

BOLTON, John David

Resigned
High Beach, FelixstoweIP11 7LE
Born January 1963
Director
Appointed 21 Jun 2019
Resigned 19 Nov 2021

BORROUGHS, Keith Peter

Resigned
9a High Beach, FelixstoweIP11 7LE
Born December 1975
Director
Appointed 17 Mar 2002
Resigned 01 Sept 2006

CHALKLEY, Jane Clarissa Anne

Resigned
High Beach, FelixstoweIP11 7LE
Born July 1963
Director
Appointed 21 Jun 2019
Resigned 19 Nov 2021

HANN, Stefan Richard

Resigned
9b High Beach, FelixstoweIP11 7LE
Born February 1970
Director
Appointed 06 Nov 2001
Resigned 08 Apr 2004

LING, John Alistair

Resigned
Steamboat, FelixstoweIP11 7LE
Born February 1966
Director
Appointed 01 Sept 2007
Resigned 15 Aug 2014

LOCKWOOD, Toney William

Resigned
9a High Beach, FelixstoweIP11 7LE
Born November 1969
Director
Appointed 01 Sept 2006
Resigned 31 Aug 2007

MOORE, John Brian

Resigned
9a High Beach, FelixstoweIP11 7LE
Born January 1931
Director
Appointed 06 Nov 2001
Resigned 16 Mar 2002

MOTH, Peter John

Resigned
9c High Beach, FelixstoweIP11 7LE
Born October 1954
Director
Appointed 06 Nov 2001
Resigned 27 Sept 2004

PARKER, Stuart Munro, Mr.

Resigned
The Street, IpswichIP7 6PA
Born March 1944
Director
Appointed 03 May 2011
Resigned 15 Aug 2014

SCHWER, Christopher Peter

Resigned
Foxgrove Lane, FelixstoweIP11 7JU
Born January 1964
Director
Appointed 12 Aug 2004
Resigned 07 Dec 2010

TUNNOCK, Graeme

Resigned
High Beach, FelixstoweIP11 7LE
Born January 1970
Director
Appointed 15 Aug 2014
Resigned 11 Aug 2022

WHEELER, Annabel

Resigned
High Beach, FelixstoweIP11 7LE
Born July 1969
Director
Appointed 15 Aug 2014
Resigned 01 Jul 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Jul 2001
Resigned 06 Nov 2001

Persons with significant control

1

Mr Christopher Mark Wake

Active
High Beach, FelixstoweIP11 7LE
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2013
AAAnnual Accounts
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
287Change of Registered Office
Certificate Change Of Name Company
6 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation