Background WavePink WaveYellow Wave

THE BEACH HOUSE (PORTH) MANAGEMENT COMPANY LIMITED (05885915)

THE BEACH HOUSE (PORTH) MANAGEMENT COMPANY LIMITED (05885915) is an active UK company. incorporated on 25 July 2006. with registered office in Bodmin. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BEACH HOUSE (PORTH) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BREWITT, Damian Paul, CROWDER, Robert Henry, GOSS, Benjamin Leigh and 3 others.

Company Number
05885915
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
71 Athelstan Park Athelstan Park, Bodmin, PL31 1DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREWITT, Damian Paul, CROWDER, Robert Henry, GOSS, Benjamin Leigh, TARN, Angus Richard, THOMAS, Huw, WHITEHOUSE, Peter Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEACH HOUSE (PORTH) MANAGEMENT COMPANY LIMITED

THE BEACH HOUSE (PORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Bodmin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BEACH HOUSE (PORTH) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05885915

LTD Company

Age

19 Years

Incorporated 25 July 2006

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 5 January 2026 (3 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

71 Athelstan Park Athelstan Park Bodmin, PL31 1DT,

Previous Addresses

C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX
From: 2 August 2011To: 1 April 2020
2a River Street Truro Cornwall TR1 2SQ
From: 25 July 2006To: 2 August 2011
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
May 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

KOTI PROPERTY MANAGEMENT LTD

Active
Athelstan Park, BodminPL31 1DT
Corporate secretary
Appointed 27 Apr 2024

BREWITT, Damian Paul

Active
Athelstan Park, BodminPL31 1DT
Born February 1971
Director
Appointed 17 Mar 2022

CROWDER, Robert Henry

Active
Athelstan Park, BodminPL31 1DT
Born July 1959
Director
Appointed 10 Jan 2024

GOSS, Benjamin Leigh

Active
Athelstan Park, BodminPL31 1DT
Born July 1973
Director
Appointed 28 May 2025

TARN, Angus Richard

Active
Athelstan Park, BodminPL31 1DT
Born June 1963
Director
Appointed 11 May 2021

THOMAS, Huw

Active
Athelstan Park, BodminPL31 1DT
Born August 1964
Director
Appointed 07 Apr 2022

WHITEHOUSE, Peter Ian

Active
Athelstan Park, BodminPL31 1DT
Born August 1960
Director
Appointed 17 Nov 2011

FREEMAN, Nicola

Resigned
Chaseley Road, RugeleyWS15 2LQ
Secretary
Appointed 23 Nov 2010
Resigned 03 Aug 2016

LEADBETTER, Janet Patricia

Resigned
Well Way, NewquayTR7 3LR
Secretary
Appointed 25 Jul 2006
Resigned 21 Oct 2013

STEVENS, Natasha

Resigned
Athelstan Park, BodminPL31 1DT
Secretary
Appointed 02 Mar 2021
Resigned 27 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

BRUMBY, Louise Noelle

Resigned
Falmouth Road, TruroTR1 2HX
Born November 1963
Director
Appointed 19 Mar 2018
Resigned 19 Sept 2018

ERRINGTON, Karen Patricia

Resigned
Athelstan Park, BodminPL31 1DT
Born September 1969
Director
Appointed 03 Dec 2010
Resigned 19 Jan 2022

GOSS, Ben

Resigned
Falmouth Road, TruroTR1 2HX
Born July 1973
Director
Appointed 01 Nov 2010
Resigned 21 Oct 2013

HARRIS, Sally Ann

Resigned
Athelstan Park, BodminPL31 1DT
Born July 1956
Director
Appointed 01 Nov 2010
Resigned 08 Sept 2021

JONES, Kevin Andrew Hadley

Resigned
Athelstan Park, BodminPL31 1DT
Born November 1957
Director
Appointed 26 Jan 2011
Resigned 10 Jan 2024

LEADBETTER, Carl Robert John

Resigned
Well Way, NewquayTR7 3LR
Born December 1949
Director
Appointed 25 Jul 2006
Resigned 21 Oct 2013

LEADBETTER, James Iain Harwood

Resigned
Falmouth Road, TruroTR1 2HX
Born November 1971
Director
Appointed 08 Nov 2011
Resigned 21 Oct 2013

LEADBETTER, Janet Patricia

Resigned
Well Way, NewquayTR7 3LR
Born May 1950
Director
Appointed 25 Jul 2006
Resigned 21 Oct 2013

QUIRKE, John

Resigned
Athelstan Park, BodminPL31 1DT
Born December 1963
Director
Appointed 15 May 2020
Resigned 19 Feb 2021

TAYLOR, Mark Robert

Resigned
Route De Montendre, Sousmoulins
Born August 1965
Director
Appointed 16 Jun 2020
Resigned 10 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jul 2006
Resigned 25 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Jul 2006
Resigned 25 Jul 2006
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
190190
Legacy
21 August 2009
353353
Legacy
21 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Incorporation Company
25 July 2006
NEWINCIncorporation