Background WavePink WaveYellow Wave

TOWN AND BEACH (DOCKLANDS) LIMITED (06374238)

TOWN AND BEACH (DOCKLANDS) LIMITED (06374238) is an active UK company. incorporated on 18 September 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TOWN AND BEACH (DOCKLANDS) LIMITED has been registered for 18 years. Current directors include ATKINSON, Clare Michelle, FRANK, Richard Alexander.

Company Number
06374238
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, Clare Michelle, FRANK, Richard Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN AND BEACH (DOCKLANDS) LIMITED

TOWN AND BEACH (DOCKLANDS) LIMITED is an active company incorporated on 18 September 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TOWN AND BEACH (DOCKLANDS) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06374238

LTD Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

SUMPF 252 LIMITED
From: 18 September 2007To: 19 March 2008
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 21 October 2009To: 12 June 2024
, Kildare House 3 Dorset Rise, London, EC4Y 8EN
From: 18 September 2007To: 21 October 2009
Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 16
Funding Round
Mar 17
Director Left
Apr 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRANK, Aleksandra Jolanta

Active
Dunsmore, AylesburyHP22 6QH
Secretary
Appointed 19 Mar 2015

ATKINSON, Clare Michelle

Active
22 Queensgate Gardens, LondonSW7 5LZ
Born August 1970
Director
Appointed 01 Sept 2016

FRANK, Richard Alexander

Active
Dunsmore, AylesburyHP22 6QH
Born May 1964
Director
Appointed 11 Mar 2008

ATKINSON, Clare Michelle

Resigned
Queens Gate Gardens, LondonSW7 5LZ
Secretary
Appointed 19 Mar 2015
Resigned 01 Sept 2016

FRANK, Richard Alexander

Resigned
Dunsmore, AylesburyHP22 6QH
Secretary
Appointed 11 Mar 2008
Resigned 01 Sept 2016

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 18 Sept 2007
Resigned 11 Mar 2008

ATKINSON, James Tobias

Resigned
Maple House, LondonW1T 7NF
Born June 1967
Director
Appointed 11 Mar 2008
Resigned 03 Apr 2026

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 18 Sept 2007
Resigned 11 Mar 2008

Persons with significant control

2

Mr Richard Alexander Frank

Active
Dunsmore, AylesburyHP22 6QH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Tobias Atkinson

Active
Maple House, LondonW1T 7NF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Legacy
17 February 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Small
20 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 January 2017
AAMDAAMD
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
2 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Resolution
22 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
128(4)128(4)
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2007
NEWINCIncorporation