Background WavePink WaveYellow Wave

BEACH GROVE PROPERTIES LTD (06426055)

BEACH GROVE PROPERTIES LTD (06426055) is an active UK company. incorporated on 13 November 2007. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BEACH GROVE PROPERTIES LTD has been registered for 18 years. Current directors include TAZIKER, Julie Elizabeth.

Company Number
06426055
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Shorrock House 1 Faraday Court, Preston, PR2 9NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAZIKER, Julie Elizabeth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH GROVE PROPERTIES LTD

BEACH GROVE PROPERTIES LTD is an active company incorporated on 13 November 2007 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BEACH GROVE PROPERTIES LTD was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06426055

LTD Company

Age

18 Years

Incorporated 13 November 2007

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Shorrock House 1 Faraday Court Fulwood Preston, PR2 9NB,

Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 14
Director Left
Jan 23
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAZIKER, Julie Elizabeth

Active
1 Faraday Court, PrestonPR2 9NB
Born July 1972
Director
Appointed 16 Dec 2014

TAZIKER, Thomas

Resigned
1 Faraday Court, PrestonPR2 9NB
Secretary
Appointed 13 Nov 2007
Resigned 07 Nov 2025

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 13 Nov 2007
Resigned 13 Nov 2007

TAZIKER, Joan

Resigned
1 Faraday Court, PrestonPR2 9NB
Born September 1945
Director
Appointed 13 Nov 2007
Resigned 02 Sept 2022

TAZIKER, Thomas

Resigned
1 Faraday Court, PrestonPR2 9NB
Born April 1946
Director
Appointed 13 Nov 2007
Resigned 07 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Nov 2007
Resigned 13 Nov 2007

Persons with significant control

1

Ms Julie Elizabeth Taziker

Active
Poulton-Le-FyldeFY6 7FB
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation