Background WavePink WaveYellow Wave

AT THE BEACH MANAGEMENT COMPANY LIMITED (06635692)

AT THE BEACH MANAGEMENT COMPANY LIMITED (06635692) is an active UK company. incorporated on 2 July 2008. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. AT THE BEACH MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GRAHAM, Robert Tracy, KEMP, James Andrew, POTTS, Gillian Claire.

Company Number
06635692
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2008
Age
17 years
Address
C/O Vickery Holman, Plym House, Plymouth, PL6 8LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, Robert Tracy, KEMP, James Andrew, POTTS, Gillian Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT THE BEACH MANAGEMENT COMPANY LIMITED

AT THE BEACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AT THE BEACH MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06635692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Vickery Holman, Plym House 3 Longbridge Road Plymouth, PL6 8LT,

Previous Addresses

20 Queen Street Exeter Devon EX4 3SN
From: 2 July 2008To: 3 January 2024
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOLMAN LTD, Vickery

Active
3 Longbridge Road, PlymouthPL6 8LT
Secretary
Appointed 01 Jan 2024

GRAHAM, Robert Tracy

Active
Queen Street, ExeterEX4 3SN
Born November 1956
Director
Appointed 08 Apr 2023

KEMP, James Andrew

Active
Silver Street, Newport PagnellMK16 0EG
Born October 1982
Director
Appointed 17 Dec 2024

POTTS, Gillian Claire

Active
Richmond Street, StalybridgeSK15 2PZ
Born November 1972
Director
Appointed 06 Feb 2024

HELLINGS, Nicholas Martin

Resigned
Seymour Road, PlymouthPL3 5AT
Secretary
Appointed 02 Jul 2008
Resigned 13 May 2009

MUZZLEWHITE, Phillip William

Resigned
Brampford Speke, ExeterEX5 5DR
Secretary
Appointed 13 May 2009
Resigned 01 May 2015

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate secretary
Appointed 02 Jul 2008
Resigned 02 Jul 2008

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2024

HELLINGS, Nicholas Martin

Resigned
Queen Street, ExeterEX4 3SN
Born March 1959
Director
Appointed 02 Jul 2008
Resigned 08 Apr 2023

HICKS, Mark John

Resigned
Queen Street, ExeterEX4 3SN
Born September 1965
Director
Appointed 08 Apr 2023
Resigned 26 Jan 2024

KALLIS, Kyriacous Gary Toffi

Resigned
Queen Street, ExeterEX4 3SN
Born September 1962
Director
Appointed 06 Nov 2008
Resigned 08 Apr 2023

WILLCOCK, Christopher John Alan

Resigned
Queen Street, ExeterEX4 3SN
Born January 1962
Director
Appointed 08 Apr 2023
Resigned 05 Dec 2023

START BAY LUXURY APARTMENTS LTD

Resigned
Seymour Road, PlymouthPL3 5AT
Corporate director
Appointed 02 Jul 2008
Resigned 01 Jul 2014
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Corporate Director Company With Change Date
11 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Incorporation Company
2 July 2008
NEWINCIncorporation