Background WavePink WaveYellow Wave

BEYOND HOUSING DEVELOPMENTS LIMITED (07575609)

BEYOND HOUSING DEVELOPMENTS LIMITED (07575609) is an active UK company. incorporated on 23 March 2011. with registered office in Redcar. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BEYOND HOUSING DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include WALLACE, Caroline.

Company Number
07575609
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
14 Ennis Square, Redcar, TS10 5JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WALLACE, Caroline
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND HOUSING DEVELOPMENTS LIMITED

BEYOND HOUSING DEVELOPMENTS LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Redcar. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BEYOND HOUSING DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 55900)

Status

active

Active since 15 years ago

Company No

07575609

LTD Company

Age

15 Years

Incorporated 23 March 2011

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 21 October 2025 (5 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

COAST & COUNTRY DEVELOPMENTS LIMITED
From: 23 March 2011To: 8 October 2020
Contact
Address

14 Ennis Square Dormanstown Redcar, TS10 5JR,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 15
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Aug 16
Owner Exit
Dec 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Nov 21
Director Left
Aug 23
Director Left
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WALLACE, Caroline

Active
Ennis Square, RedcarTS10 5JR
Born February 1976
Director
Appointed 05 Jun 2025

PEACOCK, Lyn

Resigned
Ennis Square, RedcarTS10 5JR
Secretary
Appointed 14 May 2015
Resigned 08 Aug 2023

DALE, Hazel

Resigned
Ennis Square, RedcarTS10 5JR
Born June 1950
Director
Appointed 05 Aug 2011
Resigned 31 Aug 2015

DU ROSE, Rosemary

Resigned
Ennis Square, RedcarTS10 5JR
Born October 1965
Director
Appointed 24 Jan 2019
Resigned 08 Aug 2023

FRANKLAND, Richard John

Resigned
Ennis Square, RedcarTS10 5JR
Born March 1953
Director
Appointed 21 Jul 2016
Resigned 17 Sept 2020

GAMBLES, Andrew Frederick Charles

Resigned
Ennis Square, RedcarTS10 5JR
Born September 1977
Director
Appointed 24 Jan 2019
Resigned 23 Sept 2021

HANLON, Kevin

Resigned
Ennis Square, RedcarTS10 5JR
Born January 1967
Director
Appointed 12 Sept 2019
Resigned 23 Apr 2024

HARRIS, Veronica Margaret

Resigned
Ennis Square, RedcarTS10 5JR
Born January 1957
Director
Appointed 05 Aug 2011
Resigned 31 Mar 2015

HAYWARD, James Douglas

Resigned
Ennis Square, RedcarTS10 5JR
Born January 1955
Director
Appointed 24 Jan 2019
Resigned 08 Aug 2023

HOLMES, John David

Resigned
Ennis Square, RedcarTS10 5JR
Born April 1955
Director
Appointed 08 Sept 2011
Resigned 25 Dec 2018

LENEHAN, Peter

Resigned
Ennis Square, RedcarTS10 5JR
Born December 1966
Director
Appointed 11 Jun 2018
Resigned 24 Jan 2019

MCGRATH, Paul

Resigned
Ennis Square, RedcarTS10 5JR
Born April 1955
Director
Appointed 05 Aug 2011
Resigned 13 Jun 2016

PEACOCK, Lyn

Resigned
Ennis Square, RedcarTS10 5JR
Born August 1969
Director
Appointed 26 Apr 2024
Resigned 05 Jun 2025

SIM, Robert Iain

Resigned
Ennis Square, RedcarTS10 5JR
Born November 1957
Director
Appointed 23 Mar 2011
Resigned 11 Jun 2018

Persons with significant control

1

0 Active
1 Ceased
Ennis Square, RedcarTS10 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Resolution
4 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Auditors Resignation Company
13 November 2019
AUDAUD
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Resolution
1 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Incorporation Company
23 March 2011
NEWINCIncorporation