Background WavePink WaveYellow Wave

JAZMIN BEACH LTD (07964039)

JAZMIN BEACH LTD (07964039) is an active UK company. incorporated on 24 February 2012. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAZMIN BEACH LTD has been registered for 14 years. Current directors include CALLISTER, David Johnathan, SPINELLA, Luca Pasquale Domenico, TORY, Kym Anne and 1 others.

Company Number
07964039
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
The Estate Office Etchinghill Golf Club, Folkestone, CT18 8FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALLISTER, David Johnathan, SPINELLA, Luca Pasquale Domenico, TORY, Kym Anne, TORY, Peter Nettlam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAZMIN BEACH LTD

JAZMIN BEACH LTD is an active company incorporated on 24 February 2012 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAZMIN BEACH LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07964039

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

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

The Estate Office Etchinghill Golf Club Etchinghill Folkestone, CT18 8FA,

Previous Addresses

, the Estate Office Etchinghill, Folkestone, Kent, CT18 8FA
From: 24 February 2012To: 6 February 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Jul 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ROSBROOK, Paul James

Active
Etchinghill, FolkestoneCT18 8FA
Secretary
Appointed 23 Mar 2023

CALLISTER, David Johnathan

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born August 1973
Director
Appointed 13 May 2022

SPINELLA, Luca Pasquale Domenico

Active
Etchinghill, FolkestoneCT18 8FA
Born April 1984
Director
Appointed 03 Feb 2025

TORY, Kym Anne

Active
Etchinghill, FolkestoneCT18 8FA
Born January 1953
Director
Appointed 19 Sept 2022

TORY, Peter Nettlam

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born January 1939
Director
Appointed 28 Jul 2020

COATES, Steven

Resigned
Etchinghill, FolkestoneCT18 8FA
Secretary
Appointed 24 Feb 2012
Resigned 23 Mar 2023

CALLISTER, David Johnathan

Resigned
Etchinghill, FolkestoneCT18 8FA
Born August 1973
Director
Appointed 25 Feb 2012
Resigned 25 Feb 2013

TORY, Cheri

Resigned
Etchinghill, FolkestoneCT18 8FA
Born October 1947
Director
Appointed 24 Feb 2012
Resigned 01 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Kym Anne Tory

Active
Etchinghill Golf Club, FolkestoneCT18 8FA
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2024

Mr Peter Nettlam Tory

Ceased
Etchinghill Golf Club, FolkestoneCT188FA
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2020
Ceased 29 Mar 2024

Mrs Cheri Tory

Ceased
Etchinghill, FolkestoneCT18 8FA
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Incorporation Company
24 February 2012
NEWINCIncorporation