Background WavePink WaveYellow Wave

SOUTHBEACH MANAGEMENT LIMITED (07993501)

SOUTHBEACH MANAGEMENT LIMITED (07993501) is an active UK company. incorporated on 16 March 2012. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. SOUTHBEACH MANAGEMENT LIMITED has been registered for 14 years. Current directors include CARTER, Paul.

Company Number
07993501
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2012
Age
14 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Paul
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBEACH MANAGEMENT LIMITED

SOUTHBEACH MANAGEMENT LIMITED is an active company incorporated on 16 March 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. SOUTHBEACH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000, 99999)

Status

active

Active since 14 years ago

Company No

07993501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 March 2012

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom
From: 6 June 2013To: 19 March 2014
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 16 March 2012To: 6 June 2013
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 26 Jun 2013

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

ARMSTRONG, Robert

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Born July 1962
Director
Appointed 16 Mar 2012
Resigned 26 Jun 2013

BRADY, Tracy

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Born February 1965
Director
Appointed 16 Mar 2012
Resigned 26 Jun 2013

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 26 Jun 2013
Resigned 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 June 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Incorporation Company
16 March 2012
NEWINCIncorporation