Background WavePink WaveYellow Wave

BEACH MANAGEMENT COMPANY LIMITED (09142257)

BEACH MANAGEMENT COMPANY LIMITED (09142257) is an active UK company. incorporated on 22 July 2014. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEACH MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ASHURST, John Barrie, HANNEN, John Laurence, WALTON, Sally.

Company Number
09142257
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2014
Age
11 years
Address
Norman House, Folkestone, CT20 2AZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHURST, John Barrie, HANNEN, John Laurence, WALTON, Sally
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH MANAGEMENT COMPANY LIMITED

BEACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 July 2014 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEACH MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09142257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Norman House 18 Cheriton Place Folkestone, CT20 2AZ,

Previous Addresses

C/O Lh Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 16 November 2022To: 10 August 2023
93 Sandgate High Street Sandgate Folkestone Kent CT20 3BY England
From: 16 May 2016To: 16 November 2022
Tramway Stables Rampart Road Hythe CT21 5BG
From: 22 July 2014To: 16 May 2016
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Jun 19
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALEXANDER FLEMING

Active
18 Cheriton Place, FolkestoneCT20 2AZ
Corporate secretary
Appointed 10 Aug 2023

ASHURST, John Barrie

Active
18 Cheriton Place, FolkestoneCT20 2AZ
Born February 1946
Director
Appointed 27 Oct 2022

HANNEN, John Laurence

Active
18 Cheriton Place, FolkestoneCT20 2AZ
Born August 1936
Director
Appointed 29 Apr 2016

WALTON, Sally

Active
West Parade, HytheCT21 6BU
Born December 1950
Director
Appointed 04 Jul 2022

REED, Kevin

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Secretary
Appointed 05 May 2021
Resigned 16 Nov 2022

SMITH, Elizabeth Anne

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Secretary
Appointed 29 Apr 2016
Resigned 05 May 2021

LH PROPERTY BLOCK MANAGEMENT LTD

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Corporate secretary
Appointed 11 Nov 2022
Resigned 01 May 2023

ALLEN, Christina Lynn

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Born April 1958
Director
Appointed 29 Apr 2016
Resigned 06 Apr 2021

ASHURST, John Barrie

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Born February 1946
Director
Appointed 16 Sept 2020
Resigned 01 Apr 2022

NORTON, Amanda

Resigned
West Parade, HytheCT21 6BU
Born June 1947
Director
Appointed 24 Mar 2017
Resigned 12 Jun 2019

RALPH, Anthony Simon

Resigned
Rampart Road, HytheCT21 5BG
Born March 1976
Director
Appointed 22 Jul 2014
Resigned 29 Apr 2016

WHYBROW, Moira

Resigned
West Parade, HytheCT21 6BU
Born October 1939
Director
Appointed 20 May 2022
Resigned 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Incorporation Company
22 July 2014
NEWINCIncorporation