Background WavePink WaveYellow Wave

BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED (09178396)

BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED (09178396) is an active UK company. incorporated on 15 August 2014. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include WILLIS, Julie.

Company Number
09178396
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2014
Age
11 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIS, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED

BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09178396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
From: 6 November 2015To: 11 November 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 15 August 2014To: 6 November 2015
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 17
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILLIS, Julie

Active
Beach Road, LittlehamptonBN17 5JA
Born July 1962
Director
Appointed 16 Dec 2020

BOUGHTON, Robert Paul

Resigned
Summers Place, BillingshurstRH14 9GN
Born October 1973
Director
Appointed 15 Aug 2014
Resigned 18 Nov 2016

BUSME, Rita

Resigned
Keymer Avenue, PeacehavenBN10 8EX
Born February 1983
Director
Appointed 18 Nov 2016
Resigned 05 Jul 2021

DUDSON, Stephanie Ann

Resigned
Beach Road, LittlehamptonBN17 5JA
Born April 1961
Director
Appointed 11 Nov 2016
Resigned 13 May 2019

HORNER-LOCKO, Claire Louise

Resigned
Beach Road, LittlehamptonBN17 5JA
Born March 1982
Director
Appointed 03 Apr 2019
Resigned 16 Dec 2020

ROONEY, Julian Anthony

Resigned
Summers Place, BillingshurstRH14 9GN
Born April 1978
Director
Appointed 15 Aug 2014
Resigned 18 Nov 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Paul Boughton

Ceased
Summers Place, Stane Street, BillingshurstRH14 9GN
Born October 1973

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Incorporation Company
15 August 2014
NEWINCIncorporation