Background WavePink WaveYellow Wave

BEACH RETREAT LIMITED (09717407)

BEACH RETREAT LIMITED (09717407) is an active UK company. incorporated on 4 August 2015. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACH RETREAT LIMITED has been registered for 10 years. Current directors include HUDSON, Peter Adrian, LOCK, Lesley Janet.

Company Number
09717407
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2015
Age
10 years
Address
3 Beach Retreat, Ramsgate, CT11 8FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUDSON, Peter Adrian, LOCK, Lesley Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH RETREAT LIMITED

BEACH RETREAT LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACH RETREAT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09717407

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

3 Beach Retreat Marine Esplanade Ramsgate, CT11 8FB,

Previous Addresses

C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England
From: 13 April 2017To: 30 January 2019
India House Hawley Street Margate Kent CT9 1PZ United Kingdom
From: 4 August 2015To: 13 April 2017
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 23
Director Left
Nov 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUDSON, Peter Adrian

Active
Marine Esplanade, RamsgateCT11 8FB
Born July 1960
Director
Appointed 23 Jan 2019

LOCK, Lesley Janet

Active
Marina Esplanade, RamsgateCT11 8FB
Born October 1953
Director
Appointed 28 Feb 2022

BROWN, Peter John

Resigned
Lower Stondon, HenlowSG16 6JE
Born July 1941
Director
Appointed 28 Feb 2022
Resigned 03 Nov 2023

ELLIS, Darren James

Resigned
Sea Road, Westgate-On-SeaCT8 8QE
Born August 1966
Director
Appointed 04 Aug 2015
Resigned 28 Oct 2020

NEWLAND, Kenneth William

Resigned
Marine Esplanade, RamsgateCT11 8FB
Born November 1928
Director
Appointed 25 Jan 2019
Resigned 28 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Kenneth William Newland

Ceased
Marine Esplanade, RamsgateCT11 8FB
Born November 1928

Nature of Control

Significant influence or control
Notified 25 Jan 2019
Ceased 28 Feb 2022

Mr Peter Adrian Hudson

Ceased
Marine Esplanade, RamsgateCT11 8FB
Born July 1960

Nature of Control

Significant influence or control
Notified 23 Jan 2019
Ceased 02 Mar 2023

Mr Darren James Ellis

Ceased
Marine Esplanade, RamsgateCT11 8FB
Born August 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Incorporation Company
4 August 2015
NEWINCIncorporation