Background WavePink WaveYellow Wave

FISHERMANS BEACH LIMITED (09717505)

FISHERMANS BEACH LIMITED (09717505) is an active UK company. incorporated on 4 August 2015. with registered office in Dover. The company operates in the Real Estate Activities sector, engaged in residents property management. FISHERMANS BEACH LIMITED has been registered for 10 years. Current directors include SUDBURY, Helen, WOOLGROVE, John Cyril.

Company Number
09717505
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2015
Age
10 years
Address
Tersons, Dover, CT16 1PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUDBURY, Helen, WOOLGROVE, John Cyril
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERMANS BEACH LIMITED

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

Status

active

Active since 10 years ago

Company No

09717505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

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

Tersons 27-29 Castle Street Dover, CT16 1PT,

Previous Addresses

33 Station Road Rainham Gillingham ME8 7RS England
From: 30 August 2022To: 3 January 2024
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
From: 11 May 2020To: 30 August 2022
C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England
From: 10 April 2017To: 11 May 2020
C/O Prestige Secretial Services 26 Northcote Road Leicester LE2 3FH England
From: 6 April 2017To: 10 April 2017
India House Hawley Street Margate Kent CT9 1PZ United Kingdom
From: 4 August 2015To: 6 April 2017
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 21
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SUDBURY, Helen

Active
27-29 Castle Street, DoverCT16 1PT
Born December 1963
Director
Appointed 16 Apr 2024

WOOLGROVE, John Cyril

Active
27-29 Castle Street, DoverCT16 1PT
Born June 1951
Director
Appointed 24 Feb 2023

O'TOOLE, Tracy Marion

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 06 Apr 2017
Resigned 31 Dec 2023

BAKER, Paul

Resigned
27-29 Castle Street, DoverCT16 1PT
Born July 1969
Director
Appointed 12 Jan 2024
Resigned 31 Jul 2025

CROW, Simon Martin

Resigned
Station Road, GillinghamME8 7RS
Born March 1941
Director
Appointed 10 Jun 2020
Resigned 31 Jul 2023

DYKE, Arthur

Resigned
Station Road, GillinghamME8 7RS
Born September 1950
Director
Appointed 15 Jun 2020
Resigned 31 Jul 2023

ELLIS, Darren James

Resigned
Sea Road, Westgate-On-SeaCT8 8QE
Born August 1966
Director
Appointed 04 Aug 2015
Resigned 10 Jun 2020

GAMBLING, James Richard

Resigned
Station Road, GillinghamME8 7RS
Born August 1970
Director
Appointed 08 Jan 2021
Resigned 31 Jul 2023

KNOWLES, Peter

Resigned
33 Station Road, GillinghamME8 7RS
Born December 1969
Director
Appointed 22 Jun 2020
Resigned 31 Jul 2023

LYONS, Michael John

Resigned
Station Road, GillinghamME8 7RS
Born October 1942
Director
Appointed 15 Mar 2023
Resigned 28 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Darren James Ellis

Ceased
33 Station Road, GillinghamME8 7RS
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 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 May 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Incorporation Company
4 August 2015
NEWINCIncorporation