Background WavePink WaveYellow Wave

THREE MILE BEACH LIMITED (09924581)

THREE MILE BEACH LIMITED (09924581) is an active UK company. incorporated on 21 December 2015. with registered office in Hayle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THREE MILE BEACH LIMITED has been registered for 10 years. Current directors include BURKINSHAW, Craig, MCIVOR, Nicholas David Cleveland.

Company Number
09924581
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
The Office Three Mile Beach, Hayle, TR27 5GE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURKINSHAW, Craig, MCIVOR, Nicholas David Cleveland
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE MILE BEACH LIMITED

THREE MILE BEACH LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Hayle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THREE MILE BEACH LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09924581

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Office Three Mile Beach Gwithian Towans Hayle, TR27 5GE,

Previous Addresses

PO Box 94 Hayle TR27 9AS England
From: 19 June 2017To: 2 August 2021
5 Farndon Road Oxford Oxfordshire OX2 6RS United Kingdom
From: 21 December 2015To: 19 June 2017
Timeline

2 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LE BON, Joanne Taylor

Active
Clarendon Road, LondonW11 3AD
Secretary
Appointed 21 Dec 2015

BURKINSHAW, Craig

Active
Three Mile Beach, HayleTR27 5GE
Born March 1970
Director
Appointed 21 Dec 2015

MCIVOR, Nicholas David Cleveland

Active
Ericson Drive, SouthportPR8 5DN
Born December 1988
Director
Appointed 16 Jun 2021

Persons with significant control

1

Mr Craig Burkinshaw

Active
Three Mile Beach, HayleTR27 5GE
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Incorporation Company
21 December 2015
NEWINCIncorporation