Background WavePink WaveYellow Wave

THE BEACON CHURCH LTD (09995951)

THE BEACON CHURCH LTD (09995951) is an active UK company. incorporated on 9 February 2016. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BEACON CHURCH LTD has been registered for 10 years. Current directors include POPAT, Sunil.

Company Number
09995951
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
C/O Uhy Hacker Young Thames House, Sittingbourne, ME10 4BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POPAT, Sunil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEACON CHURCH LTD

THE BEACON CHURCH LTD is an active company incorporated on 9 February 2016 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BEACON CHURCH LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09995951

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

C/O Uhy Hacker Young Thames House Roman Square Sittingbourne, ME10 4BJ,

Previous Addresses

25a West Street Sittingbourne Kent ME10 1AL England
From: 9 February 2016To: 10 November 2021
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Feb 20
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Sept 21
Director Left
Jun 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jan 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POPAT, Sunil

Active
Thames House, SittingbourneME10 4BJ
Born July 1965
Director
Appointed 09 Feb 2016

POPAT, Gita

Resigned
Thames House, SittingbourneME10 4BJ
Born October 1967
Director
Appointed 09 Feb 2016
Resigned 19 Jun 2023

REARDON, Hasmita

Resigned
West Street, SittingbourneME10 1AL
Born June 1963
Director
Appointed 09 Feb 2016
Resigned 12 Sept 2018

REARDON, Stephen

Resigned
West Street, SittingbourneME10 1AL
Born December 1960
Director
Appointed 09 Feb 2016
Resigned 12 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
West Street, SittingbourneME10 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023

Mr Sunil Popat

Ceased
Thames House, SittingbourneME10 4BJ
Born July 1965

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 16 Oct 2023

Mrs Gita Popat

Ceased
Thames House, SittingbourneME10 4BJ
Born October 1967

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 16 Oct 2023

Mrs Hasmita Reardon

Ceased
Woodstock Road, SittingbourneME10 4HL
Born June 1963

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 12 Sept 2018

Mr Steven Reardon

Ceased
Woodstock Road, SittingbourneME10 4HL
Born December 1960

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Incorporation Company
9 February 2016
NEWINCIncorporation