Background WavePink WaveYellow Wave

BEACON GARDENS MANAGEMENT COMPANY LIMITED (10300309)

BEACON GARDENS MANAGEMENT COMPANY LIMITED (10300309) is an active UK company. incorporated on 28 July 2016. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACON GARDENS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include SIMPSON, Margaret Diane.

Company Number
10300309
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2016
Age
9 years
Address
42 Garden Close, Grantham, NG31 9EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMPSON, Margaret Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON GARDENS MANAGEMENT COMPANY LIMITED

BEACON GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 2016 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACON GARDENS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10300309

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 July 2016

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 30 October 2025 (5 months 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

42 Garden Close Grantham, NG31 9EF,

Previous Addresses

3 the Gateway North Marsh Lane Leeds LS9 8AX England
From: 16 September 2019To: 25 February 2022
1 st. Mary's Court Main Street Hardwick Cambridgeshire CB23 7QS United Kingdom
From: 28 July 2016To: 16 September 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Aug 17
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SIMPSON, Margaret Diane

Active
Garden Close, GranthamNG31 9EF
Born March 1946
Director
Appointed 11 Nov 2025

HOLMAN, Stephen Kenneth

Resigned
Marsh Lane, LeedsLS9 8AX
Born March 1957
Director
Appointed 28 Jul 2016
Resigned 28 Nov 2020

PHILLIPS, Kevin

Resigned
Garden Close, GranthamNG31 9EF
Born May 1959
Director
Appointed 10 Nov 2021
Resigned 12 Nov 2025

RAPLEY, Martin

Resigned
Marsh Lane, LeedsLS9 8AX
Born January 1957
Director
Appointed 28 Nov 2020
Resigned 25 Feb 2022

SIMPSON, Lisa Mary

Resigned
Garden Close, GranthamNG31 9EF
Born January 1968
Director
Appointed 24 Nov 2022
Resigned 12 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Kenneth Holman

Ceased
St. Mary's Court, HardwickCB23 7QS
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 July 2016
NEWINCIncorporation