Background WavePink WaveYellow Wave

BEACH HOUSE MANAGEMENT COMPANY LIMITED (10481901)

BEACH HOUSE MANAGEMENT COMPANY LIMITED (10481901) is an active UK company. incorporated on 16 November 2016. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACH HOUSE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JONES, Ceri Teresa, MCWHAN, Laurence Dennis, ROLAND, Jonathan Keith.

Company Number
10481901
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
Beach House, Wirral, CH47 1HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Ceri Teresa, MCWHAN, Laurence Dennis, ROLAND, Jonathan Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH HOUSE MANAGEMENT COMPANY LIMITED

BEACH HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 2016 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACH HOUSE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10481901

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

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

Beach House Barton Road Wirral, CH47 1HH,

Previous Addresses

18 Broadway Bramhall Stockport SK7 3BT United Kingdom
From: 16 November 2016To: 29 November 2024
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Ceri Teresa

Active
Barton Road, WirralCH47 1HH
Born January 1969
Director
Appointed 16 Mar 2026

MCWHAN, Laurence Dennis

Active
18 Broadway, StockportCH47 1HH
Born October 1961
Director
Appointed 20 Jan 2024

ROLAND, Jonathan Keith

Active
18 Broadway, StockportCH65 0AA
Born July 1996
Director
Appointed 17 May 2024

COOK, Paul Anthony

Resigned
Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 16 Nov 2016
Resigned 05 Nov 2024

ROWLAND, Jack William

Resigned
6 Barton Road, StockportCH47 1HH
Born July 1993
Director
Appointed 19 Apr 2024
Resigned 25 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Paul Anthony Cook

Ceased
Broadway, StockportSK7 3BT
Born June 2016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2016
Ceased 27 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 April 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Incorporation Company
16 November 2016
NEWINCIncorporation