Background WavePink WaveYellow Wave

BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED (10564975)

BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED (10564975) is an active UK company. incorporated on 16 January 2017. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DELPH, Adrian James, NAHAJSKI, Andrew, STONE, Andrew Clayton and 1 others.

Company Number
10564975
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2017
Age
9 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELPH, Adrian James, NAHAJSKI, Andrew, STONE, Andrew Clayton, WHITER, Alison Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED

BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10564975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 January 2017

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 19 September 2025 (6 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BEECH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED
From: 16 January 2017To: 25 January 2017
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 16 January 2019To: 20 February 2024
Providence House 1D41-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 27 June 2018To: 16 January 2019
24-26 Museum Street Ipswich Suffolk IP1 1HZ United Kingdom
From: 16 January 2017To: 27 June 2018
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EWS LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 26 Feb 2024

DELPH, Adrian James

Active
Kings Court, ColchesterCO4 9RA
Born July 1978
Director
Appointed 21 Oct 2024

NAHAJSKI, Andrew

Active
Kings Court, ColchesterCO4 9RA
Born April 1963
Director
Appointed 11 Oct 2024

STONE, Andrew Clayton

Active
Kings Court, ColchesterCO4 9RA
Born September 1959
Director
Appointed 10 Oct 2024

WHITER, Alison Louise

Active
Kings Court, ColchesterCO4 9RA
Born April 1960
Director
Appointed 21 Oct 2024

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 16 Jan 2017
Resigned 20 Feb 2024

BENNETT, Colin John

Resigned
Kings Court, ColchesterCO4 9RA
Born January 1952
Director
Appointed 20 Feb 2024
Resigned 31 Oct 2024

FOSTER, Neil Gavin

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born October 1969
Director
Appointed 14 Jun 2022
Resigned 20 Feb 2024

WHITING, Robert Edward

Resigned
Melton, WoodbridgeIP12 1TJ
Born December 1952
Director
Appointed 16 Jan 2017
Resigned 14 Jun 2022

HOPKINS HOMES LIMITED

Resigned
Melton, WoodbridgeIP12 1TJ
Corporate director
Appointed 16 Jan 2017
Resigned 20 Feb 2024

Persons with significant control

1

0 Active
1 Ceased
Melton, WoodbridgeIP12 1TJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 February 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 January 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2018
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
25 January 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2017
NEWINCIncorporation