Background WavePink WaveYellow Wave

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED (11240007)

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED (11240007) is an active UK company. incorporated on 7 March 2018. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include LEAT, Dawn, SATTERLY, Natalie.

Company Number
11240007
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2018
Age
8 years
Address
Harper Stone Properties Ltd Second Floor, Offices,, Hove, BN3 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEAT, Dawn, SATTERLY, Natalie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED

BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACON WOODS (BURGESS HILL) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11240007

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 March 2018

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

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

Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove, BN3 1DB,

Previous Addresses

Second Floor Offices 119/120 Western Road Brighton BN3 1DB England
From: 21 October 2024To: 9 June 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 5 April 2019To: 21 October 2024
Victoria House 14 st Johns Road Hedge End Southampton Hampshire SO30 4AD United Kingdom
From: 7 March 2018To: 5 April 2019
Timeline

33 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Feb 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARPER STONE PROPERTIES LTD

Active
Second Floor, Offices,, HoveBN3 1DB
Corporate secretary
Appointed 21 Oct 2024

LEAT, Dawn

Active
Park Lane, CroydonCR0 1JB
Born December 1965
Director
Appointed 25 Apr 2024

SATTERLY, Natalie

Active
Park Lane, CroydonCR0 1JB
Born March 1968
Director
Appointed 25 Apr 2024

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 19 Mar 2019
Resigned 19 Oct 2024

BENTLEY, Owen Luke

Resigned
CroydonCR0 1JB
Born April 1972
Director
Appointed 01 Mar 2021
Resigned 30 Apr 2024

BETTERTON, Nigel John

Resigned
CroydonCR0 1JB
Born February 1961
Director
Appointed 26 May 2021
Resigned 19 Apr 2024

BUBBS, Trudi

Resigned
CroydonCR0 1JB
Born August 1966
Director
Appointed 18 Mar 2020
Resigned 16 Nov 2020

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 01 Dec 2020
Resigned 01 Mar 2021

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 08 Jan 2020
Resigned 26 Feb 2020

DALGLEISH, Robert Neil

Resigned
CroydonCR0 1JB
Born December 1968
Director
Appointed 17 Apr 2020
Resigned 06 Aug 2020

GLEESON, Rory William Michael

Resigned
Berkeley Square, MayfairW1J 6LH
Born September 1965
Director
Appointed 09 Mar 2018
Resigned 17 Apr 2020

HUGHES, Natalie

Resigned
CroydonCR0 1JB
Born March 1968
Director
Appointed 26 May 2021
Resigned 05 Jul 2022

PAGE, Lewis James

Resigned
Park Lane, CroydonCR0 1JB
Born April 1982
Director
Appointed 11 Jul 2019
Resigned 17 Apr 2020

ROBINSON, Thomas James

Resigned
Park Lane, CroydonCR0 1JB
Born October 1993
Director
Appointed 30 May 2024
Resigned 30 Dec 2025

ROEBUCK, Tristan Neilson

Resigned
CroydonCR0 1JB
Born January 1986
Director
Appointed 19 Jun 2020
Resigned 16 Nov 2020

SUNLEY, James Bernard

Resigned
Berkeley Square, MayfairW1J 6LH
Born October 1962
Director
Appointed 09 Mar 2018
Resigned 17 Apr 2020

TRULL, Justin Daniel

Resigned
CroydonCR0 1JB
Born March 1979
Director
Appointed 17 Mar 2020
Resigned 16 Nov 2020

VALENTINE, Neil Leigh

Resigned
CroydonCR0 1JB
Born August 1951
Director
Appointed 07 Mar 2018
Resigned 11 Jul 2019

WAWMAN, Kevin Anthony

Resigned
CroydonCR0 1JB
Born February 1967
Director
Appointed 07 Mar 2018
Resigned 17 Apr 2020

CRAYFERN HOMES LIMITED

Resigned
14 St. Johns Road, SouthamptonSO30 4AB
Corporate director
Appointed 07 Mar 2018
Resigned 09 Mar 2018

Persons with significant control

1

0 Active
1 Ceased
Mayfair, LondonW1J 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Second Filing Of Director Termination With Name
15 June 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
15 June 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
15 June 2020
RP04TM01RP04TM01
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Legacy
8 April 2019
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
5 April 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Incorporation Company
7 March 2018
NEWINCIncorporation