Background WavePink WaveYellow Wave

THE QUARTERDECK BEACH STREET MANAGEMENT COMPANY LIMITED (12700521)

THE QUARTERDECK BEACH STREET MANAGEMENT COMPANY LIMITED (12700521) is an active UK company. incorporated on 26 June 2020. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE QUARTERDECK BEACH STREET MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include MATLEY, Colin James, STEVENS, Nicholas.

Company Number
12700521
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
8 The Quarterdeck, Deal, CT14 6HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MATLEY, Colin James, STEVENS, Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUARTERDECK BEACH STREET MANAGEMENT COMPANY LIMITED

THE QUARTERDECK BEACH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE QUARTERDECK BEACH STREET MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12700521

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

8 The Quarterdeck 41-45 Beach Street Deal, CT14 6HY,

Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEVENS, Nicholas

Active
41-45 Beach Street, DealCT14 6HY
Secretary
Appointed 26 Jun 2020

MATLEY, Colin James

Active
41-45 Beach Street, DealCT14 6HY
Born April 1944
Director
Appointed 26 Jun 2020

STEVENS, Nicholas

Active
41-45 Beach Street, DealCT14 6HY
Born March 1958
Director
Appointed 26 Jun 2020

WALKER, Stuart

Resigned
41-45 Beach Street, DealCT14 6HY
Born April 1955
Director
Appointed 26 Jun 2020
Resigned 01 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Stuart Walker

Ceased
41-45 Beach Street, DealCT14 6HY
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Ceased 01 Dec 2021

Colin James Matley

Active
41-45 Beach Street, DealCT14 6HY
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020

Mr Nicholas Stevens

Active
41-45 Beach Street, DealCT14 6HY
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Incorporation Company
26 June 2020
NEWINCIncorporation