Background WavePink WaveYellow Wave

BEACON HEIGHTS MANAGEMENT CO. (LOUGHBOROUGH) LTD (12794223)

BEACON HEIGHTS MANAGEMENT CO. (LOUGHBOROUGH) LTD (12794223) is an active UK company. incorporated on 5 August 2020. with registered office in Melton Mowbray. The company operates in the Real Estate Activities sector, engaged in residents property management. BEACON HEIGHTS MANAGEMENT CO. (LOUGHBOROUGH) LTD has been registered for 5 years. Current directors include CARRELLI, Enza, DAVIES, Jazmine Rose, DEMIAN, Peter and 2 others.

Company Number
12794223
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Srb Associates (Leicestershire) Ltd Pera Business Park, Melton Mowbray, LE13 0PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARRELLI, Enza, DAVIES, Jazmine Rose, DEMIAN, Peter, MCDONALD, Jane, PRINCE, Geoffrey Kel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON HEIGHTS MANAGEMENT CO. (LOUGHBOROUGH) LTD

BEACON HEIGHTS MANAGEMENT CO. (LOUGHBOROUGH) LTD is an active company incorporated on 5 August 2020 with the registered office located in Melton Mowbray. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEACON HEIGHTS MANAGEMENT CO. (LOUGHBOROUGH) LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12794223

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Srb Associates (Leicestershire) Ltd Pera Business Park Nottingham Road Melton Mowbray, LE13 0PB,

Previous Addresses

Butlin Property Services Howard Road Leicester LE2 1XG England
From: 30 November 2021To: 2 November 2022
7-9 Fennel Street Loughborough Leicestershire LE11 1UQ England
From: 5 August 2020To: 30 November 2021
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Sept 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CARRELLI, Enza

Active
Beacon Road, LoughboroughLE11 2RA
Born November 1958
Director
Appointed 31 Oct 2022

DAVIES, Jazmine Rose

Active
Beacon Road, LoughboroughLE11 2RA
Born October 1994
Director
Appointed 31 Oct 2022

DEMIAN, Peter

Active
Beacon Road, LoughboroughLE11 2RA
Born November 1975
Director
Appointed 02 Jul 2024

MCDONALD, Jane

Active
Beacon Road, LoughboroughLE11 2RA
Born August 1967
Director
Appointed 31 Oct 2022

PRINCE, Geoffrey Kel

Active
Beacon Road, LoughboroughLE11 2RA
Born August 1962
Director
Appointed 31 Oct 2021

BUTLIN, Peter

Resigned
Howard Road, LeicesterLE2 1XG
Secretary
Appointed 30 Nov 2021
Resigned 31 Oct 2022

BOYLE, Victoria

Resigned
Beacon Road, LoughboroughLE11 2RA
Born September 1985
Director
Appointed 31 Oct 2022
Resigned 02 Jul 2024

CARRELLI, Marco

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Born May 1983
Director
Appointed 05 Aug 2020
Resigned 07 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Jazmine Davies

Ceased
Pera Business Park, Melton MowbrayLE13 0PB
Born October 1982

Nature of Control

Significant influence or control
Notified 22 Oct 2022
Ceased 22 Oct 2022

Mrs Jazmine Rose Davies

Active
Beacon Road, LoughboroughLE11 2RA
Born October 1994

Nature of Control

Significant influence or control
Notified 22 Oct 2022

Mr Marco Carrelli

Ceased
The Point, Granite Way, LoughboroughLE12 7TZ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 August 2020
NEWINCIncorporation