Background WavePink WaveYellow Wave

BEACH BOUTIQUE PROPERTY MANAGEMENT LIMITED (13126123)

BEACH BOUTIQUE PROPERTY MANAGEMENT LIMITED (13126123) is an active UK company. incorporated on 11 January 2021. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BEACH BOUTIQUE PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include WICKENS, Victoria Louise.

Company Number
13126123
Status
active
Type
ltd
Incorporated
11 January 2021
Age
5 years
Address
22 Prestonville Court Dyke Road, Brighton, BN1 3UG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WICKENS, Victoria Louise
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH BOUTIQUE PROPERTY MANAGEMENT LIMITED

BEACH BOUTIQUE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 January 2021 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BEACH BOUTIQUE PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13126123

LTD Company

Age

5 Years

Incorporated 11 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

22 Prestonville Court Dyke Road Brighton, BN1 3UG,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Sept 21
New Owner
Sept 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Owner Exit
Apr 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jan 25
Loan Secured
Jul 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WICKENS, Victoria Louise

Active
Dyke Road, BrightonBN1 3UG
Born September 1978
Director
Appointed 11 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Wickens

Ceased
Brill Close, MaidenheadSL6 3EJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2021
Ceased 22 Apr 2023

Miss Victoria Louise Wickens

Active
Dyke Road, BrightonBN1 3UG
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Incorporation Company
11 January 2021
NEWINCIncorporation