BEACH HOMES LTD
FARNBOROUGH BEACH PROPERTIES LTD HICKS & JOHNSTON LTD DENGA CONSTRUCTION LTD

Hellopages » Hampshire » Rushmoor » GU14 6JP

Company number 02946604
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address SHERWOOD HOUSE, 41 QUEENS ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6JP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of BEACH HOMES LTD are www.beachhomes.co.uk, and www.beach-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beach Homes Ltd is a Private Limited Company. The company registration number is 02946604. Beach Homes Ltd has been working since 07 July 1994. The present status of the company is Active. The registered address of Beach Homes Ltd is Sherwood House 41 Queens Road Farnborough Hampshire Gu14 6jp. The company`s financial liabilities are £76.39k. It is £59.89k against last year. The cash in hand is £4.15k. It is £-19.53k against last year. And the total assets are £166.07k, which is £-43.91k against last year. BEACH, Ruth is a Secretary of the company. BEACH, Ruth is a Director of the company. BEACH, Stephen Brian is a Director of the company. Secretary AYLING, Vincent John has been resigned. Secretary PALMER, Sylvia has been resigned. Secretary ROWLEY, Guy Matthew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEACH, Brian David has been resigned. Director DOUTHWAITE, Denise Vivienne has been resigned. Director JONES, Lloyd has been resigned. Director NEWTON, Steven George has been resigned. Director ROWLEY, Guy Matthew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


beach homes Key Finiance

LIABILITIES £76.39k
+363%
CASH £4.15k
-83%
TOTAL ASSETS £166.07k
-21%
All Financial Figures

Current Directors

Secretary
BEACH, Ruth
Appointed Date: 08 December 1999

Director
BEACH, Ruth
Appointed Date: 29 October 2012
58 years old

Director
BEACH, Stephen Brian
Appointed Date: 08 December 1999
60 years old

Resigned Directors

Secretary
AYLING, Vincent John
Resigned: 01 July 1998
Appointed Date: 24 April 1995

Secretary
PALMER, Sylvia
Resigned: 08 December 1999
Appointed Date: 01 July 1998

Secretary
ROWLEY, Guy Matthew
Resigned: 24 April 1995
Appointed Date: 12 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1994
Appointed Date: 07 July 1994

Director
BEACH, Brian David
Resigned: 18 March 2005
Appointed Date: 08 December 1999
87 years old

Director
DOUTHWAITE, Denise Vivienne
Resigned: 01 July 1998
Appointed Date: 24 April 1995
66 years old

Director
JONES, Lloyd
Resigned: 08 December 1999
Appointed Date: 01 July 1998
77 years old

Director
NEWTON, Steven George
Resigned: 24 April 1995
Appointed Date: 12 July 1994
66 years old

Director
ROWLEY, Guy Matthew
Resigned: 24 April 1995
Appointed Date: 12 July 1994
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 1994
Appointed Date: 07 July 1994

Persons With Significant Control

Mr Stephen Brian Beach
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Beach
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEACH HOMES LTD Events

10 Dec 2016
Compulsory strike-off action has been discontinued
07 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
01 Aug 2016
Confirmation statement made on 7 July 2016 with updates
29 Jul 2016
Director's details changed for Mr Stephen Brian Beach on 16 May 2016
...
... and 83 more events
27 Apr 1995
Director resigned;new director appointed
29 Jul 1994
Director resigned;new director appointed

29 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

29 Jul 1994
Registered office changed on 29/07/94 from: 1 mitchell lane, bristol, BS1 6BU

07 Jul 1994
Incorporation

BEACH HOMES LTD Charges

7 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lobswood 16 wood lane fleet hampshire.
21 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 32 vicarage road blackwater hampshire.
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjacent to 1 ash cottages…
12 October 2000
Legal charge
Delivered: 21 October 2000
Status: Satisfied on 19 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 tanyard cottages the vale sheet…
10 April 2000
Debenture
Delivered: 20 April 2000
Status: Satisfied on 22 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Legal charge
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 castle street fleet hampshire.