BEACH HOUSE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

13/05/2313 May 2023 Registered office address changed from 11 st. Michael Street Malton North Yorkshire YO17 7LJ England to 5C Market Street Malton YO17 7LY on 2023-05-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Termination of appointment of Jean Shokrollahi as a director on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Adrian Lawrence as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD SHOKROLLAHI

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ADRIAN LAWRENCE

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN SHOKROLLAHI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR ADRIAN LAWRENCE

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU ENGLAND

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ROSE

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS SARAH JANE ROSE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 DIRECTOR APPOINTED MRS JEAN SHOKROLLAHI

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR SHAHZAD SHOKROLLAHI

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 20 BARDEN ROAD EASTBY SKIPTON NORTH YORKSHIRE BD23 6SN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ROSE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR LENFORD HUNNYGEN

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS SARAH JANE ROSE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR BAHRAM SHOKROLLAHI

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 2, TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR PETER FOSTER

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR LENFORD GEORGE HUNNYGEN

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR BAHRAM SHOKROLLAHI

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHADI SHOKROLLAHI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR BAHRAM SHOKROLLAHI

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MS SHADI SHOKROLLAHI

View Document

25/04/1425 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN LAWRENCE

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN LAWRENCE / 01/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM SHOKROLLAHI / 01/02/2010

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 71 MONKTON ROAD YORK NORTH YORKSHIRE YO31 9AL

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR ADRIAN JOHN LAWRENCE

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY MEENA MATHARU

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM ROUNDHAM CHAMBERS 199 ROUNDHAM ROAD LEEDS W YORKS LS8 5AN

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 6 WOODLEA GARTH LEEDS W YORKS LS6 4SG

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 199 ROUNDHAY ROAD LEEDS LS8 5AN

View Document

15/04/0715 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company