BEACH PROPERTIES MANAGEMENT LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Martin Alexander Lerner on 2024-01-15

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 03/04/2019 TO 02/04/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER LERNER / 26/07/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

20/12/1620 December 2016 PREVEXT FROM 25/03/2016 TO 05/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

18/12/1418 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

19/07/1219 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/07/0815 July 2008 SECRETARY APPOINTED DEBRA MALKA FISHER

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MARTIN ALEXANDER LERNER

View Document

06/06/086 June 2008 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