Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACH COURT (WEYMOUTH) LIMITED
Company Information for

BEACH COURT (WEYMOUTH) LIMITED

GREENSLADE TAYLOR HUNT, 9 HAMMET STREET, TAUNTON, TA1 1RZ,
Company Registration Number
01601797
Private Limited Company
Active

Company Overview

About Beach Court (weymouth) Ltd
BEACH COURT (WEYMOUTH) LIMITED was founded on 1981-12-03 and has its registered office in Taunton. The organisation's status is listed as "Active". Beach Court (weymouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEACH COURT (WEYMOUTH) LIMITED
 
Legal Registered Office
GREENSLADE TAYLOR HUNT
9 HAMMET STREET
TAUNTON
TA1 1RZ
Other companies in DT1
 
Filing Information
Company Number 01601797
Company ID Number 01601797
Date formed 1981-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 19:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACH COURT (WEYMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACH COURT (WEYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN BOWDEN
Company Secretary 2013-11-01
GORDON LANGTON AYERS
Director 2001-10-01
ALLAN ARTHUR COOPER
Director 2008-09-29
ROBERT IRVIN HAWES
Director 2016-10-24
BRENDA JEAN LAVENDER
Director 2014-10-20
ANDREW JOHN TAYLOR
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ROSALIND CHILD
Director 2004-09-27 2016-10-24
PETER WILLIAM NEAL
Director 2008-09-29 2016-02-22
BARBARA ANN NORMAN
Company Secretary 2008-09-29 2015-07-01
BARBARA ANN NORMAN
Director 2008-09-29 2015-07-01
JOHN OVENDEN
Director 2001-10-01 2013-09-28
COLIN FRANCIS POULTER
Director 2005-09-27 2013-09-28
TREVOR ROBINSON
Director 2008-09-29 2013-09-28
ROBERT ARTHUR BLEACH
Director 1996-09-06 2012-10-11
LYNN MARY GOODCHILD
Director 2001-10-01 2012-10-11
LYNN MARY GOODCHILD
Company Secretary 1996-09-06 2009-10-01
VERONICA HILARY CROSSLEY
Director 2002-09-30 2004-10-01
MARY LILIAN GRIMBALDESTON
Director 1994-09-16 2002-09-30
PATRICIA ANN CARTER
Director 1991-09-29 2001-10-01
JOAN BERTHA NORTHOVER
Director 1991-09-06 2001-10-01
JOAN MARY WINDROSS
Director 1998-09-14 2000-09-25
TERENCE MICHAEL MARTIN
Director 1991-09-06 1997-09-08
VICTOR HAROLD TAYLOR
Company Secretary 1991-09-29 1996-09-06
JOHN KENTON BENNEWORTH
Director 1991-09-29 1993-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LANGTON AYERS VICTORIA COURT MANAGEMENT COMPANY LIMITED Director 1995-12-12 CURRENT 1988-04-08 Active
ANDREW JOHN TAYLOR AQUILA BUSINESS SERVICES LIMITED Director 1999-09-10 CURRENT 1999-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-24DIRECTOR APPOINTED MRS MARGARET ANN NAINE
2024-09-30APPOINTMENT TERMINATED, DIRECTOR TERRY HICKS
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES
2023-10-0624/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2022-12-1324/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA24/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16DIRECTOR APPOINTED MR TERRY HICKS
2022-11-16DIRECTOR APPOINTED MR TERRY HICKS
2022-11-16AP01DIRECTOR APPOINTED MR TERRY HICKS
2022-11-15DIRECTOR APPOINTED MR NICHOLAS CHARLES WRIGHT
2022-11-15DIRECTOR APPOINTED MR NICHOLAS CHARLES WRIGHT
2022-11-15AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES WRIGHT
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JEAN LAVENDER
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-12-01AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET HARRISON
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TAYLOR
2021-10-20AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AD02Register inspection address changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ARTHUR COOPER
2020-11-23AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DIANA PERRY
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN HAWES
2019-12-13AD04Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-17AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01AP03Appointment of Mrs Katleen Hobbs as company secretary on 2019-07-23
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Dorset Property Long Street Sherborne Dorset DT9 3BS England
2019-05-10AP01DIRECTOR APPOINTED MS SALLY DIANA PERRY
2019-03-06AD02Register inspection address changed from Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LANGTON AYERS
2018-11-19TM02Termination of appointment of Carol Ann Bowden on 2018-10-31
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 52 High West Street Dorchester Dorset DT1 1UT
2018-11-14AD03Registers moved to registered inspection location of Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
2018-11-14AD02Register inspection address changed to Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS
2018-10-03AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-20AP01DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-19AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AP01DIRECTOR APPOINTED MR ROBERT IRVIN HAWES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROSALIND CHILD
2016-09-29AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 22
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM NEAL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 22
2015-10-01AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-01TM02Termination of appointment of Barbara Ann Norman on 2015-07-01
2015-09-25AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN NORMAN
2014-12-15AP01DIRECTOR APPOINTED BRENDA JEAN LAVENDER
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 22
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-03AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AP03Appointment of Carol Ann Bowden as company secretary
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM Beach Court 39-41 Melcombe Avenue Weymouth Dorset DT4 7TF
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 22
2013-10-03AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POULTER
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OVENDEN
2013-09-06AA24/06/13 TOTAL EXEMPTION SMALL
2012-10-11AR0128/09/12 FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GOODCHILD
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLEACH
2012-08-30AA24/06/12 TOTAL EXEMPTION FULL
2011-10-19AR0128/09/11 FULL LIST
2011-08-18AA24/06/11 TOTAL EXEMPTION FULL
2010-09-28AR0128/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OVENDEN / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBINSON / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS POULTER / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN NORMAN / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM NEAL / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARY GOODCHILD / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ARTHUR COOPER / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BLEACH / 01/01/2010
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY LYNN GOODCHILD
2010-09-02AA24/06/10 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-28AA24/06/09 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED TREVOR ROBINSON
2008-10-15288aDIRECTOR APPOINTED PETER WILLIAM NEAL
2008-10-15288aDIRECTOR APPOINTED ALLAN ARTHUR COOPER
2008-10-15288aDIRECTOR AND SECRETARY APPOINTED BARBARA ANN NORMAN
2008-08-26AA24/06/08 TOTAL EXEMPTION FULL
2007-10-23363sRETURN MADE UP TO 29/09/07; CHANGE OF MEMBERS
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2006-10-23363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26363(288)DIRECTOR RESIGNED
2005-10-26363sRETURN MADE UP TO 29/09/05; CHANGE OF MEMBERS
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 29/09/04; CHANGE OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04
2003-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2002-10-24363sRETURN MADE UP TO 29/09/02; CHANGE OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24363(288)DIRECTOR RESIGNED
2002-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16363sRETURN MADE UP TO 29/09/01; CHANGE OF MEMBERS
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16363(288)DIRECTOR RESIGNED
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2000-10-19363(288)DIRECTOR RESIGNED
2000-10-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 24/06/00
1999-10-13363sRETURN MADE UP TO 29/09/99; CHANGE OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 24/06/99
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 29/09/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEACH COURT (WEYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACH COURT (WEYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEACH COURT (WEYMOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-24
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACH COURT (WEYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of BEACH COURT (WEYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACH COURT (WEYMOUTH) LIMITED
Trademarks
We have not found any records of BEACH COURT (WEYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACH COURT (WEYMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEACH COURT (WEYMOUTH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEACH COURT (WEYMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACH COURT (WEYMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACH COURT (WEYMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.