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

BEACH COURT FLATS (BEER) LIMITED

BEACH COURT FORE STREET, BEER, SEATON, DEVON, EX12 3EQ,
Company Registration Number
03313998
Private Limited Company
Active

Company Overview

About Beach Court Flats (beer) Ltd
BEACH COURT FLATS (BEER) LIMITED was founded on 1997-02-06 and has its registered office in Seaton. The organisation's status is listed as "Active". Beach Court Flats (beer) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEACH COURT FLATS (BEER) LIMITED
 
Legal Registered Office
BEACH COURT FORE STREET
BEER
SEATON
DEVON
EX12 3EQ
Other companies in EX12
 
Filing Information
Company Number 03313998
Company ID Number 03313998
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:51:14
Primary Source:Companies House
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 FLATS (BEER) LIMITED

Current Directors
Officer Role Date Appointed
GARRY BRIAN SEWELL
Company Secretary 2017-02-02
DAVID BELLINGER
Director 2005-07-25
PHILIP MASTERS
Director 2011-10-22
DAVID ROY ROGERS
Director 2014-04-03
ROSALIND JANE RUSSELL
Director 2011-10-22
PAUL FRANCIS VINE
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND JANE RUSSELL
Company Secretary 2014-10-03 2017-02-02
DAVID ROY ROGERS
Company Secretary 2001-03-03 2014-10-03
PAUL FRANCIS VINE
Director 2011-10-22 2013-04-22
CLAIRE LOUISE MAPPLEBECK
Director 2005-02-05 2007-01-26
ANDREW ERIC LANGMAN
Director 1997-02-06 2005-04-12
MONICA PHILLIPS
Company Secretary 1997-02-06 2000-06-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-02-06 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND JANE RUSSELL IVYBLUE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
PAUL FRANCIS VINE CORNELL VINE DEVELOPMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Liquidation
PAUL FRANCIS VINE PAUL VINE ELECTRICS LIMITED Director 2002-10-14 CURRENT 2002-10-14 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY GARRY SEWELL
2018-07-05TM02APPOINTMENT TERMINATED, SECRETARY GARRY SEWELL
2018-07-05AP01DIRECTOR APPOINTED MRS SUSAN OWEN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY ROGERS
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2250
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-03TM02Termination of appointment of Rosalind Jane Russell on 2017-02-02
2017-02-03AP03Appointment of Mr Garry Brian Sewell as company secretary on 2017-02-02
2016-11-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 2250
2016-02-06AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2250
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-12AP01DIRECTOR APPOINTED MR PAUL FRANCIS VINE
2015-02-12CH01Director's details changed for Ms Rosalind Jane Russell on 2014-10-03
2015-01-21TM02Termination of appointment of David Roy Rogers on 2014-10-03
2015-01-21AP01DIRECTOR APPOINTED MR DAVID ROY ROGERS
2015-01-21AP03Appointment of Ms Rosalind Jane Russell as company secretary on 2014-10-03
2014-11-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2250
2014-02-13AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VINE
2013-03-04AR0106/02/13 ANNUAL RETURN FULL LIST
2012-10-11AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0106/02/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR PAUL FRANCIS VINE
2012-01-09AP01DIRECTOR APPOINTED MS ROSALIND JANE RUSSELL
2012-01-04AP01DIRECTOR APPOINTED MR PHILIP MASTERS
2011-11-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-28AR0106/02/11 FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-02AR0106/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELLINGER / 31/12/2009
2009-03-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-08-19AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-17363(288)DIRECTOR RESIGNED
2007-06-17363sRETURN MADE UP TO 06/02/07; CHANGE OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-25363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-04-18363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-04-18288bDIRECTOR RESIGNED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-15363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-22363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-18363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-06288aNEW SECRETARY APPOINTED
2001-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-03-13288aNEW SECRETARY APPOINTED
2000-06-01288bSECRETARY RESIGNED
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-15363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-01-10123£ NC 5/2250 01/09/99
2000-01-10SRES04NC INC ALREADY ADJUSTED 01/09/99
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-13363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-27363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-02-11288bSECRETARY RESIGNED
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FLATS (BEER) 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 FLATS (BEER) 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 FLATS (BEER) 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
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 FLATS (BEER) LIMITED

Intangible Assets
Patents
We have not found any records of BEACH COURT FLATS (BEER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACH COURT FLATS (BEER) LIMITED
Trademarks
We have not found any records of BEACH COURT FLATS (BEER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACH COURT FLATS (BEER) 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 FLATS (BEER) 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 FLATS (BEER) 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 FLATS (BEER) 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 FLATS (BEER) 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.