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

BEACHCARD LIMITED

WATERLOO HOUSE, 17 WATERLOO ROAD, NORWICH, NORFOLK, NR3 1EH,
Company Registration Number
04255150
Private Limited Company
Active

Company Overview

About Beachcard Ltd
BEACHCARD LIMITED was founded on 2001-07-19 and has its registered office in Norwich. The organisation's status is listed as "Active". Beachcard Limited is a Private Limited Company registered in 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
BEACHCARD LIMITED
 
Legal Registered Office
WATERLOO HOUSE
17 WATERLOO ROAD
NORWICH
NORFOLK
NR3 1EH
Other companies in NR3
 
Filing Information
Company Number 04255150
Company ID Number 04255150
Date formed 2001-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACHCARD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLIN RICHARDSON ACCOUNTANTS LIMITED   RICHARDSON MACARTHUR 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 BEACHCARD LIMITED

Current Directors
Officer Role Date Appointed
BIPIN SHAH
Company Secretary 2001-12-14
NANJI GADHER
Director 2001-12-14
MAHENDRA GOKANI
Director 2001-12-14
BIPIN SHAH
Director 2001-12-14
NARESH SHAH
Director 2001-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-19 2001-12-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-19 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHENDRA GOKANI GOKANI PROPERTIES LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MAHENDRA GOKANI M21 LIVING LIMITED Director 2016-06-15 CURRENT 2013-07-17 Active
MAHENDRA GOKANI THE LOHANA MAHAJAN (UK) TRUST Director 2004-08-05 CURRENT 2004-08-05 Active
MAHENDRA GOKANI M. R. GOKANI LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
BIPIN SHAH EAGERBRIDGE LIMITED Director 1991-12-31 CURRENT 1986-04-15 Dissolved 2018-05-15

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
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08DIRECTOR APPOINTED MRS SEEMA BIPIN KHASGIWALE
2024-04-08DIRECTOR APPOINTED DR MEERA SHAH
2023-10-13APPOINTMENT TERMINATED, DIRECTOR SEEMA BIPIN KHASGIWALE
2023-10-13APPOINTMENT TERMINATED, DIRECTOR MEERA HITESH SHAH
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-04-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-28SH10Particulars of variation of rights attached to shares
2022-07-28SH08Change of share class name or designation
2022-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEMA BIPIN KHASGIWALE
2022-05-12PSC07CESSATION OF NARESHKUMAR SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07RES01ADOPT ARTICLES 07/10/21
2021-10-07MEM/ARTSARTICLES OF ASSOCIATION
2021-09-04SH08Change of share class name or designation
2021-09-03SH10Particulars of variation of rights attached to shares
2021-09-03RES12Resolution of varying share rights or name
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-08AP01DIRECTOR APPOINTED MRS SEEMA BIPIN KHASGIWALE
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-04-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-08-02CH01Director's details changed for Mr Bipin Shah on 2019-08-02
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042551500007
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042551500006
2019-07-26PSC07CESSATION OF NARESHKUMAR SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25PSC07CESSATION OF MAHENDRA GOKANI AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARTI BIPIN SHAH
2019-07-25AP01DIRECTOR APPOINTED MRS BHARTI BIPIN SHAH
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NANJI GADHER
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 40000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESHKUMAR SHAH
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIPIN SHAH
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHENDRA GOKANI
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANJI GADHER
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BIPIN JESHANG SHAH on 2017-01-31
2017-02-01CH01Director's details changed for Mr Bipin Jeshang Shah on 2017-01-31
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR BIPINCHANDRA JESHANG SHAH on 2016-12-21
2016-12-22CH01Director's details changed for Mr Bipinchandra Jeshang Shah on 2016-12-21
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-13AR0119/07/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 40000
2014-08-07AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06CH01Director's details changed for on
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 16/10/2012
2012-10-16CH01CHANGE PERSON AS DIRECTOR
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BIPINCHANDRA JESHANG SHAH / 16/10/2012
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BIPINCHANDRA JESHANG SHAH / 16/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NANJI GADHER / 16/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA GOKANI / 16/10/2012
2012-07-24AR0119/07/12 FULL LIST
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-12AR0119/07/11 FULL LIST
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE
2010-07-22AR0119/07/10 FULL LIST
2010-06-02AA31/07/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION FULL
2007-08-03363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-27363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-20RES04£ NC 1000/40000 06/05/
2005-06-20123NC INC ALREADY ADJUSTED 06/04/05
2005-06-2088(2)RAD 06/04/05--------- £ SI 39996@1=39996 £ IC 4/40000
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-18363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-05-1888(2)RAD 13/05/03--------- £ SI 3@1=3 £ IC 1/4
2002-08-13363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288bSECRETARY RESIGNED
2001-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEACHCARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against BEACHCARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED (CORPORATE) 2012-12-22 Outstanding ALDERMORE BANK PLC
DEBENTURE 2012-12-22 Outstanding ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BEACHCARD LIMITED

Intangible Assets
Patents
We have not found any records of BEACHCARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACHCARD LIMITED
Trademarks
We have not found any records of BEACHCARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACHCARD 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 (68209 - Other letting and operating of own or leased real estate) as BEACHCARD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEACHCARD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEACHCARD LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACHCARD 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 BEACHCARD 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.