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

NORTH BEACH VIEW LIMITED

Flat 1, North Beach View, 7 The Croft, Tenby, SA70 8AP,
Company Registration Number
02387788
Private Limited Company
Active

Company Overview

About North Beach View Ltd
NORTH BEACH VIEW LIMITED was founded on 1989-05-22 and has its registered office in Tenby. The organisation's status is listed as "Active". North Beach View Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH BEACH VIEW LIMITED
 
Legal Registered Office
Flat 1, North Beach View
7 The Croft
Tenby
SA70 8AP
Other companies in SA19
 
Filing Information
Company Number 02387788
Company ID Number 02387788
Date formed 1989-05-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-27 11:20:01
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 NORTH BEACH VIEW LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HEDLEY WESTERMAN
Company Secretary 2018-07-02
THOMAS EDWARD IEUAN MORRIS
Director 2010-11-20
DAVID MORRIS STEPHENS
Director 2001-05-13
JUDITH MARGARET STURLEY
Director 1991-05-22
MICHAEL HEDLEY WESTERMAN
Director 1996-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LOXTON
Company Secretary 2015-03-09 2018-07-02
ROGER LOXTON
Director 2014-01-20 2018-07-02
THOMAS EDWARD IEUAN MORRIS
Company Secretary 2010-11-20 2015-03-09
CAROLE WYNNE LOXTON
Director 1991-05-22 2014-01-20
ROGER LOXTON
Company Secretary 2008-06-01 2010-11-20
MARGARET ELISABETH GERALDINE VAUGHAN MORRIS
Director 1991-05-22 2010-11-20
MICHAEL HEDLEY WESTERMAN
Company Secretary 2006-05-20 2008-06-01
ROGER LOXTON
Company Secretary 2004-05-08 2006-05-20
CHRISTOPHER EDWARDS
Company Secretary 2001-05-13 2004-05-08
JOHN STENNER EVANS
Company Secretary 2000-05-21 2001-05-13
JOHN STENNER EVANS
Director 1996-06-05 2001-05-13
ROGER LOXTON
Company Secretary 1996-05-01 2000-09-27
ROGER GUY ETCHELLS
Company Secretary 1991-05-22 1996-05-01
EILEEN ELIZABETH HALEY
Director 1991-05-22 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD IEUAN MORRIS COUNTRY HOTELS (WALES) LTD. Director 1999-11-25 CURRENT 1998-05-06 Active
DAVID MORRIS STEPHENS CASTLEBRAY SERVICES LTD Director 2009-11-30 CURRENT 2009-11-11 Active
JUDITH MARGARET STURLEY MARKET BOSWORTH FESTIVAL LIMITED Director 2014-01-08 CURRENT 2004-12-20 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
2024-05-27CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-02AP01DIRECTOR APPOINTED MR IEUAN MORRIS
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARGARET,ELISABETH, VAUGHAN, MORRIS
2022-06-10AP01DIRECTOR APPOINTED MR ALLEN EDWARD ALSFORD
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE ALSFORD
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-19AP01DIRECTOR APPOINTED MRS GERALDINE MARGARET,ELISABETH, VAUGHAN, MORRIS
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD IEUAN MORRIS
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-18AP01DIRECTOR APPOINTED MRS DEBORAH JANE ALSFORD
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 4 Foxton Woughton Park Milton Keynes MK6 3AS
2018-07-14AP03Appointment of Mr Michael Hedley Westerman as company secretary on 2018-07-02
2018-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOXTON
2018-07-14TM02Termination of appointment of Roger Loxton on 2018-07-02
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-05-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-17AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-06AR0115/05/15 ANNUAL RETURN FULL LIST
2015-07-06ANNOTATIONReplaced
2015-07-06ANNOTATIONClarification
2015-05-20AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MORRIS
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, C/O MR ROGER LOXTON, 4 FOXTON, WOUGHTON PARK, MILTON KEYNES, MK6 3AS, ENGLAND
2015-05-20AP03Appointment of Mr Roger Loxton as company secretary on 2015-03-09
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, C/O MR IEUAN MORRIS, TY COCH 4 LATIMER ROAD, LLANDEILO, SA19 6HS
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MORRIS
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-28AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-28CH01Director's details changed for Michael Hedley Westerman on 2014-01-01
2014-05-28AP01DIRECTOR APPOINTED MR ROGER LOXTON
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LOXTON
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0115/05/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09AR0115/05/12 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 7 THE CROFT TENBY DYFED SA70 8AP
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM, 7 THE CROFT, TENBY, DYFED, SA70 8AP
2012-02-17AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AR0115/05/11 FULL LIST
2011-06-09AP03SECRETARY APPOINTED MR THOMAS EDWARD IEUAN MORRIS
2011-06-09AP01DIRECTOR APPOINTED MR THOMAS EDWARD IEUAN MORRIS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRIS
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY ROGER LOXTON
2010-10-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-15AR0115/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET EDWARDS STURLEY / 01/01/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STEPHENS / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELISABETH GERALDINE VAUGHAN MORRIS / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE WYNNE LOXTON / 15/05/2010
2009-12-07AA31/03/09 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WESTERMAN
2009-03-05288aSECRETARY APPOINTED ROGER LOXTON
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-08-18363(288)SECRETARY RESIGNED
2006-08-18363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED
2006-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-05-25363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25363(288)SECRETARY RESIGNED
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-10363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15288aNEW SECRETARY APPOINTED
2001-06-15363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-10-03288aNEW SECRETARY APPOINTED
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-16363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-05-22363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-05-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-25363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 22/05/97; CHANGE OF MEMBERS
1997-01-22288aNEW DIRECTOR APPOINTED
1996-06-20288NEW DIRECTOR APPOINTED
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 NORTH BEACH VIEW 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 NORTH BEACH VIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH BEACH VIEW 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NORTH BEACH VIEW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 4,400
Current Assets 2012-04-01 £ 4,400
Shareholder Funds 2012-04-01 £ 4,400

Debtors and other cash assets

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