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

BEACH HOUSE DEVELOPMENTS LIMITED

2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, UK, BN1 1EE,
Company Registration Number
02888015
Private Limited Company
Liquidation

Company Overview

About Beach House Developments Ltd
BEACH HOUSE DEVELOPMENTS LIMITED was founded on 1994-01-14 and has its registered office in East Sussex. The organisation's status is listed as "Liquidation". Beach House Developments Limited is a Private Limited Company registered in UK with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEACH HOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
2/3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
UK
BN1 1EE
Other companies in PO20
 
Filing Information
Company Number 02888015
Company ID Number 02888015
Date formed 1994-01-14
Country UK
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2016-01-15
Return next due 2017-01-28
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB360507419  
Last Datalog update: 2017-11-09 23:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACH HOUSE DEVELOPMENTS 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.
Companies with same name BEACH HOUSE DEVELOPMENTS LIMITED
The following companies were found which have the same name as BEACH HOUSE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACH HOUSE DEVELOPMENTS INC British Columbia Active Company formed on the 2016-02-19
BEACH HOUSE DEVELOPMENTS PTY LTD Active Company formed on the 2007-06-06
BEACH HOUSE DEVELOPMENTS LIMITED 12 ROSE WAY BLABY BUSINESS PARK BLABY LEICESTERSHIRE LE8 4BY Active Company formed on the 2019-12-03
BEACH HOUSE DEVELOPMENTS LIMITED KILLMURVEY INIS MÓR ARAN ISLANDS CO. GALWAY ARAN, GALWAY, IRELAND Active Company formed on the 2020-11-03
BEACH HOUSE DEVELOPMENTS N I LTD 11 GARNERVILLE ROAD BELFAST BT4 2QQ Active Company formed on the 2021-05-20

Company Officers of BEACH HOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR JAMES GERALD BRISTOW
Director 2003-02-02
PAUL HARTLEY
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DONNINGTON SECRETARIES LIMITED
Company Secretary 2009-01-27 2012-11-13
ME SECRETARIES LIMITED
Company Secretary 2001-02-12 2009-01-26
GAIL PATRICIA CURTIS
Director 2002-11-29 2008-03-17
LAURA THERESA PARKER
Director 2001-02-12 2003-10-10
LAURA THERESA PARKER
Company Secretary 1995-08-25 1998-11-15
KEITH WILSON PARKER
Director 1994-01-14 1998-11-15
JOANNE LYN QUILTER
Company Secretary 1994-01-14 1995-08-25
JOANNE LYN QUILTER
Director 1994-01-14 1994-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-14 1994-01-14
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-14 1994-01-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-14 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JAMES GERALD BRISTOW CARBON REDUCTION SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2014-04-15
ARTHUR JAMES GERALD BRISTOW PLAYA DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2016-11-29
PAUL HARTLEY E.S.X. LIMITED Director 1997-10-03 CURRENT 1997-08-28 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
2017-11-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2017-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-284.70DECLARATION OF SOLVENCY
2017-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-284.70DECLARATION OF SOLVENCY
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028880150008
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0115/01/16 ANNUAL RETURN FULL LIST
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028880150008
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-02-20AR0114/01/13 FULL LIST
2012-11-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED
2012-02-14AR0114/01/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-24AR0114/01/11 FULL LIST
2010-10-21AR0114/01/10 FULL LIST
2010-10-19OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2010-10-19COCOMPORDER OF COURT TO WIND UP
2010-10-14OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2010-10-13OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2010-07-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS ARTHUR JAMES GERALD BRISTOW LOGGED FORM
2009-03-04363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT BRISTOW / 03/02/2003
2009-02-06AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-28288aSECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY ME SECRETARIES LIMITED
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HARTLEY / 14/10/2008
2008-10-07363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR GAIL CURTIS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-11-06363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW GWENT NP16 5PF
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-12363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-11-25363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04288aNEW DIRECTOR APPOINTED
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/02
2002-01-14363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/01/99
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/01/98
2001-02-16288aNEW SECRETARY APPOINTED
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-02-16363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-02-24363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-06-25395PARTICULARS OF MORTGAGE/CHARGE
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BEACH HOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-23
Appointment of Liquidators2017-02-23
Resolutions for Winding-up2017-02-23
Fines / Sanctions
No fines or sanctions have been issued against BEACH HOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-11-08 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-03-07 Satisfied HSBC BANK PLC
DEBENTURE 2003-02-27 Satisfied HSBC BANK PLC
MORTGAGE 1997-06-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-11-27 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1996-11-01 Satisfied DRYFIELD TRUST PLC
MORTGAGE 1996-11-01 Satisfied DRYFIELD TRUST PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 BEACH HOUSE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BEACH HOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACH HOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BEACH HOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACH HOUSE DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as BEACH HOUSE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BEACH HOUSE DEVELOPMENTS 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 TypeNotices to Creditors
Defending partyBEACH HOUSE DEVELOPMENTS LIMITEDEvent Date2017-02-17
The Company was placed into members voluntary liquidation on 17 February 2017 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given, that the Creditors of the Company are required, on or before 15 March 2017 to send in their names and addresses of their Solicitors (if any) to the undersigned John Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag FF112463
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEACH HOUSE DEVELOPMENTS LIMITEDEvent Date2017-02-17
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag FF112463
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEACH HOUSE DEVELOPMENTS LIMITEDEvent Date2017-02-17
At a General Meeting of the members of Beach House Developments Limited held on 17 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag FF112463
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACH HOUSE DEVELOPMENTS 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 HOUSE DEVELOPMENTS 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.