Company NameBeacon Heights Limited
Company StatusActive
Company Number01057986
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maxine Georgia Baker
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleLecturer
Correspondence Address4 Beacon Heights
St Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameMrs Suzanne Adele McAree
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired Banking Manager
Correspondence Address1 Beacon Heights
Point Clear
St Osyth
Essex
CO16 8JW
Secretary NameMrs Suzanne Adele McAree
NationalityBritish
StatusCurrent
Appointed20 May 1995(22 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleBanker
Correspondence Address1 Beacon Heights
Point Clear
St Osyth
Essex
CO16 8JW
Director NameThomas Keith Robinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1996(23 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleRetired Mining Engineer
Correspondence Address2 Beacon Heights
Point Clear
Clacton On Sea
Essex
CO16 8JW
Director NameMrs Donna Maria Youngman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RolePrivate Carer
Country of ResidenceEngland
Correspondence Address1 Beacon Heights
Point Clear
St. Osyth
Essex
CO16 8JW
Director NameMr Ralph Joseph Newberry Dakin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1995)
RoleRetired
Correspondence Address8 Beacon Heights
St Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameLt Col (Retd) Nigel Henry Elliott-Bateman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(18 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 March 2007)
RoleMilitary Officer Retired
Correspondence Address15 Beacon Heights
St Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameAnne Margaret Lane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleTutor
Correspondence Address16 Beacon Heights
Point Clear
Cilchester
Essex
CO16 8JN
Secretary NameMrs Maxine Georgia Baker
NationalityAmerican
StatusResigned
Appointed27 May 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1995)
RoleCompany Director
Correspondence Address4 Beacon Heights
St Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameMr Robert Edward Skeet
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1994(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 May 1997)
RoleSelf Employed
Correspondence Address13 Beacon Heights
St Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameJerry Maxwell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2000)
RoleBuyer
Correspondence Address3 Beacon Heights
St. Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameDavid Alan Redmile
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(28 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address6 Beacon Heights
St. Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameMr Raymond Gerard Castell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2003(30 years, 11 months after company formation)
Appointment Duration16 years (resigned 21 May 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Beacon Heights
Point Clear
Essex
CO16 8JW
Director NameMrs Lynsey Broom
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(49 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beacon Heights
Point Clear
St. Osyth
Essex
CO16 8JW

Location

Registered Address103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alfred Norris
6.25%
Ordinary
1 at £1Barrie Hutchings & Shirley Hutchings
6.25%
Ordinary
1 at £1Clive Cane & Ann Cane
6.25%
Ordinary
1 at £1Ian Edward Axford
6.25%
Ordinary
1 at £1Irene Stocker
6.25%
Ordinary
1 at £1Ivor Tremarne & Alison Christine Thomas
6.25%
Ordinary
1 at £1James Mcaree & Suzanne Mcaree
6.25%
Ordinary
1 at £1Jeffrey Burke & Mrs Angela Burke
6.25%
Ordinary
1 at £1Jesus Maria Asiain Urrizola
6.25%
Ordinary
1 at £1Keith Robinson & Lillian Robinson
6.25%
Ordinary
1 at £1Malcom Jenkins & Jean Ann Jenkins
6.25%
Ordinary
1 at £1Mr Brian Dunn & Mrs Lynn Dunn
6.25%
Ordinary
1 at £1Mr Raymond Castell & Mrs Christine Castell
6.25%
Ordinary
1 at £1Neil Baker & Maxine Baker
6.25%
Ordinary
1 at £1Ralph Dakin
6.25%
Ordinary
1 at £1Robert Skeet & Molly Skeet
6.25%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

30 May 2023Termination of appointment of Thomas Keith Robinson as a director on 17 May 2023 (1 page)
30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 May 2023Appointment of Mrs Maxine Georgia Baker as a secretary on 17 May 2023 (2 pages)
30 May 2023Registered office address changed from 1 Beacon Heights Point Clear St. Osyth Essex CO16 8JW to 103 Whitehall Road Colchester CO2 8HA on 30 May 2023 (1 page)
30 May 2023Termination of appointment of Suzanne Adele Mcaree as a secretary on 17 May 2023 (1 page)
30 May 2023Termination of appointment of Suzanne Adele Mcaree as a director on 17 May 2023 (1 page)
30 May 2023Appointment of Mr Roger Michael Sidwell as a director on 17 May 2023 (2 pages)
12 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 June 2022Appointment of Mrs Donna Maria Youngman as a director on 18 May 2022 (2 pages)
27 June 2022Termination of appointment of Lynsey Broom as a director on 18 May 2022 (1 page)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 August 2021Appointment of Mrs Lynsey Broom as a director on 27 July 2021 (2 pages)
21 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
18 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
19 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
30 May 2019Termination of appointment of Raymond Gerard Castell as a director on 21 May 2019 (1 page)
9 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 June 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
18 May 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
10 June 2016Annual return made up to 20 May 2016
Statement of capital on 2016-06-10
  • GBP 16
(21 pages)
10 June 2016Annual return made up to 20 May 2016
Statement of capital on 2016-06-10
  • GBP 16
(21 pages)
7 May 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
7 May 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16
(17 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16
(17 pages)
16 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 16
(17 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 16
(17 pages)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (17 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (17 pages)
24 April 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
24 April 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
15 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
15 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (18 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (18 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (17 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (17 pages)
15 April 2011Accounts for a small company made up to 28 February 2011 (6 pages)
15 April 2011Accounts for a small company made up to 28 February 2011 (6 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (17 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (17 pages)
13 April 2010Accounts for a medium company made up to 28 February 2010 (6 pages)
13 April 2010Accounts for a medium company made up to 28 February 2010 (6 pages)
29 May 2009Return made up to 20/05/09; full list of members (11 pages)
29 May 2009Return made up to 20/05/09; full list of members (11 pages)
24 April 2009Accounts for a small company made up to 28 February 2009 (6 pages)
24 April 2009Accounts for a small company made up to 28 February 2009 (6 pages)
9 June 2008Return made up to 20/05/08; full list of members
  • 363(287) ‐ Registered office changed on 09/06/08
(9 pages)
9 June 2008Return made up to 20/05/08; full list of members
  • 363(287) ‐ Registered office changed on 09/06/08
(9 pages)
23 April 2008Accounts for a small company made up to 29 February 2008 (6 pages)
23 April 2008Accounts for a small company made up to 29 February 2008 (6 pages)
8 June 2007Return made up to 20/05/07; full list of members (9 pages)
8 June 2007Return made up to 20/05/07; full list of members (9 pages)
30 April 2007Accounts for a small company made up to 28 February 2007 (6 pages)
30 April 2007Accounts for a small company made up to 28 February 2007 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
26 June 2006Full accounts made up to 28 February 2006 (11 pages)
26 June 2006Full accounts made up to 28 February 2006 (11 pages)
6 June 2006Return made up to 20/05/06; full list of members (9 pages)
6 June 2006Return made up to 20/05/06; full list of members (9 pages)
25 October 2005Memorandum and Articles of Association (4 pages)
25 October 2005Memorandum and Articles of Association (4 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2005Return made up to 20/05/05; full list of members (10 pages)
16 June 2005Return made up to 20/05/05; full list of members (10 pages)
10 May 2005Accounts for a small company made up to 28 February 2005 (6 pages)
10 May 2005Accounts for a small company made up to 28 February 2005 (6 pages)
9 June 2004Amended full accounts made up to 29 February 2004 (9 pages)
9 June 2004Amended full accounts made up to 29 February 2004 (9 pages)
2 June 2004Return made up to 20/05/04; change of members (8 pages)
2 June 2004Return made up to 20/05/04; change of members (8 pages)
5 May 2004Full accounts made up to 29 February 2004 (10 pages)
5 May 2004Full accounts made up to 29 February 2004 (10 pages)
12 June 2003Return made up to 20/05/03; full list of members (14 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Return made up to 20/05/03; full list of members (14 pages)
12 June 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 28 February 2003 (9 pages)
2 May 2003Full accounts made up to 28 February 2003 (9 pages)
28 March 2003Resolutions
  • RES13 ‐ Re mains gas 21/03/03
(2 pages)
28 March 2003Resolutions
  • RES13 ‐ Re mains gas 21/03/03
(2 pages)
12 June 2002Return made up to 20/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 20/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Full accounts made up to 28 February 2002 (9 pages)
2 May 2002Full accounts made up to 28 February 2002 (9 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Return made up to 20/05/01; change of members (7 pages)
12 June 2001Return made up to 20/05/01; change of members (7 pages)
12 June 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 28 February 2001 (9 pages)
3 May 2001Full accounts made up to 28 February 2001 (9 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
16 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Full accounts made up to 29 February 2000 (9 pages)
27 April 2000Full accounts made up to 29 February 2000 (9 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 20/05/99; full list of members (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 20/05/99; full list of members (6 pages)
28 April 1999Full accounts made up to 28 February 1999 (9 pages)
28 April 1999Full accounts made up to 28 February 1999 (9 pages)
12 June 1998Return made up to 20/05/98; no change of members (4 pages)
12 June 1998Return made up to 20/05/98; no change of members (4 pages)
29 April 1998Full accounts made up to 28 February 1998 (9 pages)
29 April 1998Full accounts made up to 28 February 1998 (9 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Return made up to 20/05/97; full list of members (8 pages)
18 June 1997Return made up to 20/05/97; full list of members (8 pages)
28 April 1997Full accounts made up to 28 February 1997 (11 pages)
28 April 1997Full accounts made up to 28 February 1997 (11 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 20/05/96; no change of members (4 pages)
16 June 1996Return made up to 20/05/96; no change of members (4 pages)
16 June 1996New director appointed (2 pages)
1 May 1996Full accounts made up to 28 February 1996 (8 pages)
1 May 1996Full accounts made up to 28 February 1996 (8 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 28 February 1995 (8 pages)
25 April 1995Full accounts made up to 28 February 1995 (8 pages)
14 June 1972Incorporation (14 pages)
14 June 1972Incorporation (14 pages)