Beacon Tower Management Limited BRISTOL


Founded in 2016, Beacon Tower Management, classified under reg no. 10169108 is an active company. Currently registered at 16 Whiteladies Road BS8 2LG, Bristol the company has been in the business for eight years. Its financial year was closed on Sun, 28th Jul and its latest financial statement was filed on July 31, 2022.

The company has 27 directors, namely Yuk T., Kieran P. and Paul B. and others. Of them, Katrina H., James H., Alistair D., Abigail P., Rebecca D., Malgorzata J., Daniel L., Louise L., James M., Lynsey-Ruth M., Cecile T., Sophie V., Adele W. have been with the company the longest, being appointed on 10 February 2017 and Yuk T. has been with the company for the least time - from 3 March 2023. As of 14 May 2024, there were 12 ex directors - Christine R., Georgina A. and others listed below. There were no ex secretaries.

Beacon Tower Management Limited Address / Contact

Office Address 16 Whiteladies Road
Town Bristol
Post code BS8 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10169108
Date of Incorporation Mon, 9th May 2016
Industry Residents property management
End of financial Year 28th July
Company age 8 years old
Account next due date Sun, 28th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Yuk T.

Position: Director

Appointed: 03 March 2023

3sixty Management Ltd

Position: Corporate Secretary

Appointed: 11 May 2021

Kieran P.

Position: Director

Appointed: 04 March 2021

Paul B.

Position: Director

Appointed: 16 February 2021

Elisa L.

Position: Director

Appointed: 04 February 2021

Randa A.

Position: Director

Appointed: 03 February 2021

Charlotte A.

Position: Director

Appointed: 03 February 2021

Nadia I.

Position: Director

Appointed: 02 February 2021

Thomas G.

Position: Director

Appointed: 02 February 2021

Mark G.

Position: Director

Appointed: 22 January 2021

Michael T.

Position: Director

Appointed: 23 February 2017

Stephanie T.

Position: Director

Appointed: 23 February 2017

William M.

Position: Director

Appointed: 21 February 2017

Christopher S.

Position: Director

Appointed: 21 February 2017

Shafqait A.

Position: Director

Appointed: 21 February 2017

Katrina H.

Position: Director

Appointed: 10 February 2017

James H.

Position: Director

Appointed: 10 February 2017

Alistair D.

Position: Director

Appointed: 10 February 2017

Abigail P.

Position: Director

Appointed: 10 February 2017

Rebecca D.

Position: Director

Appointed: 10 February 2017

Malgorzata J.

Position: Director

Appointed: 10 February 2017

Daniel L.

Position: Director

Appointed: 10 February 2017

Louise L.

Position: Director

Appointed: 10 February 2017

James M.

Position: Director

Appointed: 10 February 2017

Lynsey-Ruth M.

Position: Director

Appointed: 10 February 2017

Cecile T.

Position: Director

Appointed: 10 February 2017

Sophie V.

Position: Director

Appointed: 10 February 2017

Adele W.

Position: Director

Appointed: 10 February 2017

Christine R.

Position: Director

Appointed: 03 February 2021

Resigned: 10 March 2021

3sixty Management Limited

Position: Corporate Secretary

Appointed: 01 August 2018

Resigned: 01 February 2021

Georgina A.

Position: Director

Appointed: 21 February 2017

Resigned: 01 March 2017

Christine R.

Position: Director

Appointed: 10 February 2017

Resigned: 22 July 2019

Paul B.

Position: Director

Appointed: 10 February 2017

Resigned: 19 July 2019

Vasile D.

Position: Director

Appointed: 10 February 2017

Resigned: 21 February 2017

Daniel E.

Position: Director

Appointed: 10 February 2017

Resigned: 26 September 2018

Praveen C.

Position: Director

Appointed: 10 February 2017

Resigned: 13 May 2021

Florence T.

Position: Director

Appointed: 10 February 2017

Resigned: 05 July 2019

John F.

Position: Director

Appointed: 09 February 2017

Resigned: 19 July 2019

Stephanie M.

Position: Director

Appointed: 09 February 2017

Resigned: 17 February 2017

Stephanie P.

Position: Director

Appointed: 09 February 2017

Resigned: 08 July 2019

3sixty Real Estate

Position: Corporate Secretary

Appointed: 06 January 2017

Resigned: 31 July 2018

Martin N.

Position: Director

Appointed: 09 May 2016

Resigned: 26 September 2018

People with significant control

The register of PSCs that own or control the company consists of 12 names. As BizStats researched, there is Mark G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Christopher S. This PSC has significiant influence or control over the company,. Moving on, there is Thomas G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mark G.

Notified on 18 May 2021
Nature of control: significiant influence or control

Christopher S.

Notified on 18 May 2021
Nature of control: significiant influence or control

Thomas G.

Notified on 18 May 2021
Nature of control: significiant influence or control

Cecile T.

Notified on 18 May 2021
Nature of control: significiant influence or control

Paul B.

Notified on 18 May 2021
Nature of control: significiant influence or control

Kieran P.

Notified on 18 May 2021
Nature of control: significiant influence or control

Abigail P.

Notified on 18 May 2021
Nature of control: significiant influence or control

Louise L.

Notified on 18 May 2021
Nature of control: significiant influence or control

Daniel L.

Notified on 18 May 2021
Nature of control: significiant influence or control

Lynsey-Ruth M.

Notified on 18 May 2021
Nature of control: significiant influence or control

Malgorzata J.

Notified on 10 May 2021
Nature of control: significiant influence or control

Adam B.

Notified on 8 May 2017
Ceased on 16 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-07-312019-07-312020-07-312021-07-31
Net Worth18 963    
Balance Sheet
Cash Bank On Hand 8 03534 14613 537106 972
Current Assets19 68323 37237 92433 493117 681
Debtors 15 3373 77819 95610 709
Other Debtors 15 3373 77819 95610 709
Net Assets Liabilities18 962    
Net Assets Liabilities Including Pension Asset Liability18 963    
Reserves/Capital
Shareholder Funds18 963    
Other
Average Number Employees During Period  191927
Creditors72023 37237 92433 493117 681
Other Creditors 23 37237 92433 493500
Taxation Social Security Payable   33 053117 181
Net Current Assets Liabilities18 963    
Total Assets Less Current Liabilities18 963    
Creditors Due Within One Year720    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, July 2023
Free Download (5 pages)

Company search

Advertisements