The Beach Limited SEVENOAKS


The Beach started in year 1995 as Private Limited Company with registration number 03137799. The The Beach company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sevenoaks at Cranbrook, 14 Hillydeal Road. Postal code: TN14 5RU. Since October 26, 2007 The Beach Limited is no longer carrying the name The Beach Experience.

There is a single director in the company at the moment - Derek B., appointed on 14 December 1995. In addition, a secretary was appointed - John P., appointed on 1 June 2014. As of 5 May 2024, there were 4 ex secretaries - Tracey T., Kathryn S. and others listed below. There were no ex directors.

The Beach Limited Address / Contact

Office Address Cranbrook, 14 Hillydeal Road
Office Address2 Otford
Town Sevenoaks
Post code TN14 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137799
Date of Incorporation Thu, 14th Dec 1995
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

John P.

Position: Secretary

Appointed: 01 June 2014

Derek B.

Position: Director

Appointed: 14 December 1995

Tracey T.

Position: Secretary

Appointed: 01 December 2011

Resigned: 31 December 2011

Kathryn S.

Position: Secretary

Appointed: 13 July 2010

Resigned: 01 June 2014

Robert B.

Position: Secretary

Appointed: 21 January 1998

Resigned: 13 July 2010

Susan D.

Position: Secretary

Appointed: 14 December 1995

Resigned: 21 January 1998

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1995

Resigned: 18 December 1995

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 1995

Resigned: 18 December 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Derek B. The abovementioned PSC has significiant influence or control over the company,.

Derek B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

The Beach Experience October 26, 2007
Activeguard December 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   1 077 6492 547 5741 554 870
Current Assets622 366846 092830 2651 249 6223 099 1002 066 982
Debtors   693 79021 684283 936
Net Assets Liabilities64 217154 660197 190552 2781 852 8451 859 485
Property Plant Equipment   1813 
Total Inventories   315 098287 8042 400
Other Debtors    53 046
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   81 123  
Accumulated Depreciation Impairment Property Plant Equipment   417422272
Average Number Employees During Period  3333
Creditors74 188318 769390 499325 999730 28427 166
Fixed Assets498 347657 491795 6301813 
Increase From Depreciation Charge For Year Property Plant Equipment    5272
Net Current Assets Liabilities548 178527 323439 766923 6232 583 1161 885 887
Property Plant Equipment Gross Cost   4354351 036
Provisions For Liabilities Balance Sheet Subtotal40 00061 75081 12381 123  
Total Assets Less Current Liabilities1 046 5251 184 8141 235 3961 760 5562 583 1291 886 651
Amounts Owed By Group Undertakings     152 690
Amounts Owed To Group Undertakings    4 099 
Bank Borrowings Overdrafts    267 47226 751
Current Asset Investments    242 038225 776
Disposals Decrease In Depreciation Impairment Property Plant Equipment     422
Disposals Property Plant Equipment     435
Other Creditors    19316 483
Other Taxation Social Security Payable    353 19511 013
Total Additions Including From Business Combinations Property Plant Equipment     1 036
Trade Creditors Trade Payables    143 317139 163
Trade Debtors Trade Receivables    21 679128 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements