Company NameBeacon Way (Residents) Limited
Company StatusActive
Company Number01264129
CategoryPrivate Limited Company
Incorporation Date21 June 1976(47 years, 10 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 NameMr Neil Cameron Sword
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(20 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameMr Neil Cameron Sword
NationalityBritish
StatusCurrent
Appointed31 March 1998(21 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMrs Beryl Rodd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(25 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMrs Anne-Marie Cleather
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(36 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMr Anthony Gordon Cleather
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(36 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameMrs Sacha Martin
StatusCurrent
Appointed27 March 2024(47 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address9 Nork Way
Banstead
SM7 1PB
Director NameAlan William Robin Nicholl
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1994)
RoleAirline Steward
Correspondence Address3 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMr Dennis Richard Mabey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1992)
RoleJoiner
Correspondence Address1 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMrs Brenda Margaret Mabey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1992)
RoleSales Representative
Correspondence Address1 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameElizabeth Mary Lambert
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1992)
RoleSecretary
Correspondence Address7 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameElizabeth Mary Lambert
NationalityBritish
StatusResigned
Appointed23 June 1991(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address7 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMr Graham David Head
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RolePolice Officer
Correspondence Address10 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameAndrew Cousins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleCivil Servant
Correspondence Address5 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameJoanna Cousins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleBank Employee
Correspondence Address5 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameKaren Reeves
NationalityBritish
StatusResigned
Appointed28 October 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1994)
RoleCompany Director
Correspondence Address8 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameJoanna Cousins
NationalityBritish
StatusResigned
Appointed10 January 1994(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 February 1995)
RoleCompany Director
Correspondence Address5 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameRonald Arthur Rutterford
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 February 1997)
RoleRetired
Correspondence Address6 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameDonna Patricia Taylor
NationalityBritish
StatusResigned
Appointed03 February 1995(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 October 1995)
RoleCompany Director
Correspondence Address4 Beacon Close
Nork
Banstead
Surrey
SM7 1EL
Director NameDonna Patricia Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1995)
RoleBank Manager
Correspondence Address4 Beacon Close
Nork
Banstead
Surrey
SM7 1EL
Director NameGulshun Rutterford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address6 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameGulshun Rutterford
NationalityBritish
StatusResigned
Appointed07 October 1995(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address6 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameColin Kissick-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCommercial Manager
Correspondence Address2 Beacon Close
Banstead
Surrey
SM7 1EL
Secretary NameColin Kissick-Jones
NationalityBritish
StatusResigned
Appointed26 February 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCommercial Manager
Correspondence Address2 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameChristopher Roy Randall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2001)
RoleProject Manager
Correspondence Address10 Beacon Close
Banstead
Surrey
SM7 1EL
Director NamePaul Andrews
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(25 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 February 2010)
RoleContracts Manager
Correspondence Address2 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameDennis William Reeves
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2008)
RoleDriving Instructor
Correspondence Address8 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameDennis William Reeves
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2008)
RoleDriving Instructor
Correspondence Address8 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameBrenda Sharp
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(25 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 February 2010)
RoleComplaints Litigation Manager
Correspondence Address2 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMr Gordon Thomas Knight
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMrs Susan Elizabeth Knight
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Beacon Close
Banstead
Surrey
SM7 1EL

Contact

Websitewww.animalbehaviouranswers.com

Location

Registered Address9 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Anne-marie Cleather & Anthony Gordon Cleather
10.00%
Ordinary
10 at £1Beryl Rodd
10.00%
Ordinary
10 at £1Charlotte Eleanor Koike & Jay Koike
10.00%
Ordinary
10 at £1Christine Ephgrave & Neil Cameron Sword
10.00%
Ordinary
10 at £1Leah Stacey Battistel & Lorenzo Battistel
10.00%
Ordinary
10 at £1Lesley Thompson & John Thompson
10.00%
Ordinary
10 at £1Mr Gregory Farman & Mrs Sharon Farman
10.00%
Ordinary
10 at £1Nick Darling & Marianne Darling
10.00%
Ordinary
10 at £1Peggy Bailey & Joe Bailey
10.00%
Ordinary
10 at £1Tansy Kay Shanks
10.00%
Ordinary

Financials

Year2014
Turnover£3,275
Net Worth£2,994
Cash£2,994

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
13 June 2019Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(8 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(8 pages)
12 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(8 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(8 pages)
24 June 2015Director's details changed for Mr Neil Cameron Sword on 27 February 2015 (2 pages)
24 June 2015Director's details changed for Mr Neil Cameron Sword on 27 February 2015 (2 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(8 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(8 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
1 June 2013Termination of appointment of Gordon Knight as a director (1 page)
1 June 2013Termination of appointment of Gordon Knight as a director (1 page)
1 June 2013Appointment of Mr Anthony Gordon Cleather as a director (2 pages)
1 June 2013Appointment of Mr Anthony Gordon Cleather as a director (2 pages)
1 June 2013Appointment of Mrs Anne-Marie Cleather as a director (2 pages)
1 June 2013Termination of appointment of Susan Knight as a director (1 page)
1 June 2013Termination of appointment of Susan Knight as a director (1 page)
1 June 2013Appointment of Mrs Anne-Marie Cleather as a director (2 pages)
31 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
31 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 July 2010Director's details changed for Beryl Rodd on 12 June 2010 (2 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
1 July 2010Director's details changed for Beryl Rodd on 12 June 2010 (2 pages)
8 March 2010Appointment of Mr Gordon Thomas Knight as a director (2 pages)
8 March 2010Appointment of Mrs Susan Elizabeth Knight as a director (2 pages)
8 March 2010Appointment of Mr Gordon Thomas Knight as a director (2 pages)
8 March 2010Appointment of Mrs Susan Elizabeth Knight as a director (2 pages)
3 March 2010Termination of appointment of Brenda Sharp as a director (1 page)
3 March 2010Termination of appointment of Paul Andrews as a director (1 page)
3 March 2010Termination of appointment of Paul Andrews as a director (1 page)
3 March 2010Termination of appointment of Brenda Sharp as a director (1 page)
3 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 June 2009Return made up to 12/06/09; full list of members (9 pages)
29 June 2009Return made up to 12/06/09; full list of members (9 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 June 2008Return made up to 12/06/08; full list of members (11 pages)
25 June 2008Return made up to 12/06/08; full list of members (11 pages)
19 June 2008Appointment terminated director dennis reeves (1 page)
19 June 2008Appointment terminated director dennis reeves (1 page)
11 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 July 2007Return made up to 12/06/07; change of members (8 pages)
11 July 2007Return made up to 12/06/07; change of members (8 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Return made up to 12/06/06; full list of members (13 pages)
13 July 2006Return made up to 12/06/06; full list of members (13 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 July 2005Return made up to 12/06/05; full list of members (13 pages)
12 July 2005Return made up to 12/06/05; full list of members (13 pages)
6 July 2004Return made up to 12/06/04; full list of members (13 pages)
6 July 2004Return made up to 12/06/04; full list of members (13 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 12/06/03; full list of members (13 pages)
1 July 2003Return made up to 12/06/03; full list of members (13 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 June 2002Return made up to 12/06/02; full list of members (13 pages)
16 June 2002Return made up to 12/06/02; full list of members (13 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 July 2001Return made up to 12/06/01; full list of members (11 pages)
8 July 2001Return made up to 12/06/01; full list of members (11 pages)
19 June 2000Return made up to 12/06/00; full list of members (11 pages)
19 June 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Return made up to 12/06/00; full list of members (11 pages)
18 June 1999Return made up to 23/06/99; change of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (8 pages)
18 June 1999Return made up to 23/06/99; change of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1998Full accounts made up to 31 March 1998 (8 pages)
30 June 1998Full accounts made up to 31 March 1998 (8 pages)
22 June 1998Return made up to 23/06/98; full list of members (6 pages)
22 June 1998Return made up to 23/06/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: no 2 beacon close banstead surrey SM7 1EL (1 page)
17 April 1998Registered office changed on 17/04/98 from: no 2 beacon close banstead surrey SM7 1EL (1 page)
4 September 1997Full accounts made up to 31 March 1997 (7 pages)
4 September 1997Full accounts made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 23/06/97; change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1997Return made up to 23/06/97; change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned;director resigned (1 page)
28 August 1996Return made up to 23/06/96; full list of members (6 pages)
28 August 1996Return made up to 23/06/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Full accounts made up to 31 March 1996 (7 pages)
12 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 July 1995Full accounts made up to 31 March 1995 (7 pages)
10 July 1995Full accounts made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995New director appointed (2 pages)