Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beachland Properties (Glenville Road ) Ltd
Beachland Properties (Glenville Road ) Ltd is an active company incorporated on 9 August 2007 with the registered office located in Bournemouth, Dorset. Beachland Properties (Glenville Road ) Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06338884
Private limited company
Age
18 years
Incorporated
9 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(2 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 7 months remaining)
Learn more about Beachland Properties (Glenville Road ) Ltd
Contact
Update Details
Address
Regency House
10 Lansdowne Road
Bournemouth
BH1 1SD
England
Address changed on
12 Aug 2024
(1 year 2 months ago)
Previous address was
5 Wolterton Road Poole Dorset BH12 1LR
Companies in BH1 1SD
Telephone
01202755633
Email
Available in Endole App
Website
Davidjamesarchitects.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Gary Marsh
PSC • Director • Secretary • British • Lives in UK • Born in Oct 1962
Warren Robert Burnett
Director • Secretary • Australian • Lives in England • Born in Sep 1947
Steven John McClafferty
Director • British • Lives in UK • Born in Apr 1960
David Clifford James
Director • Architect • British • Lives in England • Born in Oct 1968
Mr David Clifford James
PSC • British • Lives in England • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A2B Transport Limited
Gary Marsh is a mutual person.
Active
1ST Waste Recycling Limited
Gary Marsh and Steven John McClafferty are mutual people.
Active
Macbourt Limited
Steven John McClafferty is a mutual person.
Active
1ST Waste Management Consultants Limited
Steven John McClafferty is a mutual person.
Active
Stourcliffe Avenue Management Limited
Steven John McClafferty is a mutual person.
Active
Rumotom Limited
Steven John McClafferty is a mutual person.
Active
The Waste Company (UK) Limited
Steven John McClafferty is a mutual person.
Active
David James Architects & Partners Limited
David Clifford James is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£324
Decreased by £918 (-74%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£684
Decreased by £558 (-45%)
Total Liabilities
-£360
Increased by £15 (+4%)
Net Assets
£324
Decreased by £573 (-64%)
Debt Ratio (%)
53%
Increased by 24.85% (+89%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 16 Oct 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Gary Marsh (PSC) Appointed
1 Year 3 Months Ago on 25 Jul 2024
Steven John Mcclafferty (PSC) Appointed
1 Year 3 Months Ago on 25 Jul 2024
David Clifford James (PSC) Appointed
1 Year 3 Months Ago on 25 Jul 2024
Macbourt Limited (PSC) Resigned
1 Year 3 Months Ago on 25 Jul 2024
Warren Robert Burnett (PSC) Resigned
1 Year 3 Months Ago on 25 Jul 2024
Get Alerts
Get Credit Report
Discover Beachland Properties (Glenville Road ) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 16 Oct 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Cessation of Macbourt Limited as a person with significant control on 25 July 2024
Submitted on 12 Aug 2024
Notification of David Clifford James as a person with significant control on 25 July 2024
Submitted on 12 Aug 2024
Appointment of Mr Gary Marsh as a secretary on 25 July 2024
Submitted on 12 Aug 2024
Notification of Gary Marsh as a person with significant control on 25 July 2024
Submitted on 12 Aug 2024
Termination of appointment of Warren Robert Burnett as a secretary on 25 July 2024
Submitted on 12 Aug 2024
Termination of appointment of Warren Robert Burnett as a director on 25 July 2024
Submitted on 12 Aug 2024
Registered office address changed from 5 Wolterton Road Poole Dorset BH12 1LR to Regency House 10 Lansdowne Road Bournemouth BH1 1SD on 12 August 2024
Submitted on 12 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs