This company is commonly known as Ocean Breezes Management Company Limited. The company was founded 19 years ago and was given the registration number 05376414. The firm's registered office is in ST IVES. You can find them at The Old School, The Stennack, St Ives, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | OCEAN BREEZES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05376414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2005 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School, The Stennack, St Ives, Cornwall, TR26 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southleigh, Wiltown, Curry Rivel, Langport, England, TA10 0JF | Director | 05 October 2016 | Active |
Yew Tree House, Whitchurch Road Aston, Nantwich, CW5 8DB | Director | 22 March 2007 | Active |
18a, Pendarves View, Camborne, England, TR14 7QL | Director | 09 July 2010 | Active |
The Old School, The Stennack, St Ives, TR26 1QU | Director | 22 January 2024 | Active |
Gillan Cottage, Higher Trewidden Road, St Ives, TR26 2DP | Secretary | 25 February 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 25 February 2005 | Active |
88, Chevening Road, London, England, NW6 6EA | Director | 22 March 2007 | Active |
11 Station Hill, Praze, Camborne, TR14 0JT | Director | 25 February 2005 | Active |
Gillan Cottage, Higher Trewidden Road, St Ives, TR26 2DP | Director | 07 October 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 25 February 2005 | Active |
Mr Ian Malcolm Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | The Old School, St Ives, TR26 1QU |
Nature of control | : |
|
Mrs Caroline Patricia Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | The Old School, St Ives, TR26 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Termination secretary company. | Download |
2023-11-22 | Accounts | Change account reference date company current extended. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.