UKBizDB.co.uk

OCEAN BREEZES MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old School, The Stennack, St Ives, Cornwall, TR26 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southleigh, Wiltown, Curry Rivel, Langport, England, TA10 0JF

Director05 October 2016Active
Yew Tree House, Whitchurch Road Aston, Nantwich, CW5 8DB

Director22 March 2007Active
18a, Pendarves View, Camborne, England, TR14 7QL

Director09 July 2010Active
The Old School, The Stennack, St Ives, TR26 1QU

Director22 January 2024Active
Gillan Cottage, Higher Trewidden Road, St Ives, TR26 2DP

Secretary25 February 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 February 2005Active
88, Chevening Road, London, England, NW6 6EA

Director22 March 2007Active
11 Station Hill, Praze, Camborne, TR14 0JT

Director25 February 2005Active
Gillan Cottage, Higher Trewidden Road, St Ives, TR26 2DP

Director07 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Termination secretary company.

Download
2023-11-22Accounts

Change account reference date company current extended.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.