UKBizDB.co.uk

OCEAN & COUNTRY DEVELOPMENTS LIMITED

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

This company is commonly known as Ocean & Country Developments Limited. The company was founded 18 years ago and was given the registration number 05577047. The firm's registered office is in CHESHIRE. You can find them at 25 Park Street, Macclesfield, Cheshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OCEAN & COUNTRY DEVELOPMENTS LIMITED
Company Number:05577047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:25 Park Street, Macclesfield, Cheshire, SK11 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Park Street, Macclesfield, SK11 6SS

Director19 November 2009Active
157 Chester Road, Poynton, Stockport, SK12 1HP

Director28 September 2005Active
157 Chester Road, Poynton, Stockport, SK12 1HP

Secretary05 April 2007Active
157 Chester Road, Poynton, Stockport, SK12 1HP

Secretary28 September 2005Active
157 Chester Road, Poynton, Stockport, SK12 1HP

Secretary23 March 2006Active
Boshells, Marianglas, LL73 8PL

Director23 March 2006Active
25, Park Street, Macclesfield, SK11 6SS

Director22 January 2015Active
25, Park Street, Macclesfield, United Kingdom, SK11 6SS

Director28 December 2014Active

People with Significant Control

Mr Marc Robin Howard
Notified on:30 June 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:157, Chester Road, Stockport, England, SK12 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Boshell
Notified on:30 June 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:25 Park Street, Cheshire, SK11 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Termination director company with name termination date.

Download
2015-04-27Officers

Termination director company with name termination date.

Download
2015-03-03Officers

Appoint person director company with name date.

Download
2015-02-19Officers

Appoint person director company with name date.

Download
2015-02-18Officers

Termination secretary company with name termination date.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.