UKBizDB.co.uk

OCEAN HEIGHTS (MEVAGISSEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ocean Heights (mevagissey) Management Company Limited. The company was founded 14 years ago and was given the registration number 07082729. The firm's registered office is in ST AUSTELL. You can find them at 20 St Fimbarrus Road, Fowey, St Austell, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OCEAN HEIGHTS (MEVAGISSEY) MANAGEMENT COMPANY LIMITED
Company Number:07082729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20 St Fimbarrus Road, Fowey, St Austell, PL23 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Springfield, Bradford On Avon, BA15 1BA

Secretary18 February 2012Active
69, Springfield, Bradford On Avon, BA15 1BA

Director28 June 2011Active
2, May Terrace, Washford, Watchet, England, TA23 0NH

Director28 January 2010Active
Heatherleigh Place, Hatherleigh Place, Hatherleigh, England, EX20 3JT

Director04 November 2022Active
26, St. Fimbarrus Road, Fowey, England, PL23 1JJ

Director18 November 2021Active
20, St Fimbarrus Road, Fowey, England, PL23 1JJ

Secretary20 November 2009Active
20, St Fimbarrus Road, Fowey, England, PL23 1JJ

Director20 November 2009Active

People with Significant Control

Mr Paul Leslie Trudgian
Notified on:16 November 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:26, St. Fimbarrus Road, Fowey, England, PL23 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Angela Mavis Allcock
Notified on:06 April 2022
Status:Active
Date of birth:March 1959
Nationality:British
Address:69, Springfield, Bradford On Avon, BA15 1BA
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Brian Harry Cook
Notified on:06 April 2022
Status:Active
Date of birth:July 1947
Nationality:British
Address:2, May Terrace, Watchet, TA23 0NH
Nature of control:
  • Significant influence or control
Mr Terence Leslie Trudgian
Notified on:01 November 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:20, St Fimbarrus Road, St Austell, PL23 1JJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.