This company is commonly known as Ocean Park Westward Ho! Limited. The company was founded 23 years ago and was given the registration number 04164740. The firm's registered office is in BARNSTAPLE. You can find them at Grenville House, 9 Boutport Street, Barnstaple, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | OCEAN PARK WESTWARD HO! LIMITED |
---|---|---|
Company Number | : | 04164740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grenville House, 9 Boutport Street, Barnstaple, United Kingdom, EX31 1TZ | Director | 30 January 2021 | Active |
10 Tors View, Westward Ho!, Bideford, England, EX39 1XJ | Director | 30 January 2021 | Active |
3 Orleigh Close, Buckland Brewer, Bideford, EX39 5NY | Secretary | 19 June 2001 | Active |
Mystique, Graynfylde Drive, Bideford, Bideford, EX39 4AP | Secretary | 24 July 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 February 2001 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 27 May 2017 | Active |
Tamarisk, Worlington, Instow, Bideford, England, EX39 4LW | Director | 19 December 2015 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 07 April 2019 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 27 May 2017 | Active |
The Old Stables, Annery Monkleigh, Bideford, EX39 5JN | Director | 19 June 2001 | Active |
3 Ocean Park, Atlantic Way, Westward Ho!, Bideford, England, EX39 1NA | Director | 19 December 2015 | Active |
Grenville House 9, Boutport Street, Barnstaple, Uk, EX31 1TZ | Director | 17 May 2014 | Active |
6 Chichester Way, Westward Ho, Bideford, EX39 1XG | Director | 24 July 2007 | Active |
10, Tors View, Westward Ho, Bideford, England, EX39 1XJ | Director | 04 September 2010 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 05 October 2019 | Active |
3 Ocean Park, Atlantic Way, Westward Ho, Bideford, EX39 1NA | Director | 04 September 2010 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 05 October 2019 | Active |
34 Ocean Park, Atlantic Way, Westward Ho!, Bideford, England, EX39 1NA | Director | 19 December 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 February 2001 | Active |
Mr David William Smith | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Mr Colin James Elliot | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Mrs Valerie Joan Woolf | ||
Notified on | : | 05 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Ocean Park, Atlantic Way, Bideford, England, EX39 1NA |
Nature of control | : |
|
Mr Peter Mark Smith | ||
Notified on | : | 05 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Mr Anthony John Barstow | ||
Notified on | : | 27 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Mr Malcolm Fairbrother | ||
Notified on | : | 27 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Mr Jonathan Dugdale Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tamarisk, Worlington, Bideford, England, EX39 4LW |
Nature of control | : |
|
Mrs Valerie Joan Woolf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Ocean Park, Atlantic Way, Bideford, England, EX39 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.