UKBizDB.co.uk

OCEAN PARK WESTWARD HO! LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville House, 9 Boutport Street, Barnstaple, United Kingdom, EX31 1TZ

Director30 January 2021Active
10 Tors View, Westward Ho!, Bideford, England, EX39 1XJ

Director30 January 2021Active
3 Orleigh Close, Buckland Brewer, Bideford, EX39 5NY

Secretary19 June 2001Active
Mystique, Graynfylde Drive, Bideford, Bideford, EX39 4AP

Secretary24 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 February 2001Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director27 May 2017Active
Tamarisk, Worlington, Instow, Bideford, England, EX39 4LW

Director19 December 2015Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director07 April 2019Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director27 May 2017Active
The Old Stables, Annery Monkleigh, Bideford, EX39 5JN

Director19 June 2001Active
3 Ocean Park, Atlantic Way, Westward Ho!, Bideford, England, EX39 1NA

Director19 December 2015Active
Grenville House 9, Boutport Street, Barnstaple, Uk, EX31 1TZ

Director17 May 2014Active
6 Chichester Way, Westward Ho, Bideford, EX39 1XG

Director24 July 2007Active
10, Tors View, Westward Ho, Bideford, England, EX39 1XJ

Director04 September 2010Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director05 October 2019Active
3 Ocean Park, Atlantic Way, Westward Ho, Bideford, EX39 1NA

Director04 September 2010Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director05 October 2019Active
34 Ocean Park, Atlantic Way, Westward Ho!, Bideford, England, EX39 1NA

Director19 December 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 February 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.