UKBizDB.co.uk

OCEANS REACH (PENRYN) LTD

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

This company is commonly known as Oceans Reach (penryn) Ltd. The company was founded 10 years ago and was given the registration number 09008871. The firm's registered office is in TRURO. You can find them at 9 Walsingham Place, , Truro, Cornwall. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OCEANS REACH (PENRYN) LTD
Company Number:09008871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 April 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9 Walsingham Place, Truro, Cornwall, England, TR1 2RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Courtney Road, Truro, England, TR1 3TS

Secretary24 April 2014Active
7, Courtney Road, Truro, England, TR1 3TS

Director24 April 2014Active
166, Old Brompton Road, London, England, SW5 0BA

Director30 June 2017Active
Dove Cottage, Sunny Corner, Portreath, England, TR16 4NB

Director24 April 2014Active

People with Significant Control

Poundminster Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:166, Old Brompton Road, London, England, SW5 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Sunningdale Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:The Octagon, Le Mont De Gouray, Jersey, Channel Islands, JE3 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Paul Laity
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:9, Walsingham Place, Truro, England, TR1 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Treganowan
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:9, Walsingham Place, Truro, England, TR1 2RP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2019-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-03Gazette

Gazette notice voluntary.

Download
2019-08-21Dissolution

Dissolution application strike off company.

Download
2019-08-16Capital

Capital cancellation shares.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Change account reference date company current extended.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2016-09-13Address

Change registered office address company with date old address new address.

Download
2016-06-08Capital

Capital allotment shares.

Download
2016-05-03Capital

Capital allotment shares.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.