Company Information for OCEAN MANAGEMENT (1) LIMITED
3A UPPER ROSEMARY HILL, KENILWORTH, CV8 2PA,
|
Company Registration Number
05860172
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
OCEAN MANAGEMENT (1) LIMITED | |
Legal Registered Office | |
3A UPPER ROSEMARY HILL KENILWORTH CV8 2PA Other companies in HA3 | |
Company Number | 05860172 | |
---|---|---|
Company ID Number | 05860172 | |
Date formed | 2006-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 20:13:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASHWIN MOTICHAND SHAH |
||
RASILA ASHWIN SHAH |
||
PAUL ANTHONY RENNARD |
||
ASHWIN MOTICHAND SHAH |
||
RASILA ASHWIN SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BUCHANAN TAYLOR |
Director | ||
CHRISTOPHER JOHN MORTON |
Director | ||
BARRY EDWARD EVANS |
Director | ||
MARK CHARLES POSTLE-HACON |
Company Secretary | ||
ASHWIN MOTICHAND SHAH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1993-05-20 | Active | |
42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2004-04-01 | Active | |
TONEDALE PROPERTIES (2001) LIMITED | Company Secretary | 2001-03-20 | CURRENT | 2001-03-20 | Dissolved 2017-01-17 | |
COURTLEIGH WELLINGTON LIMITED | Company Secretary | 2001-03-20 | CURRENT | 2001-03-20 | Active - Proposal to Strike off | |
COURTLEIGH PROPERTY HOLDINGS LIMITED | Company Secretary | 1994-11-16 | CURRENT | 1994-11-16 | Active | |
SPECTRUM DEVELOPMENTS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1985-12-30 | Dissolved 2013-12-24 | |
TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1993-02-09 | Active | |
TUDOR INVESTMENTS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1999-02-01 | Active | |
TURNER PROPERTIES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1986-08-28 | Active | |
TENBY ASSOCIATES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1988-05-03 | Active | |
AZURE SOLUTIONS LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
CLARENCE GROVE AMENITIES LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
JERSEY FARM MANAGEMENT LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2016-06-21 | |
METATRON INVESTMENTS LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
LEYTON INVESTMENTS LTD | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
LOWENNA VIEW MANAGEMENT COMPANY LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active | |
COURTLEIGH INVESTMENTS LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-05 | Active | |
42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED | Director | 2004-04-01 | CURRENT | 2004-04-01 | Active | |
TURNPARKE DEVELOPMENTS LIMITED | Director | 2003-09-25 | CURRENT | 2003-09-25 | Dissolved 2015-05-05 | |
TONEDALE PROPERTIES (2001) LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-20 | Dissolved 2017-01-17 | |
COURTLEIGH WELLINGTON LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-20 | Active - Proposal to Strike off | |
SPECTRUM DEVELOPMENTS LIMITED | Director | 2000-10-11 | CURRENT | 1985-12-30 | Dissolved 2013-12-24 | |
TUDOR INVESTMENTS LIMITED | Director | 1999-02-01 | CURRENT | 1999-02-01 | Active | |
COURTLEIGH PROPERTY HOLDINGS LIMITED | Director | 1994-11-16 | CURRENT | 1994-11-16 | Active | |
BOWER MANOR (BRIDGWATER) MANAGEMENT LIMITED | Director | 1993-10-01 | CURRENT | 1993-05-20 | Active | |
TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED | Director | 1993-02-09 | CURRENT | 1993-02-09 | Active | |
WEST STREET (PORTCHESTER) MANAGEMENT LIMITED | Director | 1992-09-23 | CURRENT | 1990-06-27 | Active | |
TURNER PROPERTIES LIMITED | Director | 1991-11-13 | CURRENT | 1986-08-28 | Active | |
TENBY ASSOCIATES LIMITED | Director | 1991-05-04 | CURRENT | 1988-05-03 | Active | |
JERSEY FARM MANAGEMENT LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2016-06-21 | |
METATRON INVESTMENTS LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
LEYTON INVESTMENTS LTD | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
TURNPARKE DEVELOPMENTS LIMITED | Director | 2012-09-25 | CURRENT | 2003-09-25 | Dissolved 2015-05-05 | |
LOWENNA VIEW MANAGEMENT COMPANY LIMITED | Director | 2012-09-25 | CURRENT | 2011-07-21 | Active | |
SPECTRUM DEVELOPMENTS LIMITED | Director | 2007-03-01 | CURRENT | 1985-12-30 | Dissolved 2013-12-24 | |
TOWNHILL WAY DISTRICT CENTRE (COMMUNAL SERVICES) MANAGEMENT CO. LIMITED | Director | 2007-03-01 | CURRENT | 1993-02-09 | Active | |
TUDOR INVESTMENTS LIMITED | Director | 2007-03-01 | CURRENT | 1999-02-01 | Active | |
TURNER PROPERTIES LIMITED | Director | 2007-03-01 | CURRENT | 1986-08-28 | Active | |
TENBY ASSOCIATES LIMITED | Director | 2007-03-01 | CURRENT | 1988-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
Appointment of Dr Darrin Stuart Hill as company secretary on 2023-06-22 | ||
APPOINTMENT TERMINATED, DIRECTOR RASILA ASHWIN SHAH | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY | ||
APPOINTMENT TERMINATED, DIRECTOR ASHWIN MOTICHAND SHAH | ||
Termination of appointment of Ashwin Motichand Shah on 2023-06-22 | ||
Termination of appointment of Dipesh Khimasia on 2023-06-22 | ||
DIRECTOR APPOINTED MR ANTHONY MATTHEW STRAHAND | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR DARRIN STUART HILL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP03 | Appointment of Mr Ashwin Motichand Shah as company secretary on 2019-02-12 | |
TM02 | Termination of appointment of Rasila Ashwin Shah on 2019-02-12 | |
AP03 | Appointment of Mr Dipesh Khimasia as company secretary on 2019-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY RENNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCHANAN TAYLOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MORTON | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BUCHANAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORTON | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 NO MEMBER LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 NO MEMBER LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED RASILA ASHWIN SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY EVANS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: UNIT 19 MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH DEVON PL1 3JY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: TUDOR HOUSE 185 KENTON ROAD HARROW MIDDLESEX HA3 0EY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEAN MANAGEMENT (1) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OCEAN MANAGEMENT (1) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |