OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 1 LIMITED
Status | ACTIVE |
Company No. | 02090282 |
Category | Private Limited Company |
Incorporated | 16 Jan 1987 |
Age | 37 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 1 LIMITED is an active private limited company with number 02090282. It was incorporated 37 years, 4 months, 5 days ago, on 16 January 1987. The company address is The Stables, Gambledown Lodge, Doctors Hill The Stables, Gambledown Lodge, Doctors Hill, Romsey, SO51 6JX, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Confirmation statement with updates
Date: 22 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-27
Officer name: Eaglen Terence Sheen
Documents
Termination secretary company with name termination date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-27
Officer name: Rennie Paula Mary Sheen
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: 8 Calshot Court Channel Way Ocean Village Southampton Hampshire SO14 3GR
New address: The Stables, Gambledown Lodge, Doctors Hill Sherfield English Romsey SO51 6JX
Documents
Appoint person secretary company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr. Denise Smythe-Wright
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Arthur Edward Smythe-Wright
Appointment date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rennie Paula Mary Sheen
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Knight
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr. Eaglen Terence Sheen
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Old address: 6 Cadland Court Channel Way Ocean Village Southampton Hampshire SO14 3GP United Kingdom
Change date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alan Paul Knight
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Eaglen Terence Sheen
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Pocock
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 06 Mar 2010
Action Date: 06 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-06
Old address: 17 Poplar Drive Marchwood Southampton Hampshire SO40 4XH
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary secretarial services logged form
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 17/03/06 from: charter court third avenue southampton hampshire SO15 0AP
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 28 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/03; full list of members
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 26/10/03 from: 11 college place southampton hampshire SO15 2FE
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 30 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type full
Date: 15 Jan 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/98; full list of members
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 05 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 15 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/97; change of members
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 23 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/96; full list of members
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/95; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 27/03/95 from: 8 cadland court channel way ocean village marina southampton SO1 1GP
Documents
Accounts with accounts type small
Date: 20 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/94; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 16 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/93; no change of members
Documents
Accounts with accounts type full
Date: 13 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
BUXTON HOUSE (SNARESBROOK) LIMITED
80 ST ALBANS ROAD,WATFORD,WD17 1DL
Number: | 03801050 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETHAM GARDENS RESIDENTS ASSOCIATION LIMITED
66 FLEETHAM GARDENS,READING,RG6 4BY
Number: | 01757465 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSMERE FARM BARNS MANAGEMENT COMPANY LIMITED
GOSMERE BARN NEW HOUSE LANE,FAVERSHAM,ME13 9PR
Number: | 03457220 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJW PLUMBING & HEATING LIMITED
UNIT C3 FAIROAKS AIRPORT,WOKING,GU24 8HU
Number: | 05947272 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HENAGE LANE,WOKING,GU22 8JX
Number: | 10962524 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A MORETON PLACE,LONDON,SW1V 2NP
Number: | 11031126 |
Status: | ACTIVE |
Category: | Private Limited Company |