About

Registered Number: 05000720
Date of Incorporation: 19/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Stennack House, Stennack Road Holmbush, St. Austell, Cornwall, PL25 3SW

 

Established in 2003, Ocean Housing Group Ltd has its registered office in St. Austell in Cornwall, it's status at Companies House is "Active". The companies directors are listed as Crabb, Michael Curtis, Gardner, Mark, Bainbridge, Christine, Bassett, Helen Dawn, Bellamy, Bill, Bellamy, William Charles, Clare, Mark Nicholas, Conbeer, Brian, Durkin, Christopher, Fine, Martin Hanaghan, Gilbert, David Barry, Macey, Penelope, Phyall, David Owen, Smithson, Roger Charles, Spilsbury, Dennis Arthur Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABB, Michael Curtis 01 March 2019 - 1
GARDNER, Mark 07 December 2016 - 1
BAINBRIDGE, Christine 10 December 2014 21 July 2017 1
BASSETT, Helen Dawn 19 December 2003 03 November 2013 1
BELLAMY, Bill 01 December 2010 04 January 2016 1
BELLAMY, William Charles 24 November 2004 08 July 2009 1
CLARE, Mark Nicholas 19 December 2003 11 January 2016 1
CONBEER, Brian 19 December 2003 06 July 2007 1
DURKIN, Christopher 09 December 2015 29 February 2020 1
FINE, Martin Hanaghan 18 February 2004 14 December 2005 1
GILBERT, David Barry 05 December 2007 08 July 2009 1
MACEY, Penelope 19 December 2003 15 September 2004 1
PHYALL, David Owen 01 January 2018 28 February 2019 1
SMITHSON, Roger Charles 02 December 2009 31 December 2018 1
SPILSBURY, Dennis Arthur Robert 03 April 2006 31 December 2017 1

Filing History

Document Type Date
RP04TM01 - N/A 26 June 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 18 December 2017
RESOLUTIONS - N/A 14 December 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
RP04 - N/A 22 January 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
363a - Annual Return 14 December 2005
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 06 April 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
225 - Change of Accounting Reference Date 18 October 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
MISC - Miscellaneous document 17 May 2004
RESOLUTIONS - N/A 07 April 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.