About

Registered Number: 05534640
Date of Incorporation: 11/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ljl Property Management 113a Fore St, Kingsbridge, Devon, Uk, TQ7 1BG,

 

Having been setup in 2005, Ocean`s Edge (Devon) Ltd has its registered office in Devon, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGELEN, Elizabeth Ann 01 June 2018 - 1
MCAULEY, Martin Joseph 18 February 2016 - 1
BRINKMAN, Jonathan 14 January 2008 11 April 2009 1
BROWN, Alec Charles 28 May 2011 18 February 2016 1
MANN, Alan Peter Harry 10 January 2008 12 December 2017 1
MUNRO, Christopher Stuart 18 February 2016 13 July 2020 1
PAGE, Christopher John Rodney 10 January 2008 27 November 2015 1
STEVEN, John Francis Ormond 11 August 2005 22 April 2008 1
WHALE, Barry John 11 April 2009 28 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LEADBETTER, Laurence John 04 September 2017 - 1
COWE, Carol Ann 11 August 2005 06 February 2007 1
HOLDER, Robert Douglas 06 February 2007 01 March 2008 1
POSTLE HACON, Mark 18 February 2008 31 December 2008 1
SHAW, Hannah 06 February 2007 28 February 2008 1
TURTON, Richard George Wade 01 January 2009 04 September 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 13 July 2020
AA - Annual Accounts 11 September 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 15 December 2017
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 15 February 2015
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 06 June 2014
AA01 - Change of accounting reference date 05 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
GAZ1 - First notification of strike-off action in London Gazette 29 January 2008
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 21 March 2006
RESOLUTIONS - N/A 06 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.