Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
Company Information for

OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED

THE YACHT CLUB 1 CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3QF,
Company Registration Number
02090317
Private Limited Company
Active

Company Overview

About Ocean Village Marina Management Company Ltd
OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED was founded on 1987-01-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Ocean Village Marina Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE YACHT CLUB 1 CHANNEL WAY
OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3QF
Other companies in SO31
 
Filing Information
Company Number 02090317
Company ID Number 02090317
Date formed 1987-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867188768  
Last Datalog update: 2024-03-06 21:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2015-05-21
ROBERT GRANT
Company Secretary 2017-01-05
RICHARD ANTHONY BROADRIBB
Director 2017-11-09
DEAN TREVOR SMITH
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANN LESLEY ROBINSON
Director 2015-11-10 2018-01-19
SANDRA MARGARET RYAN
Director 2015-09-29 2016-11-11
ANNABEL LOUISE PEARCE
Director 2013-06-20 2016-10-06
EAMONN FEENEY
Director 2011-05-31 2015-09-30
MATTHEW JASON LEONARD-WILLIAMS
Director 2011-11-22 2015-09-29
CLIVE CAMPBELL HOLMES
Company Secretary 2002-07-25 2015-05-21
CLIVE CAMPBELL HOLMES
Director 2002-07-25 2015-05-21
ANDREW JOHN CORNISH
Director 2010-10-14 2011-08-05
ANTHONY JOHN KEELER
Director 2003-06-02 2010-07-09
ALAN MALCOLM CHATER
Director 2003-04-01 2010-03-31
JOHN GEORGE WATSON
Director 2002-07-25 2003-06-30
ANDREW BERNARD PITCHER
Director 1993-06-01 2003-02-28
ROBERT IAN HORSFORD
Director 2000-01-26 2002-10-28
ROBERT IAN HORSFORD
Company Secretary 2000-06-30 2002-07-25
MICHAEL JOHN TUFNELL
Company Secretary 1991-09-19 2000-06-30
MICHAEL JOHN TUFNELL
Director 1992-05-31 2000-06-30
JOHN RICHARD HAMBLETT
Director 1993-06-01 2000-01-26
PHILIP MASON
Director 1992-05-31 1993-06-01
PETER FRED THOMPSON
Director 1991-09-19 1993-03-31
RICHARD JOHN REDDYHOFF
Director 1991-09-19 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY BROADRIBB PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2018-05-29 CURRENT 2012-11-19 Active
RICHARD ANTHONY BROADRIBB MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED Director 2017-12-19 CURRENT 2005-10-31 Active
RICHARD ANTHONY BROADRIBB YG (TORBAY) LIMITED Director 2017-11-24 CURRENT 2009-09-29 Active
RICHARD ANTHONY BROADRIBB DEAN & DYBALL (PLYMOUTH) LIMITED Director 2017-11-09 CURRENT 1982-08-02 Active
RICHARD ANTHONY BROADRIBB MDL COMMERCIAL SERVICES LIMITED Director 2017-11-09 CURRENT 2013-11-27 Active
RICHARD ANTHONY BROADRIBB HYTHE MARINA VILLAGE LIMITED Director 2017-11-09 CURRENT 1981-05-15 Active
RICHARD ANTHONY BROADRIBB BRIXHAM YACHT HARBOUR LIMITED Director 2017-11-09 CURRENT 1978-08-08 Active
RICHARD ANTHONY BROADRIBB PENTON HOOK HOLDINGS LIMITED Director 2017-11-09 CURRENT 1928-07-12 Active
RICHARD ANTHONY BROADRIBB MDL DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 1981-04-15 Active
RICHARD ANTHONY BROADRIBB HYTHE MARINA LIMITED Director 2017-11-09 CURRENT 1984-04-11 Active
RICHARD ANTHONY BROADRIBB OCEAN VILLAGE RESORTS LIMITED Director 2017-11-09 CURRENT 2004-12-21 Active
RICHARD ANTHONY BROADRIBB MARINA DEVELOPMENTS LIMITED Director 2017-09-05 CURRENT 1972-06-02 Active
DEAN TREVOR SMITH PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 2012-11-19 Active
DEAN TREVOR SMITH DEAN & DYBALL (PLYMOUTH) LIMITED Director 2017-01-05 CURRENT 1982-08-02 Active
DEAN TREVOR SMITH HYTHE MARINA VILLAGE LIMITED Director 2017-01-05 CURRENT 1981-05-15 Active
DEAN TREVOR SMITH BRIXHAM YACHT HARBOUR LIMITED Director 2017-01-05 CURRENT 1978-08-08 Active
DEAN TREVOR SMITH OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 3 LIMITED Director 2017-01-05 CURRENT 1987-02-13 Active
DEAN TREVOR SMITH PENTON HOOK HOLDINGS LIMITED Director 2017-01-05 CURRENT 1928-07-12 Active
DEAN TREVOR SMITH HYTHE MARINA LIMITED Director 2017-01-05 CURRENT 1984-04-11 Active
DEAN TREVOR SMITH MDL COMMERCIAL SERVICES LIMITED Director 2014-05-23 CURRENT 2013-11-27 Active
DEAN TREVOR SMITH MDL MARINAS GROUP LIMITED Director 2014-05-23 CURRENT 1985-09-20 Active
DEAN TREVOR SMITH MDL DEVELOPMENTS LIMITED Director 2014-05-23 CURRENT 1981-04-15 Active
DEAN TREVOR SMITH MARINA DEVELOPMENTS LIMITED Director 2014-05-23 CURRENT 1972-06-02 Active
DEAN TREVOR SMITH OCEAN VILLAGE RESORTS LIMITED Director 2014-05-23 CURRENT 2004-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BROADRIBB
2023-11-29Termination of appointment of Stuart James Le Tissier on 2023-11-28
2023-02-1324/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-02AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20DIRECTOR APPOINTED DIRECTOR TIMOTHY JAMES MAYER
2021-12-20AP01DIRECTOR APPOINTED DIRECTOR TIMOTHY JAMES MAYER
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-03AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CH01Director's details changed for Mr Richard Anthony Broadribb on 2020-07-02
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS HILEY
2019-12-30AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25PSC05Change of details for Mdl Marinas Group Limited as a person with significant control on 2019-09-23
2019-09-24PSC05Change of details for Mdl Estates Limited as a person with significant control on 2019-09-23
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Outlook House, School Lane, Hamble Point, Hamble, Southampton. SO31 4NB
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-03-08AP03Appointment of Mr Stuart James Le Tissier as company secretary on 2019-03-08
2019-02-18AP01DIRECTOR APPOINTED MR JAMES ROSS HILEY
2018-12-19AP01DIRECTOR APPOINTED MR SIMON PETER WELCH
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-12-14TM01Termination of appointment of a director
2018-12-14TM02Termination of appointment of Robert Grant on 2018-11-30
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TREVOR SMITH
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN LESLEY ROBINSON
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-11-09AP01DIRECTOR APPOINTED RICHARD ANTHONY BROADRIBB
2017-05-22CH01Director's details changed for Mrs Johann Lesley Robinson on 2017-04-12
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-13AP03Appointment of Mr Robert Grant as company secretary on 2017-01-05
2017-01-13AP01DIRECTOR APPOINTED MR DEAN TREVOR SMITH
2016-12-31AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARGARET RYAN
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL LOUISE PEARCE
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-24CH01Director's details changed for Annabel Louise Pearce on 2016-06-24
2016-01-07CH01Director's details changed for Annabel Louise Boreham on 2015-12-16
2015-12-09AAFULL ACCOUNTS MADE UP TO 24/03/15
2015-11-12AP01DIRECTOR APPOINTED MRS JOHANN LESLEY ROBINSON
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEONARD-WILLIAMS
2015-10-05AP01DIRECTOR APPOINTED MRS SANDRA MARGARET RYAN
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-22AP03SECRETARY APPOINTED CATHERINE ELINOR FLEMING
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLMES
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HOLMES
2015-03-02AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-01-07AAFULL ACCOUNTS MADE UP TO 24/03/14
2014-10-27AUDAUDITOR'S RESIGNATION
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-10AR0107/09/14 FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 24/03/13
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FEENEY / 31/10/2013
2013-09-09AR0107/09/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED ANNABEL LOUISE BOREHAM
2012-12-27AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-09-28AR0107/09/12 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED MATTHEW JASON LEONARD-WILLIAMS
2011-12-19AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-09-20AR0107/09/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNISH
2011-06-13AP01DIRECTOR APPOINTED EAMONN FEENEY
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHATER
2010-12-08AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-11-08AP01DIRECTOR APPOINTED ANDREW JOHN CORNISH
2010-09-09AR0107/09/10 FULL LIST
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEELER
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CAMPBELL HOLMES / 12/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE CAMPBELL HOLMES / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEELER / 04/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM CHATER / 12/01/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM CHATER / 04/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CAMPBELL HOLMES / 04/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE CAMPBELL HOLMES / 04/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEELER / 04/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM CHATER / 04/12/2009
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-05AD02SAIL ADDRESS CREATED
2009-09-10363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-06AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-01-21AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-09-17363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-10-01363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-09-21363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-09-14363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-09-08363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-10-08363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-07-06288bDIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bSECRETARY RESIGNED
2003-01-07288bSECRETARY RESIGNED
2003-01-06288bSECRETARY RESIGNED
2002-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-11AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-10-18363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-02288bSECRETARY RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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 VILLAGE MARINA MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.