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

OCEAN HOUSING GROUP LIMITED

STENNACK HOUSE, STENNACK ROAD HOLMBUSH, ST. AUSTELL, CORNWALL, PL25 3SW,
Company Registration Number
05000720
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ocean Housing Group Ltd
OCEAN HOUSING GROUP LIMITED was founded on 2003-12-19 and has its registered office in St. Austell. The organisation's status is listed as "Active". Ocean Housing Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OCEAN HOUSING GROUP LIMITED
 
Legal Registered Office
STENNACK HOUSE
STENNACK ROAD HOLMBUSH
ST. AUSTELL
CORNWALL
PL25 3SW
Other companies in PL25
 
Telephone0172-687-4450
 
Filing Information
Company Number 05000720
Company ID Number 05000720
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB844270628  
Last Datalog update: 2024-02-05 19:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN HOUSING GROUP 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 HOUSING GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL PEARCE
Company Secretary 2007-04-02
JONATHAN PETER NATHANIEL ADLINGTON
Director 2016-04-13
CHRISTOPHER DURKIN
Director 2015-12-09
MARK GARDNER
Director 2016-12-07
KEVIN MICHAEL PEARCE
Director 2018-01-01
DAVID OWEN PHYALL
Director 2018-01-01
ANDREA JULIE SMITH
Director 2018-01-01
ROGER CHARLES SMITHSON
Director 2009-12-02
DEBORAH CLAIRE WILSHIRE
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW HEMBURY
Director 2016-09-21 2017-12-31
DENNIS ARTHUR ROBERT SPILSBURY
Director 2006-04-03 2017-12-31
CHRISTINE BAINBRIDGE
Director 2014-12-10 2017-07-21
LESLEY ANN CLARKE
Director 2007-10-17 2017-03-31
JOHN GEORGE GREEN
Director 2003-12-19 2016-12-31
DAVID WILLIAM RENWICK
Director 2003-12-19 2016-10-31
MARK NICHOLAS CLARE
Director 2003-12-19 2016-01-11
BILL BELLAMY
Director 2010-12-01 2016-01-04
KEVIN MICHAEL PEARCE
Director 2003-12-19 2015-11-18
HELEN DAWN BASSETT
Director 2003-12-19 2013-11-03
SIMON ANDREW HEMBURY
Director 2007-12-05 2012-05-23
WILLIAM CHARLES BELLAMY
Director 2004-11-24 2009-07-08
DAVID BARRY GILBERT
Director 2007-12-05 2009-07-08
BRIAN CONBEER
Director 2003-12-19 2007-07-06
DAVID WILLIAM RENWICK
Company Secretary 2003-12-19 2007-04-02
JOHN JULIAN KLAUBER
Director 2003-12-19 2006-09-21
MARTIN HANAGHAN FINE
Director 2004-02-18 2005-12-14
PENELOPE MACEY
Director 2003-12-19 2004-09-15
RICHARD JOHN MURRIN
Director 2003-12-19 2004-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER NATHANIEL ADLINGTON GILBERT AND GOODE LIMITED Director 2016-05-11 CURRENT 1972-04-21 Active
JONATHAN PETER NATHANIEL ADLINGTON ST. MAWES SAILING CLUB LTD Director 2014-09-30 CURRENT 2013-02-18 Active
MARK GARDNER GILBERT AND GOODE LIMITED Director 2016-11-02 CURRENT 1972-04-21 Active
KEVIN MICHAEL PEARCE MCCOTTER PROPERTIES LIMITED Director 2018-05-01 CURRENT 2011-09-28 Active
KEVIN MICHAEL PEARCE HILLGROVE ESTATES (HAYLE) LIMITED Director 2018-01-24 CURRENT 2017-08-16 Active - Proposal to Strike off
KEVIN MICHAEL PEARCE OCEAN SERVICES (SW) LIMITED Director 2017-08-08 CURRENT 2003-12-17 Dissolved 2018-04-24
KEVIN MICHAEL PEARCE CORNELIUS DRIVE RESIDENTS MANAGEMENT (TRURO) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
KEVIN MICHAEL PEARCE CORNWALL EDUCATION LEARNING TRUST Director 2014-02-06 CURRENT 2011-03-15 Active
ANDREA JULIE SMITH CERUS HOMES LIMITED Director 2011-02-10 CURRENT 1999-08-11 Dissolved 2015-06-09
ROGER CHARLES SMITHSON GILBERT AND GOODE LIMITED Director 2012-02-29 CURRENT 1972-04-21 Active
DEBORAH CLAIRE WILSHIRE WAVE MULTI ACADEMY TRUST Director 2016-01-11 CURRENT 2013-02-25 Active
DEBORAH CLAIRE WILSHIRE CSW GROUP LIMITED Director 2015-04-15 CURRENT 1995-03-07 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
2024-05-07DIRECTOR APPOINTED MR BERNARD ROONNEY
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LORAINE SPENCER
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-07AP01DIRECTOR APPOINTED MRS MYFANWY BARRETT
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLAIRE WILSHIRE
2021-12-17Director's details changed for Miss Deborah Claire Wilshire on 2021-12-10
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CH01Director's details changed for Miss Deborah Claire Wilshire on 2021-12-10
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER LORAINE SPENCER
2021-03-26RES01ADOPT ARTICLES 26/03/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-26RP04TM01Second filing for the termination of Christopher Durkin
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DURKIN
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-01AP01DIRECTOR APPOINTED MR MICHAEL CURTIS CRABB
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES SMITHSON
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-05TM01Termination of appointment of a director
2018-01-04AP01DIRECTOR APPOINTED MRS ANDREA JULIE SMITH
2018-01-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL PEARCE
2018-01-04AP01DIRECTOR APPOINTED MR DAVID OWEN PHYALL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SPILSBURY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEMBURY
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-14RES01ADOPT ARTICLES 06/12/2017
2017-12-14RES01ADOPT ARTICLES 06/12/2017
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAINBRIDGE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CLARKE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR MARK GARDNER
2016-11-18AP01DIRECTOR APPOINTED MR SIMON ANDREW HEMBURY
2016-11-18AP01DIRECTOR APPOINTED MR JONATHAN PETER NATHANIEL ADLINGTON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM RENWICK
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLARE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BILL BELLAMY
2016-01-22RP04SECOND FILING WITH MUD 13/12/15 FOR FORM AR01
2016-01-22ANNOTATIONClarification
2016-01-11AR0113/12/15 NO MEMBER LIST
2016-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DURKIN
2016-01-08AP01DIRECTOR APPOINTED MS DEBORAH CLAIRE WILSHIRE
2016-01-08AP01DIRECTOR APPOINTED MRS CHRISTINE BAINBRIDGE
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARCE
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-18AR0113/12/14 NO MEMBER LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-09AR0113/12/13 NO MEMBER LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BASSETT
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-14AR0113/12/12 NO MEMBER LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 10/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE GREEN / 19/11/2012
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE GREEN / 30/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ARTHUR ROBERT SPILSBURY / 30/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 30/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILL BELLAMY / 30/07/2012
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEMBURY
2011-12-14AR0113/12/11 NO MEMBER LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE GREEN / 13/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 13/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR ROBERT SPILSBURY / 13/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HEMBURY / 13/12/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AR0113/12/10 NO MEMBER LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HEMBURY / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE GREEN / 16/12/2010
2010-12-16AP01DIRECTOR APPOINTED MR BILL BELLAMY
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0113/12/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR ROBERT SPILSBURY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RENWICK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL PEARCE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW HEMBURY / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE GREEN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN CLARKE / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAWN BASSETT / 14/12/2009
2009-12-10AP01DIRECTOR APPOINTED MR ROGER CHARLES SMITHSON
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELLAMY
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-15363aANNUAL RETURN MADE UP TO 13/12/08
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-13363aANNUAL RETURN MADE UP TO 13/12/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2006-12-20363aANNUAL RETURN MADE UP TO 13/12/06
2006-10-12288bDIRECTOR RESIGNED
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-14363aANNUAL RETURN MADE UP TO 13/12/05
2005-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15363sANNUAL RETURN MADE UP TO 19/12/04
2004-10-26288bDIRECTOR RESIGNED
2004-10-18225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OCEAN HOUSING GROUP 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 HOUSING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-06 Outstanding OCEAN HOUSING LIMITED
Intangible Assets
Patents
We have not found any records of OCEAN HOUSING GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OCEAN HOUSING GROUP LIMITED owns 2 domain names.

ocean-mobile.co.uk   oceanhousing.com  

Trademarks
We have not found any records of OCEAN HOUSING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN HOUSING GROUP 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 (70100 - Activities of head offices) as OCEAN HOUSING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN HOUSING GROUP 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 HOUSING GROUP 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 HOUSING GROUP 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.