Background WavePink WaveYellow Wave

OCEAN HOUSE MANAGEMENT COMPANY LIMITED (04140551)

OCEAN HOUSE MANAGEMENT COMPANY LIMITED (04140551) is an active UK company. incorporated on 12 January 2001. with registered office in Penarth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OCEAN HOUSE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HUGHES, Leon Nicholas David.

Company Number
04140551
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
Avon House, Penarth, CF64 2EZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES, Leon Nicholas David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN HOUSE MANAGEMENT COMPANY LIMITED

OCEAN HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Penarth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OCEAN HOUSE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04140551

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MC177 LIMITED
From: 12 January 2001To: 25 April 2001
Contact
Address

Avon House 19 Stanwell Road Penarth, CF64 2EZ,

Previous Addresses

39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP Wales
From: 4 August 2022To: 6 March 2025
The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT
From: 23 October 2013To: 4 August 2022
C/O Byb Accountancy Ltd the Old Probate Registry/49 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DQ United Kingdom
From: 5 August 2011To: 23 October 2013
23 Park Place Cardiff South Glamorgan CF10 3BA Wales
From: 2 November 2010To: 5 August 2011
the Crown House Wyndham Crescent Canton Cardiff CF11 9UH
From: 12 January 2001To: 2 November 2010
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 09
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jun 24
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Active
19 Stanwell Road, PenarthCF64 2EZ
Corporate secretary
Appointed 06 Mar 2025

HUGHES, Leon Nicholas David

Active
19 Stanwell Road, PenarthCF64 2EZ
Born December 1981
Director
Appointed 12 Jun 2024

ANDREWS, David Hunter

Resigned
Cefn Bryn House, GowerSA3 2HQ
Secretary
Appointed 23 Apr 2001
Resigned 21 Feb 2002

ATTWELL THOMAS, Christopher Paul

Resigned
34 William Belcher Drive, CardiffCF3 0NZ
Secretary
Appointed 09 Jun 2003
Resigned 02 Jan 2012

WATERS, Jonathan Stewart

Resigned
56 Cardiff Road, Llantrisant PontyclunCF72 8DH
Secretary
Appointed 10 Feb 2002
Resigned 10 Jun 2003

WEYMOUTH, Catherine

Resigned
19 Stanwell Road, PenarthCF64 2EZ
Secretary
Appointed 02 Jan 2012
Resigned 06 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 2001
Resigned 23 Apr 2001

ANDREWS, Mark Hunter

Resigned
Weycock Road, BarryCF62 3AA
Born September 1964
Director
Appointed 10 Sept 2018
Resigned 02 Jul 2024

ANDREWS, Mark Hunter

Resigned
Sutton Mawr, BarryCF62 3AA
Born September 1964
Director
Appointed 23 Apr 2001
Resigned 17 Dec 2013

BASTON, Simon Malcolm

Resigned
5652 Eagle Harbour Road, Vancouver
Born June 1968
Director
Appointed 23 Apr 2001
Resigned 18 Sept 2009

DAY, Eileen Marjorie

Resigned
BarryCF62 8HB
Born November 1959
Director
Appointed 17 Dec 2013
Resigned 10 Sept 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jan 2001
Resigned 23 Apr 2001
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
16 May 2007
287Change of Registered Office
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
88(2)R88(2)R
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2001
NEWINCIncorporation