Background WavePink WaveYellow Wave

OCEAN`S EDGE (DEVON) LIMITED (05534640)

OCEAN`S EDGE (DEVON) LIMITED (05534640) is an active UK company. incorporated on 11 August 2005. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OCEAN`S EDGE (DEVON) LIMITED has been registered for 20 years. Current directors include DONALD, Mark, HANCOCK, Julian, Dr.

Company Number
05534640
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Ljl Property Management 113a Fore St, Devon, TQ7 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DONALD, Mark, HANCOCK, Julian, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN`S EDGE (DEVON) LIMITED

OCEAN`S EDGE (DEVON) LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OCEAN`S EDGE (DEVON) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05534640

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Ljl Property Management 113a Fore St Kingsbridge Devon, TQ7 1BG,

Previous Addresses

113 Fore Street Kingsbridge Devon TQ7 1BG
From: 17 September 2014To: 4 September 2019
29 Courtenay Road Keynsham Bristol BS31 1JU
From: 6 June 2014To: 17 September 2014
Charles Head & Son Ltd 113 Fore Street Kingsbridge Devon TQ7 1BG
From: 11 August 2005To: 6 June 2014
Timeline

14 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Aug 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LEADBETTER, Laurence John

Active
Fore Street, KingsbridgeTQ7 1BG
Secretary
Appointed 04 Sept 2017

DONALD, Mark

Active
113a Fore St, DevonTQ7 1BG
Born June 1967
Director
Appointed 29 Sept 2021

HANCOCK, Julian, Dr

Active
113a Fore St, DevonTQ7 1BG
Born July 1959
Director
Appointed 29 Sept 2021

COWE, Carol Ann

Resigned
The Cottage, Newton FerrersPL8 1AB
Secretary
Appointed 11 Aug 2005
Resigned 06 Feb 2007

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 11 Aug 2005
Resigned 11 Aug 2005

HOLDER, Robert Douglas

Resigned
34 Looseleigh Lane, PlymouthPL6 5HQ
Secretary
Appointed 06 Feb 2007
Resigned 01 Mar 2008

POSTLE HACON, Mark

Resigned
Haddington Road, PlymouthPL2 1RP
Secretary
Appointed 18 Feb 2008
Resigned 31 Dec 2008

SHAW, Hannah

Resigned
28 St. Georges Avenue, PlymouthPL2 3PW
Secretary
Appointed 06 Feb 2007
Resigned 28 Feb 2008

TURTON, Richard George Wade

Resigned
Devon Road, SalcombeTQ8 8HQ
Secretary
Appointed 01 Jan 2009
Resigned 04 Sept 2017

BRINKMAN, Jonathan

Resigned
West Bagborough, TauntonTA4 3EF
Born December 1952
Director
Appointed 14 Jan 2008
Resigned 11 Apr 2009

BROWN, Alec Charles

Resigned
Fore Street, KingsbridgeTQ7 1BG
Born September 1947
Director
Appointed 28 May 2011
Resigned 18 Feb 2016

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 11 Aug 2005
Resigned 11 Aug 2005

ENGELEN, Elizabeth Ann

Resigned
113a Fore St, DevonTQ7 1BG
Born April 1951
Director
Appointed 01 Jun 2018
Resigned 29 Sept 2021

MANN, Alan Peter Harry

Resigned
Red Kites, Innings Road, Henley On ThamesRG9 6NR
Born September 1946
Director
Appointed 10 Jan 2008
Resigned 12 Dec 2017

MCAULEY, Martin Joseph

Resigned
113a Fore St, DevonTQ7 1BG
Born April 1962
Director
Appointed 18 Feb 2016
Resigned 12 Aug 2023

MUNRO, Christopher Stuart

Resigned
113a Fore St, DevonTQ7 1BG
Born March 1952
Director
Appointed 18 Feb 2016
Resigned 13 Jul 2020

PAGE, Christopher John Rodney

Resigned
Barn House, MalmesburySN16 9TG
Born March 1942
Director
Appointed 10 Jan 2008
Resigned 27 Nov 2015

STEVEN, John Francis Ormond

Resigned
Alston Hall, PlymouthPL8 1HN
Born August 1955
Director
Appointed 11 Aug 2005
Resigned 22 Apr 2008

WHALE, Barry John

Resigned
Mill Lane, Little KimbleHP17 0UE
Born October 1960
Director
Appointed 11 Apr 2009
Resigned 28 May 2011
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
28 February 2008
288bResignation of Director or Secretary
Gazette Notice Compulsary
29 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
21 March 2006
287Change of Registered Office
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Incorporation Company
11 August 2005
NEWINCIncorporation