OCEAN`S EDGE (DEVON) LIMITED

Address:
Ljl Property Management 113a Fore St, Kingsbridge, Devon, Uk, TQ7 1BG, England

OCEAN`S EDGE (DEVON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05534640. The registration start date is August 11, 2005. The current status is Active.

Company Overview

Company Number 05534640
Company Name OCEAN`S EDGE (DEVON) LIMITED
Registered Address Ljl Property Management 113a Fore St
Kingsbridge
Devon
Uk
TQ7 1BG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-08-11
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-08
Returns Last Update 2015-08-11
Confirmation Statement Due Date 2021-08-25
Confirmation Statement Last Update 2020-08-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address LJL PROPERTY MANAGEMENT 113A FORE ST
KINGSBRIDGE
Post Town DEVON
County UK
Post Code TQ7 1BG
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ROBINS PARK MANAGEMENT LIMITED 113 Fore Street, Kingsbridge, Devon, TQ7 1BG, United Kingdom
FALLAPIT ESTATE MANAGEMENT COMPANY LIMITED 113 Fore Strreet, Kingsbridge, TQ7 1BG, England
THURLESTONE BEACH MANAGEMENT LIMITED Ljl Prorperty Management, 113a Fore Stree, Kingsbridge, Devon, TQ7 1BG, England
CHARLES HEAD & SON LIMITED 113 Fore Street, Kingsbridge, Devon, TQ7 1BG
GRAFTON TOWERS MANAGEMENT LIMITED Ljl Property Estate Management, 113a Fore Street, Kingsbridge, TQ7 1BG, England
CHURCH CLOSE MANAGEMENT COMPANY LIMITED Ljl Property Management, 113a Fore St, Kingsbridge, Devon, TQ7 1BG, England
LJL PROPERTY ESTATE MANAGEMENT LTD Ljl Property Estate Management, 113a Fore Street, Kingsbridge, Devon, TQ7 1BG, England
THE 31 FORE STREET MANAGEMENT COMPANY LIMITED Ljl Property Management, 113a Fore St, Kingsbridge, Devon, TQ7 1BG, England
SUNNY CLIFF MANAGEMENT COMPANY LTD 113a Fore Street, Kingsbridge, TQ7 1BG, England
ESTUARY EDGE MANAGEMENT COMPANY LIMITED Ljl Property Management, 113a Fore St, Kingsbridge, Devon, TQ7 1BG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TURTON, Richard George Wade Secretary (Active) Cotliss, Devon Road, Salcombe, Devon, TQ8 8HQ /
1 January 2009
/
MANN, Alan Peter Harry Director (Active) Red Kites, Innings Road, Little Frieth, Henley On Thames, Oxfordshire, RG9 6NR September 1946 /
10 January 2008
British /
England
Retired
MCAULEY, Martin Joseph Director (Active) 113 Fore Street, Kingsbridge, Devon, TQ7 1BG April 1962 /
18 February 2016
British /
England
None
MUNRO, Christopher Stuart Director (Active) 113 Fore Street, Kingsbridge, Devon, TQ7 1BG March 1952 /
18 February 2016
British /
United Kinfdom
Sound Designer
COWE, Carol Ann Secretary (Resigned) The Cottage, Newton Hill, Newton Ferrers, Devon, PL8 1AB /
11 August 2005
British /
DWYER, Daniel John Secretary (Resigned) 14 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF /
11 August 2005
/
HOLDER, Robert Douglas Secretary (Resigned) 34 Looseleigh Lane, Plymouth, Devon, PL6 5HQ /
6 February 2007
/
POSTLE HACON, Mark Secretary (Resigned) Haddington House, Haddington Road, Plymouth, United Kingdom, PL2 1RP /
18 February 2008
/
SHAW, Hannah Secretary (Resigned) 28 St. Georges Avenue, Plymouth, PL2 3PW /
6 February 2007
/
BRINKMAN, Jonathan Director (Resigned) The Rising Sun, West Bagborough, Taunton, Somerset, TA4 3EF December 1952 /
14 January 2008
British /
Landlord
BROWN, Alec Charles Director (Resigned) 113 Fore Street, Kingsbridge, Devon, England, TQ7 1BG September 1947 /
28 May 2011
British /
England
Director
DWYER, Daniel James Director (Resigned) 2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ May 1975 /
11 August 2005
British /
United Kingdom
Company Registration Agent
PAGE, Christopher John Rodney Director (Resigned) Barn House, The Street, Oaksey, Malmesbury, Wiltshire, SN16 9TG March 1942 /
10 January 2008
British /
United Kingdom
Retired
STEVEN, John Francis Ormond Director (Resigned) Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN August 1955 /
11 August 2005
British /
United Kingdom
Director
WHALE, Barry John Director (Resigned) Dingle Dell, Mill Lane, Little Kimble, Bucks, HP17 0UE October 1960 /
11 April 2009
British /
England
Mmt Consultant

Competitor

Search similar business entities

Post Town DEVON
Post Code TQ7 1BG
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on OCEAN`S EDGE (DEVON) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches