Company NameOceanwave Properties Limited
DirectorsBernard Kenneth Taylor and Susan Patricia Taylor
Company StatusActive
Company Number07784941
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Kenneth Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameSusan Patricia Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£120,018
Cash£200,057
Current Liabilities£88,488

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

2 October 2012Delivered on: 12 October 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 10 selwyn drive cheadle hulme t/no GM153090 assignment rental income, all guarantees, agreements for lease and insurance policies see image for full details.
Outstanding
25 April 2012Delivered on: 4 May 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 19 roundway, bramhall, stockport t/no GM394124;. The rental income, guarantees, warranties, agreements for lease.. See image for full details.
Outstanding
20 December 2011Delivered on: 6 January 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/Nos GM798166 and LA231182 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2011Delivered on: 6 January 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 43 beech road chorlton-cum-hardy t/no LA231182 rental income the benefit of all guarantees warranties all agreements for lease and insurance policies see image for full details.
Outstanding
22 November 2011Delivered on: 10 December 2011
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 8 one oak court stockport and garage t/no GM798166. The rental income see image for full details.
Outstanding

Filing History

1 December 2020Satisfaction of charge 2 in full (1 page)
1 December 2020Satisfaction of charge 4 in full (1 page)
1 December 2020Satisfaction of charge 1 in full (1 page)
1 December 2020Satisfaction of charge 5 in full (1 page)
1 December 2020Satisfaction of charge 3 in full (1 page)
30 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 November 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 May 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 10
(8 pages)
30 April 2018Change of share class name or designation (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)