UKBizDB.co.uk

OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osier House Management Company (corney Reach) Limited. The company was founded 29 years ago and was given the registration number 03044234. The firm's registered office is in CROYDON. You can find them at Airport House, Suite 43-45, Purley Way, Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED
Company Number:03044234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom, CR0 0XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Secretary05 February 2003Active
Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director02 May 2023Active
Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director06 January 2005Active
Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director14 October 2002Active
Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director24 June 2005Active
Whirley Fold Farm Wrigley Road, Over Olderley, Macclesfield, SK10 4RP

Secretary09 August 1999Active
35 Battersea Square, London, SW11 3RA

Secretary14 June 1995Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary10 April 1995Active
1 Chenies House, Corney Reach Way Chiswick, London, W4 2TR

Secretary14 October 2002Active
Thamesway, 20 Mayfield Gardens, Staines, TW18 3LG

Secretary08 November 1997Active
Long Springs, Woods Lane, Melton, Woodbridge, IP12 1LN

Director06 February 2003Active
Flat 4, Chenies House, Corney Reach Way, London, United Kingdom, W4 2TR

Director12 August 2004Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director10 April 1995Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director10 April 1995Active
2 Chenies House, Corney Reach Way, London, W4 2TR

Director09 August 1999Active
12 Moat Court, Woodfield Lane, Ashtead, KT21 2BL

Director10 April 1995Active
4 Chenies House, Corney Reach Way, London, W4 2TR

Director14 October 2002Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

Director29 January 1999Active
6 Vandyke Close, Redhill, RH1 2DS

Director10 April 1995Active
1 Chenies House, Corney Reach Way Chiswick, London, W4 2TR

Director14 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Address

Change registered office address company with date old address new address.

Download
2016-05-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.