This company is commonly known as Osprey Gate Management Company Limited. The company was founded 9 years ago and was given the registration number 10107252. The firm's registered office is in DUNSTABLE. You can find them at P&r Management Services (uk) Ltd Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, . This company's SIC code is 98000 - Residents property management.
| Name | : | OSPREY GATE MANAGEMENT COMPANY LIMITED |
|---|---|---|
| Company Number | : | 10107252 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 06 April 2016 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | P&r Management Services (uk) Ltd Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Corporate Secretary | 01 April 2019 | Active |
| 2, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| P&R Management Services (Uk) Ltd Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 16 April 2020 | Active |
| P&R Management Services (Uk) Ltd Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 09 September 2021 | Active |
| 7, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 10 The Green, Welwyn, United Kingdom, AL6 9EA | Director | 06 April 2016 | Active |
| 9, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 1, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 3, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 5, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 5, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 8, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| Vienna House, 3 Park Avenue South, Harpenden, England, AL5 2DZ | Director | 22 February 2019 | Active |
| 4, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 6, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 6, Osprey Gate, Beechwood Park, Hemel Hempstead, England, HP3 0GE | Director | 11 January 2019 | Active |
| 13 Maidenhead Court Park, Maidenhead, United Kingdom, SL6 8HN | Director | 06 April 2016 | Active |
| Mr Derek Mark Tydeman | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1963 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 13, Maidenhead Court Park, Maidenhead, England, SL6 8HN |
| Nature of control | : |
|
| Mr David Bradbury | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1947 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 10, The Green, Welwyn, England, AL6 9EA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.