This company is commonly known as Osprey House Limited. The company was founded 40 years ago and was given the registration number 01758119. The firm's registered office is in HOVE. You can find them at Hova House Harper Stone Properties Limited, 1 Hova Villas,, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | OSPREY HOUSE LIMITED |
---|---|---|
Company Number | : | 01758119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1983 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hova House Harper Stone Properties Limited, 1 Hova Villas,, Hove, East Sussex, United Kingdom, BN3 3DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mail Box, Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 31 March 2018 | Active |
Flat 9, Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 01 February 2021 | Active |
Osprey House, Mailbox, Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 25 August 2021 | Active |
50, Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 17 April 2012 | Active |
22 Ainsworth Avenue, Ovingdean, Brighton, BN2 7BG | Secretary | 29 April 1998 | Active |
51 Osprey House, Sillwood Place, Brighton, BN1 2NE | Secretary | 29 April 1997 | Active |
Mail Box Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Secretary | 01 January 2018 | Active |
Flat 36 Osprey House, Brighton, BN1 2NE | Secretary | - | Active |
130 First Floor, Queens Road, Brighton, England, BN1 3WB | Corporate Secretary | 19 September 2019 | Active |
19 Osprey House, Sillwood Place, Brighton, BN1 2ND | Director | 29 April 1999 | Active |
53 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 15 May 2002 | Active |
53 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | - | Active |
62 Osprey House, Sillwood Place, Brighton, BN1 2NF | Director | 29 April 1999 | Active |
7 Lower Duncan Road, Park Gate, Southampton, SO31 1BE | Director | 14 April 1993 | Active |
71 Osprey House, Sillwood Place, Brighton, BN1 2NF | Director | 21 May 2008 | Active |
Flat 58 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 24 April 1996 | Active |
Flat 58 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | - | Active |
88 Osprey House Sillwood Place, Brighton, BN1 2NF | Director | 09 April 2003 | Active |
Mail Box, Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 31 March 2018 | Active |
Flat 90 Osprey House, Sillwood Place, Brighton, BN1 2NF | Director | 10 May 1995 | Active |
51 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 29 April 1999 | Active |
51 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 24 April 1996 | Active |
71 Osprey House, Sillwood Place, Brighton, BN1 2NF | Director | 20 January 2010 | Active |
126, Brudenell Road, London, SW17 8DE | Director | 05 January 2005 | Active |
25 Osprey House, Sillwood Place, Brighton, BN1 2ND | Director | 29 April 1998 | Active |
Flat 14 Osprey House, Brighton, BN1 2ND | Director | - | Active |
Mail Box, Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 31 March 2018 | Active |
Flat 52 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 14 April 1993 | Active |
Flat 19 Osprey House, Brighton, BN1 2ND | Director | - | Active |
58 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 16 August 2004 | Active |
51 Osprey House, Sillwood Place, Brighton, England, BN1 2ND | Director | 11 August 2010 | Active |
33 Riverside Close, Staines, TW18 2LW | Director | 26 April 2000 | Active |
50 Osprey House, Sillwood Place, Brighton, BN1 2NE | Director | 15 May 2002 | Active |
21 Osprey House, Sillwood Place, Brighton, BN1 2ND | Director | 02 May 2001 | Active |
Mail Box, Osprey House, Sillwood Place, Brighton, United Kingdom, BN1 2ND | Director | 31 March 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-10-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.