UKBizDB.co.uk

OSPREY HOUSE (MANAGEMENT) LIMITED

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

This company is commonly known as Osprey House (management) Limited. The company was founded 21 years ago and was given the registration number 04545565. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OSPREY HOUSE (MANAGEMENT) LIMITED
Company Number:04545565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT

Secretary26 September 2002Active
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT

Director26 September 2002Active
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT

Director26 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 September 2002Active
Estate Office Crawley Park, Husborne Crawley, MK42 0UU

Director26 September 2002Active
The White House, Husborne Crawley, Bedford, MK43 0UY

Director26 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 September 2002Active

People with Significant Control

Mrs Caroline Emily Aulton
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Foxes Cottage, Moat Lane, Bures, United Kingdom, CO8 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Robert Aulton
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Foxes Cottage, Moat Lane, Bures, United Kingdom, CO8 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Officers

Change person secretary company with change date.

Download
2024-03-13Address

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

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person secretary company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.