UKBizDB.co.uk

OSSORY PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Ossory Property Investments Limited. The company was founded 35 years ago and was given the registration number 02352249. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OSSORY PROPERTY INVESTMENTS LIMITED
Company Number:02352249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Secretary17 November 1995Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director14 December 2005Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director17 November 1995Active
The Old Rectory, Shipton On Cherwell, Kidlington, OX5 1JL

Director14 May 2004Active
The Old Rectory, Shipton On Cherwell, Kidlington, OX5 1JL

Director17 November 1995Active
126 Old Lane, Birkenshaw, Bradford, BD11 2JL

Secretary13 May 1999Active
47 Fladgate Road, Leytonstone, London, E11 1LX

Secretary-Active
Ground Floor Flat 72 Norroy Road, Putney, London, SW15 1PG

Secretary18 May 1994Active
Fir Trees 6 The Glen, Crosslands, Caddington, LU1 4EU

Director-Active
Elden House, Ayletts Broomfields, Chelmsford, CM1 7LE

Director11 July 1995Active
35 Canons Drive, Edgware, HA8 7RB

Director-Active
Burchetts Green House, Burchetts Green, SL6 6QZ

Director29 December 1993Active
13 Old Park Avenue, London, SW12 8RH

Director26 August 1993Active
1 Ham Street, Richmond, TW10 7HR

Director24 August 1994Active
Hillside Macclesfield Road, Alderley Edge, SK9 7BW

Director-Active
Red House 6 Church Street, Cawthorne, Barnsley, S75 4HP

Director-Active

People with Significant Control

Canfield Investments Llimited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person secretary company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.