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.
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 | : |
|
Registered Address | : | Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Secretary | 17 November 1995 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 14 December 2005 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS | Director | 17 November 1995 | Active |
The Old Rectory, Shipton On Cherwell, Kidlington, OX5 1JL | Director | 14 May 2004 | Active |
The Old Rectory, Shipton On Cherwell, Kidlington, OX5 1JL | Director | 17 November 1995 | Active |
126 Old Lane, Birkenshaw, Bradford, BD11 2JL | Secretary | 13 May 1999 | Active |
47 Fladgate Road, Leytonstone, London, E11 1LX | Secretary | - | Active |
Ground Floor Flat 72 Norroy Road, Putney, London, SW15 1PG | Secretary | 18 May 1994 | Active |
Fir Trees 6 The Glen, Crosslands, Caddington, LU1 4EU | Director | - | Active |
Elden House, Ayletts Broomfields, Chelmsford, CM1 7LE | Director | 11 July 1995 | Active |
35 Canons Drive, Edgware, HA8 7RB | Director | - | Active |
Burchetts Green House, Burchetts Green, SL6 6QZ | Director | 29 December 1993 | Active |
13 Old Park Avenue, London, SW12 8RH | Director | 26 August 1993 | Active |
1 Ham Street, Richmond, TW10 7HR | Director | 24 August 1994 | Active |
Hillside Macclesfield Road, Alderley Edge, SK9 7BW | Director | - | Active |
Red House 6 Church Street, Cawthorne, Barnsley, S75 4HP | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person secretary company with change date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.