UKBizDB.co.uk

OSSORY ROAD DEVELOPMENTS LIMITED

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

This company is commonly known as Ossory Road Developments Limited. The company was founded 6 years ago and was given the registration number 11228525. The firm's registered office is in LONDON. You can find them at Tower House, 10, Southampton Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OSSORY ROAD DEVELOPMENTS LIMITED
Company Number:11228525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tower House, 10, Southampton Street, London, England, WC2E 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Secretary06 July 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Director06 July 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Director06 July 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Secretary27 February 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Director27 February 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Director27 February 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Director27 February 2018Active
Tower House, 10, Southampton Street, London, England, WC2E 7HA

Director27 February 2018Active

People with Significant Control

Pocket Living 2017 Ltd
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:Tower House, 10, Southampton Street, London, England, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack David Linton
Notified on:27 February 2018
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Tower House, 10, Southampton Street, London, England, WC2E 7HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person secretary company with name date.

Download
2018-07-06Accounts

Change account reference date company current shortened.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.