UKBizDB.co.uk

OSTBRIDGE DEVELOPMENTS LIMITED

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

This company is commonly known as Ostbridge Developments Limited. The company was founded 10 years ago and was given the registration number 08889343. The firm's registered office is in NEWHAVEN. You can find them at 66 Haven Way, , Newhaven, East Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OSTBRIDGE DEVELOPMENTS LIMITED
Company Number:08889343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:66 Haven Way, Newhaven, East Sussex, United Kingdom, BN9 9TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Haven Way, Newhaven, United Kingdom, BN9 9TD

Director10 April 2023Active
66, Haven Way, Newhaven, United Kingdom, BN9 9TD

Director03 April 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active
66 Haven Way, Newhaven, United Kingdom, BN9 9TD

Director31 March 2020Active

People with Significant Control

Munsley Limited
Notified on:01 April 2023
Status:Active
Country of residence:United Kingdom
Address:66, Haven Way, Newhaven, United Kingdom, BN9 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Clayton Smith
Notified on:31 August 2022
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:66 Haven Way, Newhaven, United Kingdom, BN9 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Sheridan
Notified on:31 March 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:66, Haven Way, Newhaven, United Kingdom, BN9 9TD
Nature of control:
  • Right to appoint and remove directors
I P Nominees Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:77, Kingsway, London, England, WC2B 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Clayton-Smith
Notified on:31 March 2020
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:66, Haven Way, Newhaven, United Kingdom, BN9 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John Flory
Notified on:03 April 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:66, Haven Way, Newhaven, United Kingdom, BN9 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (7 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
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-09-10Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Change account reference date company previous shortened.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.