UKBizDB.co.uk

ST. OSMUND'S HOUSE (SALISBURY) LIMITED

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

This company is commonly known as St. Osmund's House (salisbury) Limited. The company was founded 43 years ago and was given the registration number 01553782. The firm's registered office is in STURMINSTER NEWTON. You can find them at Nash Villa Nash Lane, Marnhull, Sturminster Newton, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST. OSMUND'S HOUSE (SALISBURY) LIMITED
Company Number:01553782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nash Villa Nash Lane, Marnhull, Sturminster Newton, Dorset, DT10 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nash Villa, Nash Lane, Marnhull, Sturminster Newton, England, DT10 1JZ

Secretary19 May 2002Active
Nash Villa, Nash Lane, Marnhull, Sturminster Newton, England, DT10 1JZ

Director26 April 2002Active
Warren Farm, Woodgreen, Fordingbridge, England, SP6 2QX

Director01 October 2009Active
18 St Osmunds House, Friary Lane, Salisbury, SP1 2HA

Secretary-Active
18 St Osmunds House, Friary Lane, Salisbury, SP1 2HA

Director-Active
20 St Osmunds House, Friary Lane, Salisbury, SP1 2HA

Director20 April 1993Active
109 Upper Brook Street, Winchester, SO23 8DG

Director-Active
22 St Osmunds House, Friary Lane, Salisbury, SP1 2HA

Director19 July 1992Active

People with Significant Control

Mr Anthony James Wheeler
Notified on:06 May 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Warren Farm, Woodgreen, Fordingbridge, England, SP6 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Balch Dowsett
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Nash Villa, Nash Lane, Sturminster Newton, England, DT10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Officers

Change person director company with change date.

Download
2015-02-01Officers

Change person secretary company with change date.

Download
2015-02-01Address

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

Download
2015-02-01Address

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

Download

Copyright © 2024. All rights reserved.