OSPREY HOUSE LIMITED
Overview
Company Name | OSPREY HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01758119 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OSPREY HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OSPREY HOUSE LIMITED located?
Registered Office Address | Osprey House Mailbox, Osprey House Sillwood Place BN1 2ND Brighton Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OSPREY HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for OSPREY HOUSE LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for OSPREY HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with updates | 11 pages | CS01 | ||
Appointment of Mr David James Vincent Brown as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Smith as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Appointment of Javier Lopez Martinez as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Director's details changed for Tatyana Garcia on Nov 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver Stanley Barnard on Nov 21, 2024 | 2 pages | CH01 | ||
Termination of appointment of Carol Lacey as a director on Oct 21, 2024 | 1 pages | TM01 | ||
Appointment of Peter Smith as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vivienne Anne Stevens as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2024 | 10 pages | AA | ||
Termination of appointment of Warren Mark Nelson as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Derek Cullen as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Warren Mark Nelson as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Derek Cullen as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Trevor Kenneth Nicholson as a director on Jun 12, 2024 | 1 pages | TM01 | ||
Appointment of Tatyana Garcia as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Oliver Stanley Barnard as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2024 with updates | 11 pages | CS01 | ||
Termination of appointment of David James Vincent Brown as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Stocken as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Harper Stone Properties 119-120 Western Road Hove East Sussex BN3 1DB England to Osprey House Mailbox, Osprey House Sillwood Place Brighton Sussex BN1 2nd on Oct 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Peter Smith as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Termination of appointment of Harper Stone Properties Ltd as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 14, 2023 with updates | 11 pages | CS01 | ||
Who are the officers of OSPREY HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARNARD, Oliver Stanley | Director | Osprey House Sillwood Place BN1 2ND Brighton Osprey House Mailbox Sussex England | England | British | Director | 314479010001 | ||||||||
BROWN, David James Vincent | Director | Osprey House Sillwood Place BN1 2ND Brighton Osprey House Mailbox Sussex England | England | British | Company Director | 34192050004 | ||||||||
GARCIA, Tatyana | Director | Osprey House Sillwood Place BN1 2ND Brighton Osprey House Mailbox Sussex England | England | British | Director | 322613040001 | ||||||||
LOPEZ MARTINEZ, Javier | Director | Osprey House Sillwood Place BN1 2ND Brighton Osprey House Mailbox Sussex England | England | Spanish | Dentist | 329583160001 | ||||||||
ARMSTRONG, David Charles | Secretary | 22 Ainsworth Avenue Ovingdean BN2 7BG Brighton East Sussex | British | Consultant | 12329980001 | |||||||||
FORREST, Ronald | Secretary | 51 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Retired | 53003790001 | |||||||||
SILVER, Richard Alexander | Secretary | Sillwood Place BN1 2ND Brighton Mail Box Osprey House East Sussex England | 242693470001 | |||||||||||
SMITH, John Michael | Secretary | Flat 36 Osprey House BN1 2NE Brighton East Sussex | British | 11494000001 | ||||||||||
HARPER STONE PROPERTIES LTD | Secretary | Queens Road BN1 3WB Brighton 130 First Floor England |
| 193852680001 | ||||||||||
ALEXANDER, Celia Louise | Director | 19 Osprey House Sillwood Place BN1 2ND Brighton East Sussex | British | Administrator | 64145610002 | |||||||||
BEVIS, Michael John | Director | 53 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Actor Writer | 82169430001 | |||||||||
BEVIS, Michael John | Director | 53 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Actor | 82169430001 | |||||||||
BRIDGENS, Richard Graham | Director | 62 Osprey House Sillwood Place BN1 2NF Brighton | British | Civil Servant | 36193530002 | |||||||||
BROWN, David James Vincent | Director | Osprey House Sillwood Place BN1 2ND Brighton Mail Box England | England | British | Company Director | 34192050004 | ||||||||
BROWN, David James Vincent | Director | 7 Lower Duncan Road Park Gate SO31 1BE Southampton Hampshire | England | British | Underwriter | 34192050003 | ||||||||
CATERHAM, Christian Ralph | Director | Sillwood Place BN1 2NF Brighton 71 Osprey House East Sussex | British | System Admin | 130912790001 | |||||||||
CLARK, John Alan | Director | Flat 58 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Retired | 48320530001 | |||||||||
CLARK, John Alan | Director | Flat 58 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Structural Engineer | 48320530001 | |||||||||
CRITCHLOW, Gail Susan | Director | 88 Osprey House Sillwood Place BN1 2NF Brighton East Sussex | United Kingdom | British | Retired | 89256680001 | ||||||||
CULLEN, Derek | Director | Osprey House Sillwood Place BN1 2ND Brighton Osprey House Mailbox Sussex England | England | Irish | Civil Aviation | 244901710001 | ||||||||
CULLEN, Derek | Director | Osprey House Sillwood Place BN1 2ND Brighton Mail Box England | England | Irish | Company Director | 244901710001 | ||||||||
DUMBRELL, Karen Anne | Director | Flat 90 Osprey House Sillwood Place BN1 2NF Brighton Sussex | British | Marketing Manager | 43620840001 | |||||||||
FORREST, Ronald | Director | 51 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Retired | 53003790001 | |||||||||
FORREST, Ronald | Director | 51 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Retired Office Manager Nhs | 53003790001 | |||||||||
FORRESTER, Timothy George | Director | Sillwood Place BN1 2NF Brighton 71 Osprey House East Sussex | England | British | School Teacher | 150249320001 | ||||||||
GAYNOR, Avril | Director | Brudenell Road SW17 8DE London 126 | United Kingdom | British | Actress | 79279340002 | ||||||||
GOWDEY, Alan Laurence | Director | 25 Osprey House Sillwood Place BN1 2ND Brighton East Sussex | British | Retired | 58302960001 | |||||||||
GRIFFITH, Marjorie Elizabeth | Director | Flat 14 Osprey House BN1 2ND Brighton East Sussex | British | Retired | 11494020001 | |||||||||
HERNANDEZ, Rafael Garcia | Director | Osprey House Sillwood Place BN1 2ND Brighton Mail Box England | England | Spanish | Company Director | 244900700001 | ||||||||
HUGHES, Michael Edward | Director | Flat 52 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Retd | 34192040001 | |||||||||
HURLEY, Edith Anne | Director | Flat 19 Osprey House BN1 2ND Brighton East Sussex | British | Retired | 11494050001 | |||||||||
LACEY, Carol | Director | Osprey House Sillwood Place BN1 2ND Brighton Flat 9 England | England | British | Retired | 279167320001 | ||||||||
MEASHAM, Richard Gordon | Director | 58 Osprey House Sillwood Place BN1 2NE Brighton East Sussex | British | Retired | 100052900001 | |||||||||
NELSON, Warren Mark | Director | Osprey House Sillwood Place BN1 2ND Brighton Osprey House Mailbox Sussex England | England | British | Full-Time Carer | 153769410001 | ||||||||
NELSON, Warren Mark | Director | Sillwood Place BN1 2ND Brighton 51 Osprey House East Sussex England | England | British | Credit Contack Manager | 153769410001 |
What are the latest statements on persons with significant control for OSPREY HOUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0