OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED
Overview
Company Name | OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03044234 |
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 OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED located?
Registered Office Address | Airport House Suite 43-45, Purley Way CR0 0XZ Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2025 |
---|---|
Next Confirmation Statement Due | Apr 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2024 |
Overdue | No |
What are the latest filings for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Appointment of Elizabeth Hope Murray as a director on May 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Blackmore as a director on May 02, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on Nov 21, 2016 | 1 pages | AD01 | ||
Who are the officers of OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Lawrence John | Secretary | Suite 43-45, Purley Way CR0 0XZ Croydon Airport House Surrey United Kingdom | British | Company Director | 36427540001 | |||||
MURRAY, Elizabeth Hope | Director | Suite 43-45, Purley Way CR0 0XZ Croydon Airport House Surrey United Kingdom | United Kingdom | British | Company Director | 320151560001 | ||||
SMITH, Jill Helen | Director | Suite 43-45, Purley Way CR0 0XZ Croydon Airport House Surrey United Kingdom | United Kingdom | British | Director | 35618430001 | ||||
SMITH, Lawrence John | Director | Suite 43-45, Purley Way CR0 0XZ Croydon Airport House Surrey United Kingdom | United Kingdom | British | Company Director | 36427540001 | ||||
SMITH, Philip Lawrence | Director | Suite 43-45, Purley Way CR0 0XZ Croydon Airport House Surrey United Kingdom | British | Transport Manager | 115838210002 | |||||
HOLLOWAY, Hedvig Ester Margareta | Secretary | Whirley Fold Farm Wrigley Road Over Olderley SK10 4RP Macclesfield Cheshire | British | 43308250001 | ||||||
SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
SHEARD, Jonathan Ebor Warwick | Secretary | 1 Chenies House Corney Reach Way Chiswick W4 2TR London | British | Chartered Accountant | 87097890001 | |||||
SWORN, Barrington Clive | Secretary | Thamesway 20 Mayfield Gardens TW18 3LG Staines Middlesex | British | 53203350001 | ||||||
JSSP LIMITED | Secretary | 35 Battersea Square SW11 3RA London | 76891560004 | |||||||
BALLARD, Simon Adrian | Director | Long Springs Woods Lane, Melton IP12 1LN Woodbridge Suffolk | England | British | Director | 43383840002 | ||||
BLACKMORE, Timothy John | Director | Chenies House Corney Reach Way W4 2TR London Flat 4 United Kingdom | United Kingdom | British | Company Director | 35171610005 | ||||
CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | Director | 72021580001 | |||||
FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | Director | 84539010001 | ||||
GREGORY, Joseph Vincent | Director | 2 Chenies House Corney Reach Way W4 2TR London | British | Director | 65798930001 | |||||
LOMAX, Anthony David Morton | Director | 12 Moat Court Woodfield Lane KT21 2BL Ashtead Surrey | British | Director | 54871200002 | |||||
MC HUGH, Paul | Director | 4 Chenies House Corney Reach Way W4 2TR London | Irish | Retailer | 87098060001 | |||||
O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | Director | 62492910001 | |||||
PUTNAM, Stephen Charles | Director | 6 Vandyke Close RH1 2DS Redhill Surrey | British | Director | 12291340001 | |||||
SHEARD, Jonathan Ebor Warwick | Director | 1 Chenies House Corney Reach Way Chiswick W4 2TR London | British | Chartered Accountant | 87097890001 |
What are the latest statements on persons with significant control for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 10, 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