OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED

OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03044234
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueNo

    What are the latest filings for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Appointment of Elizabeth Hope Murray as a director on May 02, 2023

    2 pagesAP01

    Termination of appointment of Timothy John Blackmore as a director on May 02, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    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 pagesAD01

    Who are the officers of OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Lawrence John
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    Secretary
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    BritishCompany Director36427540001
    MURRAY, Elizabeth Hope
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    Director
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director320151560001
    SMITH, Jill Helen
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    Director
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    United KingdomBritishDirector35618430001
    SMITH, Lawrence John
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    Director
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director36427540001
    SMITH, Philip Lawrence
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    Director
    Suite 43-45, Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    United Kingdom
    BritishTransport Manager115838210002
    HOLLOWAY, Hedvig Ester Margareta
    Whirley Fold Farm Wrigley Road
    Over Olderley
    SK10 4RP Macclesfield
    Cheshire
    Secretary
    Whirley Fold Farm Wrigley Road
    Over Olderley
    SK10 4RP Macclesfield
    Cheshire
    British43308250001
    SANKEY, Patricia Valerie
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    Secretary
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    British6333820001
    SHEARD, Jonathan Ebor Warwick
    1 Chenies House
    Corney Reach Way Chiswick
    W4 2TR London
    Secretary
    1 Chenies House
    Corney Reach Way Chiswick
    W4 2TR London
    BritishChartered Accountant87097890001
    SWORN, Barrington Clive
    Thamesway
    20 Mayfield Gardens
    TW18 3LG Staines
    Middlesex
    Secretary
    Thamesway
    20 Mayfield Gardens
    TW18 3LG Staines
    Middlesex
    British53203350001
    JSSP LIMITED
    35 Battersea Square
    SW11 3RA London
    Secretary
    35 Battersea Square
    SW11 3RA London
    76891560004
    BALLARD, Simon Adrian
    Long Springs
    Woods Lane, Melton
    IP12 1LN Woodbridge
    Suffolk
    Director
    Long Springs
    Woods Lane, Melton
    IP12 1LN Woodbridge
    Suffolk
    EnglandBritishDirector43383840002
    BLACKMORE, Timothy John
    Chenies House
    Corney Reach Way
    W4 2TR London
    Flat 4
    United Kingdom
    Director
    Chenies House
    Corney Reach Way
    W4 2TR London
    Flat 4
    United Kingdom
    United KingdomBritishCompany Director35171610005
    CORDY, Richard Miles
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Director
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    BritishDirector72021580001
    FOULDS, Eric William
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    EnglandBritishDirector84539010001
    GREGORY, Joseph Vincent
    2 Chenies House
    Corney Reach Way
    W4 2TR London
    Director
    2 Chenies House
    Corney Reach Way
    W4 2TR London
    BritishDirector65798930001
    LOMAX, Anthony David Morton
    12 Moat Court
    Woodfield Lane
    KT21 2BL Ashtead
    Surrey
    Director
    12 Moat Court
    Woodfield Lane
    KT21 2BL Ashtead
    Surrey
    BritishDirector54871200002
    MC HUGH, Paul
    4 Chenies House
    Corney Reach Way
    W4 2TR London
    Director
    4 Chenies House
    Corney Reach Way
    W4 2TR London
    IrishRetailer87098060001
    O NEILL, Brendon Hugh
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    Fernbank 55 Ashley Road
    KT18 5BN Epsom
    Surrey
    BritishDirector62492910001
    PUTNAM, Stephen Charles
    6 Vandyke Close
    RH1 2DS Redhill
    Surrey
    Director
    6 Vandyke Close
    RH1 2DS Redhill
    Surrey
    BritishDirector12291340001
    SHEARD, Jonathan Ebor Warwick
    1 Chenies House
    Corney Reach Way Chiswick
    W4 2TR London
    Director
    1 Chenies House
    Corney Reach Way Chiswick
    W4 2TR London
    BritishChartered Accountant87097890001

    What are the latest statements on persons with significant control for OSIER HOUSE MANAGEMENT COMPANY (CORNEY REACH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017The 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