OSPREY HOUSE (MANAGEMENT) LIMITED
CHELMSFORD MINSTER HOUSE (BURY ST EDMUNDS) LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 04545565
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address KINGFISHER HOUSE, 11 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of OSPREY HOUSE (MANAGEMENT) LIMITED are www.ospreyhousemanagement.co.uk, and www.osprey-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Osprey House Management Limited is a Private Limited Company. The company registration number is 04545565. Osprey House Management Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Osprey House Management Limited is Kingfisher House 11 Hoffmanns Way Chelmsford Essex Cm1 1gu. . AULTON, Nigel Robert is a Secretary of the company. AULTON, Caroline Emily is a Director of the company. AULTON, Nigel Robert is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LOUSADA, Charles Terence has been resigned. Director LOUSADA, Simon Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AULTON, Nigel Robert
Appointed Date: 26 September 2002

Director
AULTON, Caroline Emily
Appointed Date: 26 September 2002
70 years old

Director
AULTON, Nigel Robert
Appointed Date: 26 September 2002
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Director
LOUSADA, Charles Terence
Resigned: 15 October 2003
Appointed Date: 26 September 2002
87 years old

Director
LOUSADA, Simon Charles
Resigned: 15 October 2003
Appointed Date: 26 September 2002
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Nigel Robert Aulton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Emily Aulton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSPREY HOUSE (MANAGEMENT) LIMITED Events

20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 19 September 2014
Statement of capital on 2014-09-25
  • GBP 2

...
... and 33 more events
11 Dec 2002
New director appointed
11 Dec 2002
Director resigned
11 Dec 2002
Secretary resigned
11 Dec 2002
Registered office changed on 11/12/02 from: 16 churchill way cardiff CF10 2DX
26 Sep 2002
Incorporation