Background WavePink WaveYellow Wave

K&C (OSPREY) LIMITED (01864755)

K&C (OSPREY) LIMITED (01864755) is an active UK company. incorporated on 19 November 1984. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in residents property management. K&C (OSPREY) LIMITED has been registered for 41 years. Current directors include BOON, Richard James, JAMES, Christopher Douglas, NAYLOR, Russell James.

Company Number
01864755
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOON, Richard James, JAMES, Christopher Douglas, NAYLOR, Russell James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K&C (OSPREY) LIMITED

K&C (OSPREY) LIMITED is an active company incorporated on 19 November 1984 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. K&C (OSPREY) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01864755

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

OSPREY MANAGEMENT COMPANY LIMITED(THE)
From: 19 November 1984To: 8 June 2016
Contact
Address

Gladstone House 77-79 High Street Egham, TW20 9HY,

Previous Addresses

82 st. John Street London EC1M 4JN England
From: 1 June 2016To: 13 July 2020
Stone House 12-13 Church Street Twickenham Middlesex TW1 3NJ
From: 19 November 1984To: 1 June 2016
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOON, Richard James

Active
77-79 High Street, EghamTW20 9HY
Born July 1964
Director
Appointed 06 Aug 2019

JAMES, Christopher Douglas

Active
77-79 High Street, EghamTW20 9HY
Born May 1950
Director
Appointed 26 Mar 2021

NAYLOR, Russell James

Active
77-79 High Street, EghamTW20 9HY
Born January 1972
Director
Appointed 06 Aug 2019

BREWER, Jennifer Ellen

Resigned
The Cedar House Marlborough Road, HamptonTW12 3RX
Secretary
Appointed N/A
Resigned 18 Jun 2012

WASH, Lorraine Yvonne

Resigned
St. John Street, LondonEC1M 4JN
Secretary
Appointed 24 Jun 2016
Resigned 06 Aug 2019

WASH, Lorraine Yvonne

Resigned
12-13 Church Street, TwickenhamTW1 3NJ
Secretary
Appointed 18 Jun 2012
Resigned 26 May 2016

BREWER, Jennifer Ellen

Resigned
The Cedar House Marlborough Road, HamptonTW12 3RX
Born April 1948
Director
Appointed N/A
Resigned 26 May 2016

CANE, James Andrew

Resigned
St. John Street, LondonEC1M 4JN
Born June 1952
Director
Appointed 26 May 2016
Resigned 06 Aug 2019

HARDS, Valerie Susan Newton

Resigned
112 Mill Plat, Old IsleworthTW7 6BZ
Born July 1950
Director
Appointed N/A
Resigned 26 May 2016

JAMES, Timothy Michael

Resigned
St. John Street, LondonEC1M 4JN
Born December 1953
Director
Appointed 26 May 2016
Resigned 06 Aug 2019

OSBORNE, Trevor

Resigned
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed N/A
Resigned 18 Mar 2016

WHITE, Dominic Andrew

Resigned
77-79 High Street, EghamTW20 9HY
Born March 1972
Director
Appointed 06 Aug 2019
Resigned 01 Apr 2024

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Memorandum Articles
7 September 2016
MAMA
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Resolution
13 June 2016
RESOLUTIONSResolutions
Resolution
8 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
123Notice of Increase in Nominal Capital
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Auditors Resignation Company
27 February 1992
AUDAUD
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
13 June 1990
400400
Legacy
16 January 1990
288288
Legacy
3 November 1989
288288
Legacy
18 October 1989
288288
Memorandum Articles
16 October 1989
MEM/ARTSMEM/ARTS
Legacy
13 October 1989
88(2)R88(2)R
Resolution
13 October 1989
RESOLUTIONSResolutions
Legacy
13 October 1989
123Notice of Increase in Nominal Capital
Legacy
11 October 1989
288288
Legacy
11 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
25 August 1988
288288
Legacy
24 May 1988
288288
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
21 September 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Legacy
15 September 1986
363363
Legacy
4 August 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Miscellaneous
28 March 1985
MISCMISC
Miscellaneous
19 November 1984
MISCMISC