Background WavePink WaveYellow Wave

OSPREY HOMES (SOUTH EAST) LIMITED (07723326)

OSPREY HOMES (SOUTH EAST) LIMITED (07723326) is an active UK company. incorporated on 29 July 2011. with registered office in Stevenage. The company operates in the Construction sector, engaged in construction of domestic buildings. OSPREY HOMES (SOUTH EAST) LIMITED has been registered for 14 years. Current directors include BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie.

Company Number
07723326
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
5 Arlington Court, Stevenage, SG1 2FS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY HOMES (SOUTH EAST) LIMITED

OSPREY HOMES (SOUTH EAST) LIMITED is an active company incorporated on 29 July 2011 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. OSPREY HOMES (SOUTH EAST) LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07723326

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BEECHWOOD HOMES (SOUTH EAST) LIMITED
From: 29 July 2011To: 13 September 2016
Contact
Address

5 Arlington Court Whittle Way Stevenage, SG1 2FS,

Previous Addresses

Beechwood House 5 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2BD United Kingdom
From: 29 July 2011To: 20 July 2012
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Owner Exit
Aug 17
Director Joined
Oct 17
Loan Secured
Oct 18
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Secured
Jan 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Sept 24
Director Left
Feb 25
Director Joined
Mar 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PARKER, Robert Leslie

Active
Arlington Court, StevenageSG1 2FS
Secretary
Appointed 29 Jul 2011

BLAKE, Lucy Marianne

Active
Arlington Court, StevenageSG1 2FS
Born May 1982
Director
Appointed 14 Feb 2025

DENMEAD, Barry

Active
Arlington Court, StevenageSG1 2FS
Born June 1949
Director
Appointed 29 Jul 2011

PARKER, Robert Leslie

Active
Arlington Court, StevenageSG1 2FS
Born April 1952
Director
Appointed 29 Jul 2011

PIPE, Christopher

Resigned
Arlington Court, StevenageSG1 2FS
Secretary
Appointed 30 Jun 2012
Resigned 07 Sept 2012

WIGLEY, Mark Robert

Resigned
Arlington Court, StevenageSG1 2FS
Born May 1973
Director
Appointed 18 Oct 2017
Resigned 14 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
5 Arlington Business Park, StevenageSG1 2FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2016
5 Arlington Court, StevenageSG1 2FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Resolution
13 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 July 2012
AA01Change of Accounting Reference Date
Legacy
24 April 2012
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Incorporation Company
29 July 2011
NEWINCIncorporation