Background WavePink WaveYellow Wave

OSPREY HOMES (SOUTH) LIMITED (08520968)

OSPREY HOMES (SOUTH) LIMITED (08520968) is an active UK company. incorporated on 9 May 2013. with registered office in Stevenage. The company operates in the Construction sector, engaged in development of building projects. OSPREY HOMES (SOUTH) LIMITED has been registered for 12 years. Current directors include BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie.

Company Number
08520968
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
Beechwood House 5 Arlington Court, Stevenage, SG1 2FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY HOMES (SOUTH) LIMITED

OSPREY HOMES (SOUTH) LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in development of building projects. OSPREY HOMES (SOUTH) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08520968

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BEECHWOOD HOMES (WATLING) LTD
From: 9 May 2013To: 14 September 2016
Contact
Address

Beechwood House 5 Arlington Court Whittle Way Stevenage, SG1 2FS,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Oct 17
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Apr 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Oct 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
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAKE, Lucy Marianne

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

DENMEAD, Barry

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 09 May 2013

PARKER, Robert Leslie

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born April 1952
Director
Appointed 09 May 2013

WIGLEY, Mark Robert

Resigned
5 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 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 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 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

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
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
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
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Resolution
14 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Incorporation Company
9 May 2013
NEWINCIncorporation