Background WavePink WaveYellow Wave

SC OSNEY LANE LIMITED (09203613)

SC OSNEY LANE LIMITED (09203613) is an active UK company. incorporated on 4 September 2014. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. SC OSNEY LANE LIMITED has been registered for 11 years. Current directors include BAMBERGER, Gavin David, WALKER, Matthew Wayne, WAN, Kwong Weng.

Company Number
09203613
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAMBERGER, Gavin David, WALKER, Matthew Wayne, WAN, Kwong Weng
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC OSNEY LANE LIMITED

SC OSNEY LANE LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. SC OSNEY LANE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09203613

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SC MILTON ROAD PROPCO LIMITED
From: 4 September 2014To: 25 November 2014
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 16
New Owner
Jun 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Owner Exit
Nov 20
Funding Round
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Nov 24
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAMBERGER, Gavin David

Active
70 High Street, FarehamPO16 7BB
Born March 1971
Director
Appointed 11 Apr 2024

WALKER, Matthew Wayne

Active
70 High Street, FarehamPO16 7BB
Born October 1985
Director
Appointed 11 Apr 2024

WAN, Kwong Weng

Active
70 High Street, FarehamPO16 7BB
Born April 1971
Director
Appointed 11 Apr 2024

DANCE, Sam

Resigned
70 High Street, FarehamPO16 7BB
Secretary
Appointed 04 Sept 2014
Resigned 20 Dec 2019

AINSWORTH, Richard

Resigned
70 High Street, FarehamPO16 7BB
Born October 1966
Director
Appointed 19 Sept 2016
Resigned 20 Dec 2019

CADE, Charles Edward

Resigned
70 High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 04 Sept 2014
Resigned 20 Dec 2019

DANCE, Sam

Resigned
70 High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 04 Sept 2014
Resigned 20 Dec 2019

HAWTHORN, Jacqueline Rebecca

Resigned
70 High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 04 Sept 2014
Resigned 20 Dec 2019

MATHEWSON, David John

Resigned
70 High Street, FarehamPO16 7BB
Born August 1978
Director
Appointed 20 Dec 2019
Resigned 01 Mar 2022

MCILHAGGER, Murdo John

Resigned
70 High Street, FarehamPO16 7BB
Born August 1982
Director
Appointed 20 Dec 2019
Resigned 01 Mar 2022

SEONG KHONG, Foong

Resigned
70 High Street, FarehamPO16 7BB
Born August 1969
Director
Appointed 01 Mar 2022
Resigned 11 Apr 2024

SINGH, Jaspal

Resigned
70 High Street, FarehamPO16 7BB
Born June 1953
Director
Appointed 20 Dec 2019
Resigned 09 Jun 2022

TAI TOON, Lim

Resigned
70 High Street, FarehamPO16 7BB
Born February 1961
Director
Appointed 09 Jun 2022
Resigned 11 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
79 Robinson Road, #07-01068897

Nature of Control

Significant influence or control
Notified 20 Dec 2019
Ceased 18 Nov 2024
D'Arblay Street, LondonW1F 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Memorandum Articles
31 August 2017
MAMA
Resolution
31 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2014
NEWINCIncorporation