Background WavePink WaveYellow Wave

OSPREY HOMES LIMITED (09230006)

OSPREY HOMES LIMITED (09230006) is an active UK company. incorporated on 23 September 2014. with registered office in Stevenage. The company operates in the Construction sector, engaged in development of building projects. OSPREY HOMES LIMITED has been registered for 11 years. Current directors include BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie.

Company Number
09230006
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 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 LIMITED

OSPREY HOMES LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in development of building projects. OSPREY HOMES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09230006

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 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

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Beechwood House 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: 23 September 2014To: 30 September 2015
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Share Issue
Apr 17
Funding Round
May 17
Director Joined
Oct 17
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Mar 22
Loan Secured
Mar 24
Director Left
Feb 25
Director Joined
Mar 25
Loan Cleared
Dec 25
2
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 23 Sept 2014

PARKER, Robert Leslie

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born April 1952
Director
Appointed 23 Sept 2014

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

Mr Robert Leslie Parker

Active
5 Arlington Court, StevenageSG1 2FS
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry Denmead

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2014
NEWINCIncorporation