Background WavePink WaveYellow Wave

OSPREY HOMES (CENTRAL) LIMITED (10604715)

OSPREY HOMES (CENTRAL) LIMITED (10604715) is an active UK company. incorporated on 7 February 2017. with registered office in Stevenage. The company operates in the Construction sector, engaged in development of building projects. OSPREY HOMES (CENTRAL) LIMITED has been registered for 9 years. Current directors include BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie.

Company Number
10604715
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 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 (CENTRAL) LIMITED

OSPREY HOMES (CENTRAL) LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in development of building projects. OSPREY HOMES (CENTRAL) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10604715

LTD Company

Age

9 Years

Incorporated 7 February 2017

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 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

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

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
May 22
Director Left
Feb 25
Director Joined
Mar 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 07 Feb 2017

PARKER, Robert Leslie

Active
5 Arlington Court, StevenageSG1 2FS
Born April 1952
Director
Appointed 07 Feb 2017

WIGLEY, Mark Robert

Resigned
5 Arlington Court, StevenageSG1 2FS
Born May 1973
Director
Appointed 16 May 2022
Resigned 14 Feb 2025

Persons with significant control

1

5 Arlington Business Park, StevenageSG1 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 February 2026
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
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Incorporation Company
7 February 2017
NEWINCIncorporation