Company NameOsprey Court Freehold Limited
DirectorPeter Scott Coulson
Company StatusActive
Company Number06935160
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Scott Coulson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleGeneral Secretary Of Charity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Osprey Court
4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Secretary NameMr Andrew James Hutchinson
StatusCurrent
Appointed24 June 2011(2 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMiss Jane Reid
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RolePsychologist
Correspondence AddressFlat 5 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameMrs Margaret Rose Salmon
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameMr Michael Rex Demaid-Groves
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceHong Kong
Correspondence AddressFlat 2 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameMs Dawn Munns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameCatherine Simone Andree Payardelle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameMr James Lawrence Geraint Pedder
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Secretary NameCatherine Simone Andree Payardelle
NationalityFrench
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Osprey Court 4 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameMr Philip Vickers
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Jason Flynn
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2022)
RoleGlobal Learning Director
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Simone Andree Payardelle
14.29%
Ordinary
1 at £1D. Driver
14.29%
Ordinary
1 at £1James Lawrence Geraint Pedder
14.29%
Ordinary
1 at £1Michael Rex Demaid-groves
14.29%
Ordinary
1 at £1Mr Vickers & Mrs Vickers
14.29%
Ordinary
1 at £1Ms D. Munns
14.29%
Ordinary
1 at £1Peter Scott Coulson
14.29%
Ordinary

Financials

Year2014
Net Worth£34,990
Cash£7

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 November 2016Appointment of Mr Jason Flynn as a director on 1 September 2016 (2 pages)
11 November 2016Appointment of Mr Jason Flynn as a director on 1 September 2016 (2 pages)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Termination of appointment of Philip Vickers as a director on 30 June 2016 (1 page)
6 November 2016Termination of appointment of Philip Vickers as a director on 30 June 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 7
(6 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 7
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Termination of appointment of James Lawrence Geraint Pedder as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of James Lawrence Geraint Pedder as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of James Lawrence Geraint Pedder as a director on 2 September 2015 (1 page)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7
(6 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7
(6 pages)
15 January 2015Appointment of Mr Philip Vickers as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Dawn Munns as a director on 15 January 2015 (1 page)
15 January 2015Appointment of Mr Philip Vickers as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Dawn Munns as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Michael Rex Demaid-Groves as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Catherine Simone Andree Payardelle as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Michael Rex Demaid-Groves as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Catherine Simone Andree Payardelle as a director on 15 January 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 7
(8 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 7
(8 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
12 June 2013Termination of appointment of Margaret Salmon as a director (1 page)
12 June 2013Termination of appointment of Margaret Salmon as a director (1 page)
10 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
10 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (10 pages)
11 July 2011Appointment of Mr Andrew James Hutchinson as a secretary (1 page)
11 July 2011Registered office address changed from Flat 7 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB on 11 July 2011 (1 page)
11 July 2011Appointment of Mr Andrew James Hutchinson as a secretary (1 page)
11 July 2011Registered office address changed from Flat 7 Osprey Court 4 Copers Cope Road Beckenham Kent BR3 1NB on 11 July 2011 (1 page)
9 July 2011Director's details changed for Mr Michael Rex Demaid-Groves on 24 June 2011 (2 pages)
9 July 2011Director's details changed for Ms Dawn Munns on 24 June 2011 (2 pages)
9 July 2011Director's details changed for Ms Dawn Munns on 24 June 2011 (2 pages)
9 July 2011Director's details changed for Mr Michael Rex Demaid-Groves on 24 June 2011 (2 pages)
9 July 2011Director's details changed for Mr James Lawrence Geraint Pedder on 24 June 2011 (2 pages)
9 July 2011Termination of appointment of Catherine Payardelle as a secretary (1 page)
9 July 2011Termination of appointment of Catherine Payardelle as a secretary (1 page)
9 July 2011Director's details changed for Mr James Lawrence Geraint Pedder on 24 June 2011 (2 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 July 2010Termination of appointment of Jane Reid as a director (1 page)
30 July 2010Termination of appointment of Jane Reid as a director (1 page)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (19 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (19 pages)
18 June 2010Director's details changed for Mr Peter Scott Coulson on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Peter Scott Coulson on 18 June 2010 (2 pages)
16 June 2010Director's details changed for Peter Scott Coulson on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Peter Scott Coulson on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Margaret Rose Salmon on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Margaret Rose Salmon on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Margaret Rose Salmon on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Margaret Rose Salmon on 16 June 2010 (2 pages)
7 June 2010Director's details changed for Catherine Simone Andree Payardelle on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Catherine Simone Andree Payardelle on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Catherine Simone Andree Payardelle on 7 June 2010 (2 pages)
23 September 2009Director appointed miss jane reid (1 page)
23 September 2009Director appointed miss jane reid (1 page)
21 September 2009Director appointed mr james lawrence geraint pedder (1 page)
21 September 2009Director appointed mr michael rex demaid-groves (1 page)
21 September 2009Director appointed mr james lawrence geraint pedder (1 page)
21 September 2009Director appointed mr michael rex demaid-groves (1 page)
10 September 2009Director appointed ms dawn munns (1 page)
10 September 2009Director appointed ms dawn munns (1 page)
9 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
9 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
9 September 2009Memorandum and Articles of Association (10 pages)
9 September 2009Memorandum and Articles of Association (10 pages)
1 September 2009Appointment terminated director alan milne (1 page)
1 September 2009Secretary appointed catherine simone andree payardelle (2 pages)
1 September 2009Appointment terminated director alan milne (1 page)
1 September 2009Director appointed catherine simone andree payardelle (2 pages)
1 September 2009Appointment terminated secretary arm secretaries LIMITED (1 page)
1 September 2009Director appointed margaret rose salmon (2 pages)
1 September 2009Director appointed margaret rose salmon (2 pages)
1 September 2009Secretary appointed catherine simone andree payardelle (2 pages)
1 September 2009Appointment terminated secretary arm secretaries LIMITED (1 page)
1 September 2009Director appointed catherine simone andree payardelle (2 pages)
1 September 2009Director appointed peter scott coulson (2 pages)
1 September 2009Director appointed peter scott coulson (2 pages)
16 June 2009Incorporation (12 pages)
16 June 2009Incorporation (12 pages)