Ossory Property Investments Limited SOUTHAMPTON


Ossory Property Investments started in year 1989 as Private Limited Company with registration number 02352249. The Ossory Property Investments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Southampton at Stag Gates House. Postal code: SO17 1XS.

Currently there are 4 directors in the the firm, namely Georgina F., Antonia K. and Nicholas K. and others. In addition one secretary - Piers F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ossory Property Investments Limited Address / Contact

Office Address Stag Gates House
Office Address2 63/64 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352249
Date of Incorporation Fri, 24th Feb 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Georgina F.

Position: Director

Appointed: 14 December 2005

Antonia K.

Position: Director

Appointed: 14 May 2004

Nicholas K.

Position: Director

Appointed: 17 November 1995

Piers F.

Position: Secretary

Appointed: 17 November 1995

Piers F.

Position: Director

Appointed: 17 November 1995

Michael B.

Position: Secretary

Appointed: 13 May 1999

Resigned: 03 June 1999

Douglas F.

Position: Director

Appointed: 11 July 1995

Resigned: 17 November 1995

Philip R.

Position: Director

Appointed: 24 August 1994

Resigned: 17 November 1995

Jillian F.

Position: Secretary

Appointed: 18 May 1994

Resigned: 17 November 1995

William H.

Position: Director

Appointed: 29 December 1993

Resigned: 17 November 1995

Nicholas K.

Position: Director

Appointed: 26 August 1993

Resigned: 30 March 1995

Norman T.

Position: Director

Appointed: 22 November 1992

Resigned: 29 December 1993

Peter E.

Position: Director

Appointed: 22 November 1992

Resigned: 30 December 1992

Michael W.

Position: Director

Appointed: 22 November 1992

Resigned: 30 July 1993

David D.

Position: Secretary

Appointed: 22 November 1992

Resigned: 18 May 1994

Farid G.

Position: Director

Appointed: 22 November 1992

Resigned: 24 August 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Canfield Investments Llimited from Southampton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canfield Investments Llimited

Stag Gates House 63-64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03091801
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 470 2611 430 5631 482 959723 305669 711310 599
Current Assets4 343 2484 260 0694 338 2124 336 2739 505 9054 081 101
Debtors2 872 9872 829 5062 855 2533 612 9688 836 1943 770 502
Net Assets Liabilities9 720 8409 763 2689 769 6246 545 9326 939 9156 300 559
Other Debtors2 724 1662 671 1662 671 1663 421 1663 421 1663 436 207
Other
Accrued Liabilities Deferred Income425 673318 773376 972387 278385 124133 541
Amounts Owed To Group Undertakings     1 864
Average Number Employees During Period 44444
Bank Borrowings Overdrafts7 800 0007 800 0007 800 0007 800 0007 800 0003 000 000
Corporation Tax Payable    163 479 
Corporation Tax Recoverable     189 498
Creditors7 800 0007 800 0007 800 0007 800 0007 800 0003 000 000
Deferred Tax Asset Debtors133 180124 430123 062146 611118 200118 200
Disposals Investment Property Fair Value Model    5 200 000 
Fixed Assets14 900 00214 900 00214 900 00210 950 0026 250 0025 600 002
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -3 950 000500 000-650 000
Investment Property14 900 00014 900 00014 900 00010 950 0006 250 0005 600 000
Investment Property Fair Value Model14 900 00014 900 00014 900 00010 950 0006 250 0005 600 000
Investments Fixed Assets222222
Investments In Group Undertakings Participating Interests 22222
Net Current Assets Liabilities3 778 0363 820 4643 826 8203 802 6288 877 2363 926 664
Other Creditors62 88655 62238 50071 8512 74318 851
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    227 373181
Other Taxation Social Security Payable62 45653 25282 78864 93863 894181
Prepayments Accrued Income 7 358  5 250 000 
Provisions For Liabilities Balance Sheet Subtotal1 157 1981 157 1981 157 198406 698387 323226 107
Taxation Including Deferred Taxation Balance Sheet Subtotal    387 323226 107
Total Assets Less Current Liabilities18 678 03818 720 46618 726 82214 752 63015 127 2389 526 666
Total Borrowings    7 800 0003 000 000
Trade Creditors Trade Payables14 19711 95813 1329 57813 429 
Trade Debtors Trade Receivables15 64126 55261 02545 19146 82826 597

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements