Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSSORY PROPERTY INVESTMENTS LIMITED
Company Information for

OSSORY PROPERTY INVESTMENTS LIMITED

STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS,
Company Registration Number
02352249
Private Limited Company
Active

Company Overview

About Ossory Property Investments Ltd
OSSORY PROPERTY INVESTMENTS LIMITED was founded on 1989-02-24 and has its registered office in Southampton. The organisation's status is listed as "Active". Ossory Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSSORY PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
STAG GATES HOUSE
63/64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS
Other companies in SO17
 
Filing Information
Company Number 02352249
Company ID Number 02352249
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667797851  
Last Datalog update: 2025-02-05 08:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSSORY PROPERTY INVESTMENTS LIMITED
The accountancy firm based at this address is GO FIGURE BOOKKEEPING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSSORY PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PIERS RICHARD FITZWILLIAMS
Company Secretary 1995-11-17
GEORGINA FELICITY FITZWILLIAMS
Director 2005-12-14
PIERS RICHARD FITZWILLIAMS
Director 1995-11-17
ANTONIA MARY RUTH KAYE
Director 2004-05-14
NICHOLAS JOHN KAYE
Director 1995-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL BURKE
Company Secretary 1999-05-13 1999-06-03
JILLIAN MARY FITZGERALD
Company Secretary 1994-05-18 1995-11-17
DOUGLAS JAMES FIELD
Director 1995-07-11 1995-11-17
WILLIAM HIGGINS
Director 1993-12-29 1995-11-17
PHILIP MARTIN RIDAL
Director 1994-08-24 1995-11-17
NICHOLAS JOHN KAYE
Director 1993-08-26 1995-03-30
FARID RASHID GULMOHAMED
Director 1992-11-22 1994-08-24
DAVID ANDREW DONALDSON
Company Secretary 1992-11-22 1994-05-18
NORMAN PATRICK TURNER
Director 1992-11-22 1993-12-29
MICHAEL JOHN MILNES WALKER
Director 1992-11-22 1993-07-30
PETER LINDSEY EVEREST
Director 1992-11-22 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS RICHARD FITZWILLIAMS SOLENT MEWS LIMITED Company Secretary 2000-06-23 CURRENT 2000-06-23 Active - Proposal to Strike off
PIERS RICHARD FITZWILLIAMS OSSORY ASTWOOD LIMITED Company Secretary 1998-12-04 CURRENT 1998-11-26 Active
PIERS RICHARD FITZWILLIAMS CANFIELD INVESTMENTS LIMITED Company Secretary 1995-09-18 CURRENT 1995-08-16 Active
PIERS RICHARD FITZWILLIAMS LANDFORD (NEWTON ABBOT) LIMITED Company Secretary 1993-12-22 CURRENT 1993-12-17 Active - Proposal to Strike off
PIERS RICHARD FITZWILLIAMS LANDFORD ESTATES LIMITED Company Secretary 1992-11-26 CURRENT 1992-04-16 Active
PIERS RICHARD FITZWILLIAMS LANDFORD (NEW HOMES) LIMITED Company Secretary 1992-11-08 CURRENT 1990-11-08 Active
PIERS RICHARD FITZWILLIAMS R.FITZWILLIAMS LIMITED Company Secretary 1992-01-05 CURRENT 1937-02-22 Active
PIERS RICHARD FITZWILLIAMS CORBYN APARTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
PIERS RICHARD FITZWILLIAMS LANDFORD BLOODSTOCK LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PIERS RICHARD FITZWILLIAMS OSSORY ASTWOOD LIMITED Director 1998-12-04 CURRENT 1998-11-26 Active
PIERS RICHARD FITZWILLIAMS CANFIELD INVESTMENTS LIMITED Director 1995-09-18 CURRENT 1995-08-16 Active
PIERS RICHARD FITZWILLIAMS LANDFORD (NEWTON ABBOT) LIMITED Director 1993-12-22 CURRENT 1993-12-17 Active - Proposal to Strike off
PIERS RICHARD FITZWILLIAMS LANDFORD ESTATES LIMITED Director 1992-11-26 CURRENT 1992-04-16 Active
PIERS RICHARD FITZWILLIAMS LANDFORD (NEW HOMES) LIMITED Director 1992-11-08 CURRENT 1990-11-08 Active
PIERS RICHARD FITZWILLIAMS R.FITZWILLIAMS LIMITED Director 1992-01-05 CURRENT 1937-02-22 Active
ANTONIA MARY RUTH KAYE SHIPTON INVESTMENTS LIMITED Director 2017-12-28 CURRENT 2017-12-01 Active
ANTONIA MARY RUTH KAYE NJK LIMITED Director 2016-12-23 CURRENT 1995-12-14 Active
NICHOLAS JOHN KAYE SHIPTON INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
NICHOLAS JOHN KAYE H TWO EAU LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
NICHOLAS JOHN KAYE OSSORY ASTWOOD LIMITED Director 1998-12-04 CURRENT 1998-11-26 Active
NICHOLAS JOHN KAYE NJK LIMITED Director 1995-12-14 CURRENT 1995-12-14 Active
NICHOLAS JOHN KAYE CANFIELD INVESTMENTS LIMITED Director 1995-09-18 CURRENT 1995-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2430/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-31CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-02-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-02-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-01-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RICHARD FITZWILLIAMS / 09/08/2018
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FELICITY FITZWILLIAMS / 09/08/2018
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERS RICHARD FITZWILLIAMS on 2018-08-09
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-03-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023522490032
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023522490031
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023522490030
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-06AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0122/11/13 ANNUAL RETURN FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA MARY RUTH KAYE / 22/11/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS RICHARD FITZWILLIAMS / 22/11/2013
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-11AUDAUDITOR'S RESIGNATION
2013-05-20AUDAUDITOR'S RESIGNATION
2013-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM HOWSONS 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS UNITED KINGDOM
2012-11-22AR0122/11/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-02AR0122/11/11 FULL LIST
2010-11-26AR0122/11/10 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-15AR0122/11/09 FULL LIST
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-11363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HOWSONS, 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 32A NORTH ROW LONDON W1K 6DF
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-16288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-23363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28288aNEW DIRECTOR APPOINTED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-29363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OSSORY PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSSORY PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-02-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-02-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2002-08-30 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3 SEPTEMBER 2002 AND 2002-08-22 Satisfied NATIONWIDE BUILDING SOCIETY
SHARE CHARGE 1999-02-01 Satisfied MORGAN STANLEY MORTGAGE CAPITAL INC. (THE "SECURITY TRUSTEE")
DEED 1994-07-21 Satisfied LLOYDS BANK PLC(THE TRUSTEE)
STANDARD SECURITY 1994-01-07 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR ITSELF AND THE OTHER BANKS
DEED OF ASSIGNMENT OF RENTS 1993-12-31 Satisfied LLOYDS BANK PLCFINED)AS TRUSTEE FOR ITSELF AND THE OTHER BANKS (AS DE
FIXED AND FLOATING CHARGE 1993-12-31 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR ITSELF AND THE BANKS (AS DEFINED)
SUPPLEMENTAL CHARGE 1993-11-25 Satisfied LLOYDS BANK PLC AS TRUSTEE
DEED OF CHARGE 1992-06-05 Satisfied LLOYDS BANK PLC AS TRUSTEE FOR ITSELF AS DEFINED
SUPPLEMENTAL LEGAL CHARGE 1991-05-14 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1990-09-28 Satisfied LLOYDS BANK PLC(AS TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 1990-07-31 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR ITSELF AND THE OTHER BANK.
SUPPLEMENTAL LEGAL CHARGE 1990-07-31 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR ITSELF AND THE OTHER BANK.
SUPPLEMENTAL LEGAL CHARGE 1990-07-31 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR ITSELF AND THE OTHER BANK
SUPPLEMENTAL LEGAL CHARGE 1990-07-31 Satisfied LLOYDS BANKAS TRUSTEE FOR ITSELF AND THE OTHER BANKS
STANDARD SECURITY 1990-07-31 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR ITSELF AND THE OTHER BANKS
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1989-05-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-05-23 Satisfied LLOYDS BANK PLC THE BANKSAS AGENT AND TRUSTEE FOR ITSELF THE ARRANGER AND
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSSORY PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OSSORY PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSSORY PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of OSSORY PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHENG DU LIMITED 2005-02-24 Outstanding
RENT DEPOSIT DEED E92 PLUS LIMITED 1994-02-17 Outstanding
RENT DEPOSIT DEED MACARTHUR STROUD INTERNATIONAL LIMITED 1996-01-30 Outstanding
RENT DEPOSIT DEED POLO LAND LIMITED 2005-05-26 Outstanding
RENT DEPOSIT DEED PROVINCIAL NORTH WEST PLC 1994-07-15 Outstanding

We have found 5 mortgage charges which are owed to OSSORY PROPERTY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for OSSORY PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OSSORY PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OSSORY PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSSORY PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSSORY PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.