logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Kaye, Nicholas John
    Born in November 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Kaye, Antonia Mary Ruth
    Born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Fitzwilliams, Georgina Felicity
    Born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ now
    OF - Director → CIF 0
  • 4
    Fitzwilliams, Piers Richard
    Born in April 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ now
    OF - Director → CIF 0
    Fitzwilliams, Piers Richard
    Accountant
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ now
    OF - Secretary → CIF 0
  • 5
    CANFIELD INVESTMENTS LIMITED - now
    SURFWILL LIMITED - 1995-09-26
    icon of addressStag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Higgins, William
    Chartered Surveyor born in March 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-29 ~ 1995-11-17
    OF - Director → CIF 0
  • 2
    Turner, Norman Patrick
    Company Director born in June 1953
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1993-12-29
    OF - Director → CIF 0
  • 3
    Kaye, Nicholas John
    Chartered Surveyor born in November 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-08-26 ~ 1995-03-30
    OF - Director → CIF 0
  • 4
    Burke, Michael Paul
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-13 ~ 1999-06-03
    OF - Secretary → CIF 0
  • 5
    Walker, Michael John Milnes
    Solicitor born in February 1938
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-07-30
    OF - Director → CIF 0
  • 6
    Field, Douglas James
    Property Manager born in March 1948
    Individual
    Officer
    icon of calendar 1995-07-11 ~ 1995-11-17
    OF - Director → CIF 0
  • 7
    Everest, Peter Lindsey
    Chartered Surveyor born in March 1958
    Individual (30 offsprings)
    Officer
    icon of calendar ~ 1992-12-30
    OF - Director → CIF 0
  • 8
    Gulmohamed, Farid Rashid
    Chartered Accountant born in April 1946
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-08-24
    OF - Director → CIF 0
  • 9
    Donaldson, David Andrew
    Individual
    Officer
    icon of calendar ~ 1994-05-18
    OF - Secretary → CIF 0
  • 10
    Fitzgerald, Jillian Mary
    Individual
    Officer
    icon of calendar 1994-05-18 ~ 1995-11-17
    OF - Secretary → CIF 0
  • 11
    Ridal, Philip Martin
    Chartered Accountant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-24 ~ 1995-11-17
    OF - Director → CIF 0
parent relation
Company in focus

OSSORY PROPERTY INVESTMENTS LIMITED

Previous name
LEGIBUS 1359 LIMITED - 1989-04-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
5,600,000 GBP2024-06-30
5,600,000 GBP2023-06-30
Fixed Assets - Investments
2 GBP2024-06-30
2 GBP2023-06-30
Fixed Assets
5,600,002 GBP2024-06-30
5,600,002 GBP2023-06-30
Debtors
3,595,617 GBP2024-06-30
3,770,502 GBP2023-06-30
Cash at bank and in hand
413,674 GBP2024-06-30
310,599 GBP2023-06-30
Current Assets
4,009,291 GBP2024-06-30
4,081,101 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-151,458 GBP2024-06-30
-154,437 GBP2023-06-30
Net Current Assets/Liabilities
3,857,833 GBP2024-06-30
3,926,664 GBP2023-06-30
Total Assets Less Current Liabilities
9,457,835 GBP2024-06-30
9,526,666 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-3,000,000 GBP2024-06-30
-3,000,000 GBP2023-06-30
Net Assets/Liabilities
6,231,728 GBP2024-06-30
6,300,559 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
6,231,628 GBP2024-06-30
6,300,459 GBP2023-06-30
Equity
6,231,728 GBP2024-06-30
6,300,559 GBP2023-06-30
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30
Investment Property - Fair Value Model
5,600,000 GBP2023-06-30
Investments in group undertakings and participating interests
2 GBP2024-06-30
2 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
44,757 GBP2024-06-30
26,597 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
0 GBP2024-06-30
189,498 GBP2023-06-30
Other Debtors
Current
3,432,660 GBP2024-06-30
3,436,207 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
3,477,417 GBP2024-06-30
3,652,302 GBP2023-06-30
Amounts owed to group undertakings
Current
1,864 GBP2024-06-30
1,864 GBP2023-06-30
Other Taxation & Social Security Payable
Current
15,941 GBP2024-06-30
181 GBP2023-06-30
Other Creditors
Current
32,892 GBP2024-06-30
18,851 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
100,761 GBP2024-06-30
133,541 GBP2023-06-30
Creditors
Current
151,458 GBP2024-06-30
154,437 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
3,000,000 GBP2024-06-30
3,000,000 GBP2023-06-30

Related profiles found in government register
  • OSSORY PROPERTY INVESTMENTS LIMITED
    Info
    LEGIBUS 1359 LIMITED - 1989-04-21
    Registered number 02352249
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XS
    PRIVATE LIMITED COMPANY incorporated on 1989-02-24 (36 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • OSSORY PROPERTY INVESTMENTS LIMITED
    S
    Registered number 02352249
    icon of address50, Broad Street, Leek, Staffordshire, Uk, ST13 5NS
    ENGLAND
    CIF 1
  • OSSORY PROPERTY INVESTMENTS LIMITED
    S
    Registered number 02352249
    icon of addressStag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    IMPORTNORMAL LIMITED - 2011-11-14
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,584 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOakhouse, Market Place, Bedale, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.