UKBizDB.co.uk

OSBORN MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Osborn Management Limited. The company was founded 18 years ago and was given the registration number 05809681. The firm's registered office is in CHADWELL HEATH. You can find them at Priestley House, Priestley Gardens, Chadwell Heath, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OSBORN MANAGEMENT LIMITED
Company Number:05809681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands, Clock Barn Lane, Godalming, England, GU8 4AZ

Secretary08 October 2019Active
Highlands, Clock Barn Lane, Godalming, England, GU8 4AZ

Director08 October 2019Active
Priestley House, Priestley Gardens, Chadwell Heath, RM6 4SN

Director09 January 2023Active
Flat C, 40 Osborn Street, London, E1 6TD

Secretary08 May 2006Active
Flat C 40a, Osborn Street, London, United Kingdom, E1 6TD

Secretary10 February 2009Active
Flat C, 40 Osborn Street, London, E1 6TD

Director08 May 2006Active
Flat C 40a, Osborn Street, London, United Kingdom, E1 6TD

Director10 February 2009Active
22, Parham Drive, Ilford, England, IG2 6NA

Corporate Director08 May 2006Active

People with Significant Control

Mrs Henrietta Hannah Constance Bradshaw
Notified on:08 October 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Highlands, Clock Barn Lane, Godalming, England, GU8 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Christophorus Aloysius Bergmeijer
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:Dutch
Country of residence:England
Address:Flat C, 40a, Osborn Street, London, England, E1 6TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Zenith Properties (Uk) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:22, Parham Drive, Ilford, England, IG2 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.