This company is commonly known as Osborne House (jesmond) Management Limited. The company was founded 25 years ago and was given the registration number 03746433. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.
Name | : | OSBORNE HOUSE (JESMOND) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03746433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 May 2018 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 02 May 2005 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 29 March 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 August 2008 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 07 January 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 01 December 2002 | Active |
220, Park View, Whitley Bay, England, NE26 3QR | Secretary | 14 March 2017 | Active |
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW | Secretary | 07 April 1999 | Active |
Flat G, 8 Osborne Villas, Osborne Avenue, Newcastle Upon Tyne, England, NE2 1JU | Secretary | 11 March 2015 | Active |
Apartment C 8 Osborne Villas, Jesmond, Newcastle Upon Tyne, NE2 1JU | Secretary | 01 December 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 07 April 1999 | Active |
Moorfield House, Shield Hill, Haltwhistle, NE49 9NW | Director | 07 April 1999 | Active |
Apartment D 8 Osborne Villas, Jesmond, Newcastle Upon Tyne, NE2 1JU | Director | 01 December 2002 | Active |
8 G, Osborne Villas, Newcastle Upon Tyne, United Kingdom, NE2 1JU | Director | 07 January 2015 | Active |
NE2 | Director | 07 January 2015 | Active |
Apartment G 8 Osborne Villas, Jesmond, Newcastle Upon Tyne, NE2 1JU | Director | 01 December 2002 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 05 May 2017 | Active |
Grenada, 19 Rectory Road, Gosforth Newcastle Upon Tyne, NE3 1XP | Director | 15 May 2005 | Active |
8e, Osborne Villas, Osborne Avenue, Newcastle Upon Tyne, Uk, NE2 1JU | Director | 21 October 2008 | Active |
Flat 1 8 Osborne Villas, Jesmond, Newcastle Upon Tyne, NE2 1JU | Director | 01 December 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 07 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-21 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Officers | Termination secretary company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.