UKBizDB.co.uk

OSBORNE HOUSE (LITTLESTONE) LIMITED

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

This company is commonly known as Osborne House (littlestone) Limited. The company was founded 19 years ago and was given the registration number 05252764. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:OSBORNE HOUSE (LITTLESTONE) LIMITED
Company Number:05252764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:135 Reddenhill Road, Torquay, England, TQ1 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, England, TQ1 3NT

Corporate Secretary14 September 2019Active
10, New Winchelsea Road, New Winchelsea Rd, Rye, United Kingdom, TN31 7TA

Director01 January 2017Active
59 Newton Road, Tankerton, CT5 2JA

Secretary26 March 2007Active
Suite 18, Folkestone Enterprise Centre, Shearway Business Park Shearway Road, Folkestone, England, CT19 4RH

Secretary05 October 2012Active
117e, High Street, Sandgate, Folkestone, CT20 3BZ

Secretary01 November 2010Active
42 Grange Lane, Lichfield, WS13 7EE

Secretary10 October 2004Active
10, New Winchelsea Road, Rye, United Kingdom, TN31 7TA

Secretary20 June 2016Active
9, Orchard Drive, Littlestone, New Romney, England, TN28 8SE

Secretary24 April 2014Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 October 2004Active
Flat 7 Osborne House, Grand Parade, Littlestone, TN28 8NL

Director26 March 2007Active
59 Newton Road, Tankerton, CT5 2JA

Director26 March 2007Active
8b, Cleveland Road, London, England, N1 3ET

Director25 April 2014Active
2, Risborough Way, Folkestone, CT20 3JR

Director26 March 2007Active
42 Grange Lane, Lichfield, WS13 7EE

Director10 October 2004Active
1 Pembroke House, Grand Parade, Folkestone, TN28 8NN

Director20 March 2007Active
Flat 6 Osborne House, Grand Parade, Littlestone, TN28 8NL

Director16 April 2007Active
Flat 5, Osbourne House, Littlestone, TN28 8NL

Director28 February 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 October 2004Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director14 September 2019Active

People with Significant Control

Mr Darren Stocks
Notified on:06 April 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:135, Reddenhill Road, Torquay, England, TQ1 3NT
Nature of control:
  • Significant influence or control

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 (6 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
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-20Officers

Appoint corporate secretary company with name date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Accounts

Accounts with accounts type dormant.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-11-29Gazette

Gazette notice compulsory.

Download
2016-10-04Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.