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.
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 | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, England, TQ1 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, England, TQ1 3NT | Corporate Secretary | 14 September 2019 | Active |
10, New Winchelsea Road, New Winchelsea Rd, Rye, United Kingdom, TN31 7TA | Director | 01 January 2017 | Active |
59 Newton Road, Tankerton, CT5 2JA | Secretary | 26 March 2007 | Active |
Suite 18, Folkestone Enterprise Centre, Shearway Business Park Shearway Road, Folkestone, England, CT19 4RH | Secretary | 05 October 2012 | Active |
117e, High Street, Sandgate, Folkestone, CT20 3BZ | Secretary | 01 November 2010 | Active |
42 Grange Lane, Lichfield, WS13 7EE | Secretary | 10 October 2004 | Active |
10, New Winchelsea Road, Rye, United Kingdom, TN31 7TA | Secretary | 20 June 2016 | Active |
9, Orchard Drive, Littlestone, New Romney, England, TN28 8SE | Secretary | 24 April 2014 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 07 October 2004 | Active |
Flat 7 Osborne House, Grand Parade, Littlestone, TN28 8NL | Director | 26 March 2007 | Active |
59 Newton Road, Tankerton, CT5 2JA | Director | 26 March 2007 | Active |
8b, Cleveland Road, London, England, N1 3ET | Director | 25 April 2014 | Active |
2, Risborough Way, Folkestone, CT20 3JR | Director | 26 March 2007 | Active |
42 Grange Lane, Lichfield, WS13 7EE | Director | 10 October 2004 | Active |
1 Pembroke House, Grand Parade, Folkestone, TN28 8NN | Director | 20 March 2007 | Active |
Flat 6 Osborne House, Grand Parade, Littlestone, TN28 8NL | Director | 16 April 2007 | Active |
Flat 5, Osbourne House, Littlestone, TN28 8NL | Director | 28 February 2009 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 07 October 2004 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 14 September 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2016-11-29 | Gazette | Gazette notice compulsory. | Download |
2016-10-04 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.