UKBizDB.co.uk

OSBORNE PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Osborne Professional Services Limited. The company was founded 20 years ago and was given the registration number 05076506. The firm's registered office is in TYNE & WEAR. You can find them at 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OSBORNE PROFESSIONAL SERVICES LIMITED
Company Number:05076506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

Secretary17 March 2004Active
5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

Director20 April 2004Active
5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

Director17 March 2004Active
5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1SQ

Director17 March 2004Active
Kensington House, 4-6 Osborne Road Jesmond, Newcastle Upon Tyne, NE2 2AA

Secretary17 March 2004Active
19, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AY

Director27 July 2006Active
57 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9AP

Director20 April 2004Active
9 Glastonbury Grove, Newcastle, NE2 2HA

Director18 January 2008Active
Kensington House, 4-6 Osborne Road Jesmond, Newcastle Upon Tyne, NE2 2AA

Director17 March 2004Active
Orchard House, Fencer Hill Park Gosforth, Newcastle, NE3 2EA

Director20 April 2004Active
3 Wolveleigh Terrace, Newcastle, NE3 1UP

Director20 April 2004Active

People with Significant Control

Mr Paul Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:5 Osborne Terrace Jesmond, Tyne & Wear, NE2 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Phillip Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:5 Osborne Terrace Jesmond, Tyne & Wear, NE2 1SQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Howard Barry Gold
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:5 Osborne Terrace Jesmond, Tyne & Wear, NE2 1SQ
Nature of control:
  • Voting rights 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.