This company is commonly known as Osborne Road Management Company Limited. The company was founded 26 years ago and was given the registration number 03433309. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, . This company's SIC code is 98000 - Residents property management.
Name | : | OSBORNE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03433309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 23 November 2020 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 30 June 2018 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 27 January 2009 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 10 September 2012 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 04 November 2015 | Active |
80, Peascod St, Windsor, United Kingdom, SL4 1DH | Secretary | 19 November 2012 | Active |
21 Cumberland Place, Southampton, SO15 2BB | Secretary | 12 September 1997 | Active |
Regency House, 4 Clarence Road, Windsor, England, SL4 5AD | Corporate Secretary | 27 July 2018 | Active |
Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, England, WD18 9DA | Corporate Secretary | 15 August 2014 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 02 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 September 1997 | Active |
80 Peascod St, Peascod Street, Windsor, England, SL4 1DH | Director | 02 January 2015 | Active |
Bellway House, London Road Merstham, Redhill, RH1 3YU | Director | 12 September 1997 | Active |
28 Chaucer Close, Kings Acre, Windsor, SL4 3ER | Director | 30 July 1999 | Active |
35 Chaucer Close, Windsor, SL4 3ER | Director | 30 July 1999 | Active |
26 Chaucer Close, Windsor, SL4 3ER | Director | 17 May 1999 | Active |
1 Ewhurst Close, Cheam, SM2 7LW | Director | 12 September 1997 | Active |
22 Chaucer Close, Windsor, SL4 3ER | Director | 30 July 1999 | Active |
North Lodge, St Leonards Hill, Windsor, SL4 4AU | Director | 30 July 1999 | Active |
32, Longbourn, Windsor, England, SL4 3TN | Director | 25 April 2018 | Active |
34 Chaucer Close, Windsor, SL4 3ER | Director | 29 November 2007 | Active |
80, Peascod Street, Windsor, England, SL4 1DH | Director | 26 April 2011 | Active |
Bennett Clarke & James, 5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS | Director | 01 January 2015 | Active |
Bennett Clarke & James, 5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS | Director | 11 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Change corporate secretary company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.