UKBizDB.co.uk

OSBORNE STREET ESTATES LIMITED

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

This company is commonly known as Osborne Street Estates Limited. The company was founded 20 years ago and was given the registration number 04867959. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OSBORNE STREET ESTATES LIMITED
Company Number:04867959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director22 August 2003Active
Toran M'Or, Garngaber Avenue, Lenzie,, Glasgow, G66 4LJ

Secretary22 August 2003Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary02 August 2007Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary30 April 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary15 August 2003Active
7 Baker Street, London, W1U 8EG

Corporate Director22 August 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director15 August 2003Active

People with Significant Control

Dunvale Investments Ltd
Notified on:01 February 2018
Status:Active
Country of residence:Scotland
Address:10th Floor, Capella Building, York Street, Glasgow, Scotland, G2 8JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Grandyard Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, St. Thomas Street, Bristol, England, BS1 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dunvale Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Capella Building (Tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Address

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

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Change person director company with change date.

Download
2015-11-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.