UKBizDB.co.uk

OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Osbourn House (doncaster) Management Company Limited. The company was founded 16 years ago and was given the registration number 06477980. The firm's registered office is in NOTTINGHAM. You can find them at Orchard House Old Main Road, Bulcote, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED
Company Number:06477980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Orchard House Old Main Road, Bulcote, Nottingham, England, NG14 5GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN

Director14 October 2020Active
Frithfield House, Summerley Lower Road, Apperknowle, S18 4BB

Secretary21 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2008Active
Orchard House, Old Main Road, Bulcote, Nottingham, England, NG14 5GU

Director21 January 2008Active
Frithfield House, Summerley Lower Road, Apperknowle, S18 4BB

Director21 January 2008Active
Orchard House, Old Main Road, Bulcote, Nottingham, England, NG14 5GU

Director08 April 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2008Active

People with Significant Control

Barrett Property Investments Ltd
Notified on:16 October 2020
Status:Active
Country of residence:England
Address:Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cs Properties (Asset Management) Ltd
Notified on:08 April 2019
Status:Active
Country of residence:United Kingdom
Address:Orchard House, Old Main Road, Nottingham, United Kingdom, NG14 5GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Merrett
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Orchard House, Old Main Road, Nottingham, England, NG14 5GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Guy Sargent
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Orchard House, Old Main Road, Nottingham, England, NG14 5GU
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Address

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

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Accounts

Change account reference date company previous extended.

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.