This company is commonly known as The Osborne Trust Company Limited. The company was founded 30 years ago and was given the registration number 02848458. The firm's registered office is in TORQUAY. You can find them at House 5, Hesketh Crescent, Torquay, Devon. This company's SIC code is 55900 - Other accommodation.
Name | : | THE OSBORNE TRUST COMPANY LIMITED |
---|---|---|
Company Number | : | 02848458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | House 5, Hesketh Crescent, Torquay, Devon, TQ1 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Cherrington Gardens, Pedmore, Stourbridge, England, DY9 0QB | Director | 06 October 2014 | Active |
Flat 1, Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN | Director | 20 November 2017 | Active |
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LL | Director | 22 September 2018 | Active |
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LJ | Director | 12 January 2023 | Active |
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LJ | Director | 02 December 2021 | Active |
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LL | Director | 22 September 2018 | Active |
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL | Director | 20 September 2013 | Active |
House, 5, Hesketh Crescent, Torquay, TQ1 2LL | Director | 10 November 2017 | Active |
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LL | Director | 22 September 2018 | Active |
9 The Hollies, New Barn, Longfield, DA3 7HU | Secretary | 04 October 2003 | Active |
The Old Shambles, 5 Westbourne Crescent, Cardiff, CF14 2BL | Secretary | 04 October 1995 | Active |
Bell Orchard, Bourton Road, Totnes, TQ9 5BG | Secretary | 27 August 1993 | Active |
The Osborne Hotel, Hesketh Crescent Meadfoot Beach, Torquay, TQ1 2LL | Secretary | 11 November 1993 | Active |
48, Courtmoor Avenue, Fleet, GU52 7UE | Secretary | 26 September 2008 | Active |
Kendals, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY | Secretary | 15 September 2001 | Active |
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL | Secretary | 18 September 2011 | Active |
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL | Director | 23 July 2013 | Active |
2 Strawberry Fields, North Tawton, EX20 2GX | Director | 09 September 2006 | Active |
Charnwood The Marld, Ashtead, KT21 1RP | Director | 16 October 1993 | Active |
1 Blackmoor Cottages, Shobrooke, Crediton, EX17 1BB | Director | 27 August 1993 | Active |
9 The Hollies, New Barn, Longfield, DA3 7HU | Director | 05 November 2002 | Active |
Court House, Herbert Road, Fleet, GU51 4JN | Director | 15 October 2005 | Active |
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL | Director | 23 July 2013 | Active |
17 The Chilterns, Hitchin, SG4 9PP | Director | 09 October 2004 | Active |
19 St Leonards Avenue, Chineham, Basingstoke, RG24 8RD | Director | 18 November 1997 | Active |
9 Acer Close, Acer Close, Bradwell Village, Burford, England, OX18 4XE | Director | 06 October 2014 | Active |
19 Atlantic View Court, Highbury Road, Weston Super Mare, BS23 2DJ | Director | 07 November 2000 | Active |
33a Bushmead Avenue, Bedford, MK40 3QH | Director | 16 October 1993 | Active |
House, 5, Hesketh Crescent, Torquay, TQ1 2LL | Director | 10 November 2017 | Active |
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL | Director | 23 July 2013 | Active |
The Old Shambles, 5 Westbourne Crescent, Cardiff, CF14 2BL | Director | 16 October 1993 | Active |
Bell Orchard, Bourton Road, Totnes, TQ9 5BG | Director | 27 August 1993 | Active |
16 Whirlow Park Road, Sheffield, S11 9NP | Director | 16 October 1993 | Active |
48, Courtmoor Avenue, Fleet, GU52 7UE | Director | 04 October 2003 | Active |
Kendals, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY | Director | 07 March 2000 | Active |
Mr Michael Anthony Stone | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Address | : | House, 5, Torquay, TQ1 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-22 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.