UKBizDB.co.uk

THE OSBORNE TRUST COMPANY LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:House 5, Hesketh Crescent, Torquay, Devon, TQ1 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cherrington Gardens, Pedmore, Stourbridge, England, DY9 0QB

Director06 October 2014Active
Flat 1, Sovereign House, Royal Parade, Chislehurst, England, BR7 6SN

Director20 November 2017Active
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LL

Director22 September 2018Active
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LJ

Director12 January 2023Active
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LJ

Director02 December 2021Active
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LL

Director22 September 2018Active
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL

Director20 September 2013Active
House, 5, Hesketh Crescent, Torquay, TQ1 2LL

Director10 November 2017Active
House 5, Hesketh Crescent, Torquay, United Kingdom, TQ1 2LL

Director22 September 2018Active
9 The Hollies, New Barn, Longfield, DA3 7HU

Secretary04 October 2003Active
The Old Shambles, 5 Westbourne Crescent, Cardiff, CF14 2BL

Secretary04 October 1995Active
Bell Orchard, Bourton Road, Totnes, TQ9 5BG

Secretary27 August 1993Active
The Osborne Hotel, Hesketh Crescent Meadfoot Beach, Torquay, TQ1 2LL

Secretary11 November 1993Active
48, Courtmoor Avenue, Fleet, GU52 7UE

Secretary26 September 2008Active
Kendals, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY

Secretary15 September 2001Active
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL

Secretary18 September 2011Active
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL

Director23 July 2013Active
2 Strawberry Fields, North Tawton, EX20 2GX

Director09 September 2006Active
Charnwood The Marld, Ashtead, KT21 1RP

Director16 October 1993Active
1 Blackmoor Cottages, Shobrooke, Crediton, EX17 1BB

Director27 August 1993Active
9 The Hollies, New Barn, Longfield, DA3 7HU

Director05 November 2002Active
Court House, Herbert Road, Fleet, GU51 4JN

Director15 October 2005Active
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL

Director23 July 2013Active
17 The Chilterns, Hitchin, SG4 9PP

Director09 October 2004Active
19 St Leonards Avenue, Chineham, Basingstoke, RG24 8RD

Director18 November 1997Active
9 Acer Close, Acer Close, Bradwell Village, Burford, England, OX18 4XE

Director06 October 2014Active
19 Atlantic View Court, Highbury Road, Weston Super Mare, BS23 2DJ

Director07 November 2000Active
33a Bushmead Avenue, Bedford, MK40 3QH

Director16 October 1993Active
House, 5, Hesketh Crescent, Torquay, TQ1 2LL

Director10 November 2017Active
House, 5, Hesketh Crescent, Torquay, England, TQ1 2LL

Director23 July 2013Active
The Old Shambles, 5 Westbourne Crescent, Cardiff, CF14 2BL

Director16 October 1993Active
Bell Orchard, Bourton Road, Totnes, TQ9 5BG

Director27 August 1993Active
16 Whirlow Park Road, Sheffield, S11 9NP

Director16 October 1993Active
48, Courtmoor Avenue, Fleet, GU52 7UE

Director04 October 2003Active
Kendals, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY

Director07 March 2000Active

People with Significant Control

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:
  • Significant influence or control as trust

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
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-11-14Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2018-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-22Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.