GEOFFREY OSBORNE LIMITED - REIGATE


Company Profile Company Filings

Overview

GEOFFREY OSBORNE LIMITED is a Private Limited Company from REIGATE and has the status: Active.
GEOFFREY OSBORNE LIMITED was incorporated 58 years ago on 07/03/1966 and has the registered number: 00873093. The accounts status is GROUP and accounts are next due on 31/03/2024.

GEOFFREY OSBORNE LIMITED - REIGATE

This company is listed in the following categories:
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways
43290 - Other construction installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/09/2021 31/03/2024

Registered Office

FONTEYN HOUSE
REIGATE
SURREY
RH2 9PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GORDON SMITH Jan 1960 British Director 2021-12-02 CURRENT
MR PETER EDWARD DUFF Aug 1970 British Director 2022-09-20 CURRENT
ANDREW SIMON CHARLES OSBORNE Jan 1967 British Director 2000-04-01 CURRENT
MR TIMOTHY JOHN MATTHEWS Jun 1951 British Director 2011-11-01 UNTIL 2016-10-01 RESIGNED
MR ANDREW PHILIP STEELE Jun 1964 British Director 2013-07-01 UNTIL 2021-11-30 RESIGNED
MR PHILIP JOHN SHORTMAN Nov 1961 British Director 2008-12-01 UNTIL 2013-06-20 RESIGNED
MR GORDON BRUCE SHEPHERD Nov 1964 British Director 2008-01-01 UNTIL 2016-09-23 RESIGNED
MRS PAMELA AGNEW OSBORNE Sep 1922 British Director RESIGNED
NICHOLAS JOHN STERLING Jul 1954 British Director 2016-10-01 UNTIL 2018-07-24 RESIGNED
GEOFFREY CLEMENT HOWARD OSBORNE Aug 1923 British Director RESIGNED
MR JOHN FRANK OLIVER Mar 1946 British Director RESIGNED
MR SIMON ANTHONY MURRAY Aug 1951 British Director 2003-07-01 UNTIL 2012-07-20 RESIGNED
MR RICHARD MARTYN KING Dec 1961 British Director 2016-10-01 UNTIL 2022-10-11 RESIGNED
MR MICHAEL JOHN PETTER Jul 1956 British Director 2000-04-01 UNTIL 2002-01-18 RESIGNED
MR THOMAS DAVID MICHAEL HATTON Sep 1950 British Secretary 2004-12-06 UNTIL 2013-05-31 RESIGNED
ANDREW SIMON CHARLES OSBORNE Jan 1967 British Secretary 2002-06-26 UNTIL 2004-12-06 RESIGNED
MR JOHN FERNANDEZ Secretary 2022-03-24 UNTIL 2023-03-10 RESIGNED
STUART HAMMOND British Secretary 2013-06-01 UNTIL 2016-09-23 RESIGNED
FRANKLYN DAVID BURDEN Jun 1943 British Secretary RESIGNED
MR NICHOLAS GUY ANTHONY YANDLE Jul 1957 British Director 1996-09-01 UNTIL 2005-03-31 RESIGNED
MR DAVID GARETH FISON Mar 1952 British Director 2009-02-02 UNTIL 2015-04-02 RESIGNED
FRANKLYN DAVID BURDEN Jun 1943 British Director RESIGNED
JOHN RENNIE CHADWICK Aug 1964 British Director 2016-10-01 UNTIL 2019-09-12 RESIGNED
MS MARIE-LOUISE PAPWORTH Aug 1960 British Director 2011-06-01 UNTIL 2016-10-01 RESIGNED
RALPH COWAN Dec 1927 British Director RESIGNED
MR. JOHN DAVID CRAIG May 1959 British Director 2016-10-01 UNTIL 2020-12-02 RESIGNED
GRAHAM DAINES Nov 1946 British Director RESIGNED
MR JOHN VINCENT DOWSETT Sep 1973 British Director 2016-10-01 UNTIL 2021-09-16 RESIGNED
MR BRIAN KENNETH EVERARD Aug 1946 British Director RESIGNED
DR RICHARD KEITH BALDWIN May 1944 British Director 2002-07-01 UNTIL 2010-07-31 RESIGNED
MR STUART HAMMOND Dec 1972 British Director 2016-09-23 UNTIL 2022-09-19 RESIGNED
DAVID MATTHEW WILLIAM HOOPER Mar 1970 British Director 2012-04-01 UNTIL 2015-06-08 RESIGNED
MR ANTHONY JOHN KELLEY Mar 1944 British Director RESIGNED
MR MARK HEASMAN Feb 1964 British Director 2006-09-25 UNTIL 2008-09-30 RESIGNED
MR STEPHEN LIDDLE Feb 1953 British Director 1996-09-01 UNTIL 2012-04-01 RESIGNED
BRIAN JOHN WATKINS Sep 1937 British Director 1995-02-01 UNTIL 2000-03-31 RESIGNED
MS SARAH CATHERINE TAYLOR Jun 1960 British Director 2016-10-01 UNTIL 2022-12-09 RESIGNED
MR MARK DAVID TAYLOR Apr 1965 British Director 2016-10-01 UNTIL 2023-02-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Osborne Group Holdings Ltd 2018-01-31 Reigate   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gcho Holdings Limited 2016-04-06 - 2018-01-31 Reigate   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPX FLOW TECHNOLOGY LONDON LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 70100 - Activities of head offices
CARILLION CAPITAL PROJECTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CARILLION (AM) LIMITED LEEDS ... FULL 70100 - Activities of head offices
CUMNOR HOUSE SCHOOL TRUST HAYWARDS HEATH Active FULL 85200 - Primary education
CROYDON LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
SOUTH MANCHESTER HEALTHCARE LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
MERCIA HEALTHCARE LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
MERCIA HEALTHCARE (HOLDINGS) LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
COMMUNITY HEALTH PARTNERSHIPS LIMITED MANCHESTER ENGLAND Active FULL 84110 - General public administration activities
INFRACARE EAST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
ACUMEN7 LIMITED WALLINGFORD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
WEST LONDON HEALTH PARTNERSHIP LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -WL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -WL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 41100 - Development of building projects
EAST LONDON LIFT HOLDCO NO2 LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBINWOOD PROPERTIES LIMITED REIGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE ELMS (REIGATE) NO 1 MANAGEMENT COMPANY LIMITED REIGATE Active MICRO ENTITY 98000 - Residents property management
27 LONDON ROAD REIGATE LIMITED REIGATE ENGLAND Active DORMANT 98000 - Residents property management
OSBORNE HOMES LIMITED REIGATE UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
OSBORNE GROUP HOLDINGS LTD REIGATE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ROSEWOOD GROUP HOLDINGS LTD REIGATE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ROSEWOOD DEVELOPMENT HOLDINGS LTD REIGATE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ROSEWOOD FUTURES LIMITED REIGATE, SURREY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
OSBORNE DEVELOPMENTS (COLCHESTER) LIMITED SURREY UNITED KINGDOM Active FULL 41100 - Development of building projects
REIGATE ASSET LEASING LTD. REIGATE UNITED KINGDOM Active NO ACCOUNTS FILED 77320 - Renting and leasing of construction and civil engineering machinery and equipment