OSBORNE HOUSE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

OSBORNE HOUSE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
OSBORNE HOUSE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED was incorporated 33 years ago on 18/02/1991 and has the registered number: 02583165. The accounts status is DORMANT and accounts are next due on 30/09/2024.

OSBORNE HOUSE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED - SOUTHAMPTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 9 OSBORNE HOUSE
SOUTHAMPTON
SO15 2DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL LEWIS Jul 1953 British Director 2023-09-28 CURRENT
MAJOR RETD JOHN PATRICK MORDANT Nov 1938 Welsh Director 2020-09-24 CURRENT
MARIA DEL AGUA SIRES Secretary 2020-09-24 CURRENT
MARIA DEL AGUA SIRES Oct 1982 Spanish Director 2020-09-24 CURRENT
MRS ANNA MORRICE Apr 1943 British Director 2014-05-16 CURRENT
MR JOHN DAVID PASSEY Mar 1932 British Director 2009-04-30 CURRENT
MS DIANA TODD Dec 1956 British Director 2022-09-29 CURRENT
BRIAN DANIEL MUNDAY Jan 1933 British Director 2009-04-30 UNTIL 2010-06-02 RESIGNED
JAMES PRESCOTT Nov 1968 British Director 1995-10-05 UNTIL 1996-07-13 RESIGNED
MAJOR RETD JOHN PATRICK MORDANT Nov 1938 Welsh Director 2006-04-28 UNTIL 2009-04-30 RESIGNED
MRS ANNA MORRICE Apr 1943 British Director 2008-05-20 UNTIL 2009-04-30 RESIGNED
JANET WINIFRED REDMAN Aug 1947 British Director 1995-06-28 UNTIL 1996-03-04 RESIGNED
BRIAN DANIEL MUNDAY Jan 1933 British Director 2003-04-24 UNTIL 2007-01-19 RESIGNED
GORDON BARRIE NORTON PITCHER Feb 1939 British Director 1991-12-05 UNTIL 1994-11-25 RESIGNED
DOCTOR KATRINA PIRIE Dec 1957 British Director 2003-04-24 UNTIL 2009-04-30 RESIGNED
JAMES PRESCOTT Nov 1968 British Director 1995-10-21 UNTIL 1996-07-13 RESIGNED
MICHAEL ROBERT ROBINS Sep 1943 British Director 2006-04-28 UNTIL 2007-04-26 RESIGNED
MARGARET ASKHAM JONES Sep 1934 Secretary 2007-01-19 UNTIL 2007-04-26 RESIGNED
BRYAN THOMAS ASKHAM JONES Jan 1938 British Secretary 2007-04-10 UNTIL 2009-04-30 RESIGNED
MR PHILIP MARK BAILEY Secretary 2017-10-17 UNTIL 2020-09-24 RESIGNED
MAXWELL GEORGE TANKARD May 1929 British Secretary 1994-11-25 UNTIL 1995-09-19 RESIGNED
BRIAN DANIEL MUNDAY Jan 1933 British Secretary 2003-04-24 UNTIL 2007-01-19 RESIGNED
MR MATTHEW CHARLES SAINTY Nov 1964 British Secretary 1995-08-30 UNTIL 1997-03-25 RESIGNED
MR DALLAS SALTER Secretary 1991-12-05 UNTIL 1994-06-10 RESIGNED
MAXWELL GEORGE TANKARD May 1929 British Secretary 1997-03-25 UNTIL 2003-04-24 RESIGNED
MR RICHARD JAMES TULEY Feb 1942 Secretary 1994-06-10 UNTIL 1994-11-25 RESIGNED
MRS SALLY LOUISE WESTLEY Secretary 2011-05-13 UNTIL 2017-10-17 RESIGNED
MORAY CHARLES LIVINGSTONE MACPHERSON Nov 1959 British Secretary 1991-02-18 UNTIL 1991-12-05 RESIGNED
BRYAN THOMAS ASKHAM JONES Jan 1938 British Director 2007-04-10 UNTIL 2009-04-30 RESIGNED
MR ANTHONY GLYNN Jun 1958 British Director 2017-07-27 UNTIL 2019-04-19 RESIGNED
MISS MIHIRI SUNEETA GAJRAJ Dec 1982 British Director 2017-07-27 UNTIL 2021-10-12 RESIGNED
COLIN EDWARD ELMS Oct 1939 British Director 1996-06-16 UNTIL 2002-05-06 RESIGNED
JAMES MATTHEW COOMBS Jun 1960 British Director 2007-01-19 UNTIL 2007-06-01 RESIGNED
MR PHILIP MARK BAILEY Dec 1975 British Director 2017-07-27 UNTIL 2020-09-24 RESIGNED
MRS MARGARET ASKHAM-JONES Sep 1934 British Director 2011-05-13 UNTIL 2015-07-02 RESIGNED
MICHAEL LEWKOWICZ May 1961 British Director 1998-04-29 UNTIL 2004-06-07 RESIGNED
MR BRYAN THOMAS ASKHAM-JONES Jan 1938 British Director 2013-07-12 UNTIL 2018-05-14 RESIGNED
IAN MICHAEL APPLETON Mar 1929 British Director 2002-04-18 UNTIL 2006-01-31 RESIGNED
MARK ALEXANDER Jul 1972 British Director 1998-04-29 UNTIL 2001-05-09 RESIGNED
JANET WINIFRED REDMAN Aug 1947 British Director 1995-07-03 UNTIL 1996-03-04 RESIGNED
JUDITH HELEN LUCAS Jul 1952 British Director 1994-11-25 UNTIL 1995-07-03 RESIGNED
BRIDGET IDA ELMS Apr 1920 British Director 1995-10-05 UNTIL 2003-04-24 RESIGNED
MICHAEL MEYRICK May 1947 British Director 2003-04-24 UNTIL 2007-01-19 RESIGNED
ERICK ROBERTON Jan 1937 British Director 2003-04-24 UNTIL 2006-01-01 RESIGNED
ANDREW CHARLES RIGHTON ROBERTS Jul 1964 British Director 1991-02-18 UNTIL 1991-12-05 RESIGNED
MICHAEL ROBERT ROBINS Sep 1943 British Director 2009-04-30 UNTIL 2011-05-13 RESIGNED
MORAY CHARLES LIVINGSTONE MACPHERSON Nov 1959 British Director 1991-02-18 UNTIL 1991-12-05 RESIGNED
MR BASIL JAMES STEPHENS Sep 1938 British Director 1991-12-05 UNTIL 1994-11-25 RESIGNED
MR MATTHEW CHARLES SAINTY Nov 1964 British Director 1994-11-25 UNTIL 1997-03-25 RESIGNED
ERICK ROBERTON Jan 1937 British Director 2009-04-30 UNTIL 2011-05-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F S S W LTD SOUTHAMPTON ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
TIMBERLAINE LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
RACAL ANTENNAS LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
INVERESK HOUSE NOMINEES LIMITED SALISBURY Active DORMANT 99999 - Dormant Company
PARKSIDE MANAGEMENT (WORTHING) LIMITED WORTHING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SOUTH EAST PROPERTIES (REDHILL) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
WILSONS (COMPANY SECRETARIES) LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
WILSONS (COMPANY AGENTS) LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
WILSONS NOMINEES LIMITED SALISBURY Active DORMANT 70100 - Activities of head offices
21 SOUTHEY ROAD MANAGEMENT LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPETISBURY HOLDINGS LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ROBINSON JACKSON SUPPORT LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ADRIAN JONES CONSULTANCY LIMITED SALISBURY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
B S POVEY 1 LIMITED HUNGERFORD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
B S POVEY 2 LIMITED HUNGERFORD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WILSCO 700 LIMITED MORETON IN MARSH Dissolved... DORMANT 99999 - Dormant Company
OSBORNE HOUSE FREEHOLD LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TRETHOWANS LLP SALISBURY Active FULL None Supplied
CHURCHFIELDS ROAD LLP SALISBURY Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
OSBORNE HOUSE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED - Dormant Accounts 31/12/2022 2023-09-21 31-12-2022 £88 Cash £88 equity
OSBORNE_HOUSE_MANAGEMENT_ - Accounts 2022-09-05 31-12-2021 £88 Cash
OSBORNE_HOUSE_MANAGEMENT_ - Accounts 2021-09-01 31-12-2020 £88 Cash
OSBORNE_HOUSE_MANAGEMENT_ - Accounts 2020-08-25 31-12-2019 £88 Cash
OSBORNE_HOUSE_MANAGEMENT_ - Accounts 2019-05-11 31-12-2018 £88 Cash
OSBORNE_HOUSE_MANAGEMENT_ - Accounts 2018-04-06 31-12-2017 £88 Cash
OSBORNE_HOUSE_MANAGEMENT_ - Accounts 2017-04-29 31-12-2016 £88 Cash
Dormant Company Accounts - OSBORNE HOUSE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED 2016-03-15 31-12-2015 £88 Cash £88 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSBORNE HOUSE FREEHOLD LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
REZZ SOLUTIONS LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development