NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1BN

Company number 01039882
Status Active
Incorporation Date 26 January 1972
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, BN1 1BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 Statement of capital on 2016-02-03 GBP 20 . The most likely internet sites of NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED are www.no1osbornevillasmanagement.co.uk, and www.no-1-osborne-villas-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. No 1 Osborne Villas Management Limited is a Private Limited Company. The company registration number is 01039882. No 1 Osborne Villas Management Limited has been working since 26 January 1972. The present status of the company is Active. The registered address of No 1 Osborne Villas Management Limited is 30 New Road Brighton Bn1 1bn. . ALLEN, Francesca is a Director of the company. DAVIS, Morris Peter is a Director of the company. FULLER, Peter Franklyn is a Director of the company. GILLETT, Francis Samuel is a Director of the company. IONESCU, Cyprian M is a Director of the company. PAVLIDES, George is a Director of the company. Secretary DAVIS, Morris Peter has been resigned. Secretary DAVIS, Morris Peter has been resigned. Secretary HAZELDINE, Paul Christopher has been resigned. Secretary MATLESS, Alyn Michael has been resigned. Secretary SMITH, Maureen Ann has been resigned. Director BEDFORD, Helen Leah has been resigned. Director COYLE, John has been resigned. Director DAWSON, Sandra May has been resigned. Director ENTICKNAPP, Joan Ellen has been resigned. Director HAZELDINE, Paul Christopher has been resigned. Director MATLESS, Alyn Michael has been resigned. Director MIDGELEY, Gerald William has been resigned. Director MITCHELL, Sarah Louise has been resigned. Director MONT, Joan Mary has been resigned. Director POULTER, Erin Samantha has been resigned. Director QUINN, Katie has been resigned. Director SIMPSON-WELLS, Helen Francis has been resigned. Director SMITH, Maureen Ann has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALLEN, Francesca
Appointed Date: 05 March 2002
57 years old

Director
DAVIS, Morris Peter
Appointed Date: 04 March 1997
89 years old

Director

Director
GILLETT, Francis Samuel
Appointed Date: 15 August 2007
59 years old

Director
IONESCU, Cyprian M
Appointed Date: 10 February 1999
77 years old

Director
PAVLIDES, George
Appointed Date: 10 October 1999
61 years old

Resigned Directors

Secretary
DAVIS, Morris Peter
Resigned: 01 January 2012
Appointed Date: 28 February 2003

Secretary
DAVIS, Morris Peter
Resigned: 09 February 2000
Appointed Date: 10 February 1999

Secretary
HAZELDINE, Paul Christopher
Resigned: 10 October 1995
Appointed Date: 01 December 1992

Secretary
MATLESS, Alyn Michael
Resigned: 28 February 2003
Appointed Date: 09 February 2000

Secretary
SMITH, Maureen Ann
Resigned: 10 February 1999
Appointed Date: 14 March 1996

Director
BEDFORD, Helen Leah
Resigned: 15 August 2007
Appointed Date: 22 October 2003
96 years old

Director
COYLE, John
Resigned: 07 November 2003
76 years old

Director
DAWSON, Sandra May
Resigned: 10 February 1999
62 years old

Director
ENTICKNAPP, Joan Ellen
Resigned: 17 July 2007
Appointed Date: 01 May 2005
78 years old

Director
HAZELDINE, Paul Christopher
Resigned: 10 October 1995
Appointed Date: 01 December 1992
60 years old

Director
MATLESS, Alyn Michael
Resigned: 30 April 2005
Appointed Date: 14 March 1996
82 years old

Director
MIDGELEY, Gerald William
Resigned: 02 October 1995
86 years old

Director
MITCHELL, Sarah Louise
Resigned: 29 January 2007
Appointed Date: 05 March 2002
52 years old

Director
MONT, Joan Mary
Resigned: 28 November 2014
Appointed Date: 10 October 1995
95 years old

Director
POULTER, Erin Samantha
Resigned: 12 August 2005
Appointed Date: 07 November 2003
47 years old

Director
QUINN, Katie
Resigned: 15 June 1993
85 years old

Director
SIMPSON-WELLS, Helen Francis
Resigned: 22 October 2003
60 years old

Director
SMITH, Maureen Ann
Resigned: 08 January 2002
Appointed Date: 14 March 1996
72 years old

NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 December 2015
Statement of capital on 2016-02-03
  • GBP 20

06 Jan 2016
Termination of appointment of Joan Mary Mont as a director on 28 November 2014
29 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
08 May 1987
Full accounts made up to 31 December 1986

30 Mar 1987
Full accounts made up to 31 December 1985

28 Oct 1986
Return made up to 31/12/85; full list of members

14 Jul 1986
Full accounts made up to 31 December 1984

16 Jun 1986
Return made up to 31/12/84; full list of members