12 OSBORNE ROAD MANAGEMENT CO. LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2HB

Company number 01768295
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address 12 OSBORNE ROAD, CLIFTON, BRISTOL, BS8 2HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Register(s) moved to registered inspection location 39 Kings Court Presteigne Powys LD8 2AJ. The most likely internet sites of 12 OSBORNE ROAD MANAGEMENT CO. LIMITED are www.12osborneroadmanagementco.co.uk, and www.12-osborne-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. 12 Osborne Road Management Co Limited is a Private Limited Company. The company registration number is 01768295. 12 Osborne Road Management Co Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of 12 Osborne Road Management Co Limited is 12 Osborne Road Clifton Bristol Bs8 2hb. . WILLIAMS, Elizabeth Jeanette is a Secretary of the company. GRAVENEY, Antonia is a Director of the company. LAPORTA, Maura Christine is a Director of the company. SAMPSON, Bodil Agnete is a Director of the company. WILLIAMS, Elizabeth Jeanette is a Director of the company. Secretary DARE, Louise Monica has been resigned. Secretary FILER, Barbara Ann has been resigned. Secretary GREEN, Steven Denzil has been resigned. Secretary HALLETT, Hilda Maude has been resigned. Secretary KATARIA, Neelum, Dr has been resigned. Director DARE, Louise Monica has been resigned. Director DARE, Louise Monica has been resigned. Director FILER, Anthony has been resigned. Director FILER, Barbara Ann has been resigned. Director GREEN, Steven Denzil has been resigned. Director HALLETT, Hilda Maude has been resigned. Director JAMES, Nicholas has been resigned. Director KATARIA, Neelum, Dr has been resigned. Director LANDER, James Victor has been resigned. Director LONGBOTTOM, Carolyn has been resigned. Director SMITH, Nigel Stuart has been resigned. Director WILLIAMS, Isabel Ann has been resigned. Director WILLIAMS, Sandra Elizabeth Barrie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Elizabeth Jeanette
Appointed Date: 01 June 2014

Director
GRAVENEY, Antonia
Appointed Date: 22 May 2015
41 years old

Director
LAPORTA, Maura Christine
Appointed Date: 07 December 2004
59 years old

Director
SAMPSON, Bodil Agnete
Appointed Date: 01 November 1999
78 years old

Director
WILLIAMS, Elizabeth Jeanette
Appointed Date: 28 March 2014
68 years old

Resigned Directors

Secretary
DARE, Louise Monica
Resigned: 07 December 2007
Appointed Date: 30 January 2007

Secretary
FILER, Barbara Ann
Resigned: 15 October 2003
Appointed Date: 01 August 1997

Secretary
GREEN, Steven Denzil
Resigned: 30 January 2007
Appointed Date: 01 October 2000

Secretary
HALLETT, Hilda Maude
Resigned: 01 August 1997

Secretary
KATARIA, Neelum, Dr
Resigned: 21 March 2014
Appointed Date: 30 January 2007

Director
DARE, Louise Monica
Resigned: 07 December 2007
Appointed Date: 30 January 2007
52 years old

Director
DARE, Louise Monica
Resigned: 07 December 2007
Appointed Date: 11 August 2006
52 years old

Director
FILER, Anthony
Resigned: 15 October 2003
Appointed Date: 28 November 1996
78 years old

Director
FILER, Barbara Ann
Resigned: 30 September 2000
Appointed Date: 28 November 1996
77 years old

Director
GREEN, Steven Denzil
Resigned: 30 January 2007
Appointed Date: 18 January 1999
59 years old

Director
HALLETT, Hilda Maude
Resigned: 30 November 1999
95 years old

Director
JAMES, Nicholas
Resigned: 22 May 2015
Appointed Date: 06 April 2008
50 years old

Director
KATARIA, Neelum, Dr
Resigned: 21 March 2014
Appointed Date: 30 January 2007
45 years old

Director
LANDER, James Victor
Resigned: 18 February 1998
Appointed Date: 20 October 1995
58 years old

Director
LONGBOTTOM, Carolyn
Resigned: 20 October 1995
71 years old

Director
SMITH, Nigel Stuart
Resigned: 11 August 2006
Appointed Date: 15 October 2003
54 years old

Director
WILLIAMS, Isabel Ann
Resigned: 11 November 1999
86 years old

Director
WILLIAMS, Sandra Elizabeth Barrie
Resigned: 28 November 1996
58 years old

Persons With Significant Control

Miss Elizabeth Jeanette Williams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Antonia Graveney
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Bodil Agnete Sampson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maura Christine Laporta
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

12 OSBORNE ROAD MANAGEMENT CO. LIMITED Events

26 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Jun 2016
Register(s) moved to registered inspection location 39 Kings Court Presteigne Powys LD8 2AJ
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4

...
... and 101 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

05 Aug 1986
Full accounts made up to 31 March 1986

05 Aug 1986
Return made up to 09/08/86; full list of members

25 Jul 1986
Secretary resigned;new secretary appointed;director resigned

25 Jul 1986
Director resigned;new director appointed