Company number 04867959
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Registration of charge 048679590009, created on 14 February 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of OSBORNE STREET ESTATES LIMITED are www.osbornestreetestates.co.uk, and www.osborne-street-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Osborne Street Estates Limited is a Private Limited Company.
The company registration number is 04867959. Osborne Street Estates Limited has been working since 15 August 2003.
The present status of the company is Active. The registered address of Osborne Street Estates Limited is 21 St Thomas Street Bristol Bs1 6js. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. WHEATLEY, Douglas Gordon George is a Director of the company. Secretary WHEATLEY, Douglas Gordon George has been resigned. Secretary BURNESS PAULL & WILLIAMSONS LLP has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AUB SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 30 April 2013
Resigned Directors
Secretary
BURNESS PAULL & WILLIAMSONS LLP
Resigned: 30 April 2013
Appointed Date: 02 August 2007
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 August 2003
Appointed Date: 15 August 2003
Director
AUB SECRETARIES LIMITED
Resigned: 02 August 2007
Appointed Date: 22 August 2003
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 August 2003
Appointed Date: 15 August 2003
Persons With Significant Control
Dunvale Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Grandyard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
OSBORNE STREET ESTATES LIMITED Events
18 Feb 2017
Registration of charge 048679590009, created on 14 February 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Aug 2016
Director's details changed for Mr Douglas Gordon George Wheatley on 9 August 2016
10 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 55 more events
11 Sep 2003
New director appointed
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
03 Sep 2003
Registered office changed on 03/09/03 from: 120 east road london N1 6AA
15 Aug 2003
Incorporation
14 February 2017
Charge code 0486 7959 0009
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Dunvale Investments Limited
Description: Subjects on the north side of osborne street, glasgow t/no…
17 December 2013
Charge code 0486 7959 0008
Delivered: 23 December 2013
Status: Satisfied
on 19 May 2015
Persons entitled: Close Brothers Limited
Description: The subjects on the north side of osborne street, glasgow…
13 December 2013
Charge code 0486 7959 0007
Delivered: 23 December 2013
Status: Satisfied
on 4 June 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
4 August 2009
Debenture
Delivered: 14 August 2009
Status: Satisfied
on 23 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Standard security
Delivered: 22 December 2008
Status: Satisfied
on 11 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole the subjects at osborne street glasgow t/no…
5 October 2007
Standard security presented for registration in scotland on 11 october 2007 and
Delivered: 25 October 2007
Status: Satisfied
on 11 January 2014
Persons entitled: Dunvale Investments Limited
Description: The plot or area of ground lying to the north of osborne…
27 November 2003
Floating charge
Delivered: 4 December 2003
Status: Satisfied
on 10 August 2007
Persons entitled: Ahli United Bank (UK) PLC
Description: By way of first floating charge all the undertaking and…
25 November 2003
A standard security which was presented for registration in scotland on the 19 december 2003 and
Delivered: 6 January 2004
Status: Satisfied
on 10 August 2007
Persons entitled: Lothian Fifty (655) Limited
Description: Car park site at osbourne street glasgow t/n GLA152744.
25 November 2003
Standard security which was presented for registration in scotland on 19TH december 2003 and
Delivered: 2 January 2004
Status: Satisfied
on 17 August 2007
Persons entitled: Ahli United Bank (UK) PLC
Description: The subjects lying to the north of osborne street glasgow…