OSBORNE LODGE (CHELTENHAM) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2BH

Company number 03043223
Status Active
Incorporation Date 7 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMPLETE PROPERTY GROUP LTD THE GARDEN SUITE, 51 PITTVILLE LAWN, CHELTENHAM, ENGLAND, GL52 2BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Complete Property Group Ltd as a secretary on 1 January 2017; Registered office address changed from C/O C/O Hill-Mathieson & Partners 51 Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017; Termination of appointment of Richard Mathieson as a secretary on 31 December 2016. The most likely internet sites of OSBORNE LODGE (CHELTENHAM) LIMITED are www.osbornelodgecheltenham.co.uk, and www.osborne-lodge-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osborne Lodge Cheltenham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03043223. Osborne Lodge Cheltenham Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Osborne Lodge Cheltenham Limited is Complete Property Group Ltd The Garden Suite 51 Pittville Lawn Cheltenham England Gl52 2bh. The company`s financial liabilities are £16.81k. It is £-10.07k against last year. The cash in hand is £6.37k. It is £-21.57k against last year. And the total assets are £17.52k, which is £-17.92k against last year. COMPLETE PROPERTY GROUP LTD is a Secretary of the company. BENSON, Malcolm is a Director of the company. BOORMAN, Eleanor is a Director of the company. FRANCIS, Benjamin John is a Director of the company. MOORE, Stephen is a Director of the company. SMITH, Stuart is a Director of the company. Secretary LAWRENCE, Gerald Anthony has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary MATHIESON, Richard has been resigned. Secretary NORRIS, Keith Gardner has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Alison Janet has been resigned. Director HEMMINGWAY- SHAW, Andrew David has been resigned. Director HUGHES, Susan Virginia has been resigned. Director KERIN, Ewa Irena has been resigned. Director MILLS, Ashley John has been resigned. Director NORRIS, Keith Gardner has been resigned. Director SCOTT, Stewart Duncan has been resigned. Director SEY, George Alexander has been resigned. Director STEPHENS, Jill has been resigned. Director TURPIN, Robert Hall has been resigned. Director UTTING, Catherine Jane, Dr has been resigned. Director WALLACE, Guy has been resigned. Director YOUNG, Derren has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


osborne lodge (cheltenham) Key Finiance

LIABILITIES £16.81k
-38%
CASH £6.37k
-78%
TOTAL ASSETS £17.52k
-51%
All Financial Figures

Current Directors

Secretary
COMPLETE PROPERTY GROUP LTD
Appointed Date: 01 January 2017

Director
BENSON, Malcolm
Appointed Date: 27 November 2014
75 years old

Director
BOORMAN, Eleanor
Appointed Date: 11 December 2012
52 years old

Director
FRANCIS, Benjamin John
Appointed Date: 01 June 2003
51 years old

Director
MOORE, Stephen
Appointed Date: 26 October 2009
34 years old

Director
SMITH, Stuart
Appointed Date: 26 October 2009
57 years old

Resigned Directors

Secretary
LAWRENCE, Gerald Anthony
Resigned: 06 July 2000
Appointed Date: 07 April 1995

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 26 March 2007
Appointed Date: 06 July 2000

Secretary
MATHIESON, Richard
Resigned: 31 December 2016
Appointed Date: 21 October 2009

Secretary
NORRIS, Keith Gardner
Resigned: 21 October 2009
Appointed Date: 01 April 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995
35 years old

Director
HARRIS, Alison Janet
Resigned: 15 May 1996
Appointed Date: 07 April 1995
62 years old

Director
HEMMINGWAY- SHAW, Andrew David
Resigned: 29 November 2011
Appointed Date: 19 September 2008
47 years old

Director
HUGHES, Susan Virginia
Resigned: 12 August 2002
Appointed Date: 27 October 1999
81 years old

Director
KERIN, Ewa Irena
Resigned: 18 February 1997
Appointed Date: 07 April 1995
59 years old

Director
MILLS, Ashley John
Resigned: 26 June 2000
Appointed Date: 30 July 1996
54 years old

Director
NORRIS, Keith Gardner
Resigned: 29 November 2011
Appointed Date: 08 January 2007
56 years old

Director
SCOTT, Stewart Duncan
Resigned: 08 December 2011
Appointed Date: 08 December 2003
59 years old

Director
SEY, George Alexander
Resigned: 07 February 2003
Appointed Date: 12 February 1996
94 years old

Director
STEPHENS, Jill
Resigned: 08 December 2003
Appointed Date: 10 October 2002
56 years old

Director
TURPIN, Robert Hall
Resigned: 28 June 2002
Appointed Date: 05 July 2000
51 years old

Director
UTTING, Catherine Jane, Dr
Resigned: 17 January 2014
Appointed Date: 01 November 2006
60 years old

Director
WALLACE, Guy
Resigned: 02 February 2016
Appointed Date: 27 November 2014
61 years old

Director
YOUNG, Derren
Resigned: 26 June 2000
Appointed Date: 23 November 1998
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1995
Appointed Date: 07 April 1995

OSBORNE LODGE (CHELTENHAM) LIMITED Events

13 Jan 2017
Appointment of Complete Property Group Ltd as a secretary on 1 January 2017
05 Jan 2017
Registered office address changed from C/O C/O Hill-Mathieson & Partners 51 Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017
05 Jan 2017
Termination of appointment of Richard Mathieson as a secretary on 31 December 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Registered office address changed from C/O C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to C/O C/O Hill-Mathieson & Partners 51 Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 20 April 2016
...
... and 87 more events
11 Apr 1995
New director appointed
11 Apr 1995
Director resigned;new director appointed
11 Apr 1995
Secretary resigned;new secretary appointed;director resigned
11 Apr 1995
Registered office changed on 11/04/95 from: 33 crwys road cardiff CF2 4YF
07 Apr 1995
Incorporation