OSBORNE HOUSE (SEATON) LIMITED
DEVON

Hellopages » Devon » East Devon » EX12 2QS

Company number 03949161
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 14 SEAFIELD ROAD, SEATON, DEVON, EX12 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 5 . The most likely internet sites of OSBORNE HOUSE (SEATON) LIMITED are www.osbornehouseseaton.co.uk, and www.osborne-house-seaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Honiton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osborne House Seaton Limited is a Private Limited Company. The company registration number is 03949161. Osborne House Seaton Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Osborne House Seaton Limited is 14 Seafield Road Seaton Devon Ex12 2qs. The company`s financial liabilities are £4.73k. It is £0.86k against last year. And the total assets are £5.14k, which is £0.84k against last year. NEX, Martin is a Secretary of the company. BOWN, Jane is a Director of the company. DENSLEY, Alan is a Director of the company. FOOKS, Susan is a Director of the company. NEX, Martin John is a Director of the company. WILKINSON, Andrew Squire is a Director of the company. Secretary FOOKS, Susan has been resigned. Secretary FRIEND, Barry has been resigned. Secretary NEX, Martin John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ALWAY, Margaret Winnifred has been resigned. Director CHESHIR, Mary Frances has been resigned. Director DEANE, Karen Elizabeth has been resigned. Director FRIEND, Barry has been resigned. Director WOOD, Nic has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Residents property management".


osborne house (seaton) Key Finiance

LIABILITIES £4.73k
+22%
CASH n/a
TOTAL ASSETS £5.14k
+19%
All Financial Figures

Current Directors

Secretary
NEX, Martin
Appointed Date: 28 March 2013

Director
BOWN, Jane
Appointed Date: 06 May 2005
56 years old

Director
DENSLEY, Alan
Appointed Date: 05 February 2016
75 years old

Director
FOOKS, Susan
Appointed Date: 08 January 2003
67 years old

Director
NEX, Martin John
Appointed Date: 16 March 2000
75 years old

Director
WILKINSON, Andrew Squire
Appointed Date: 22 May 2014
73 years old

Resigned Directors

Secretary
FOOKS, Susan
Resigned: 25 March 2013
Appointed Date: 08 January 2003

Secretary
FRIEND, Barry
Resigned: 10 April 2002
Appointed Date: 16 March 2000

Secretary
NEX, Martin John
Resigned: 14 February 2003
Appointed Date: 25 October 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
ALWAY, Margaret Winnifred
Resigned: 05 February 2016
Appointed Date: 16 March 2000
103 years old

Director
CHESHIR, Mary Frances
Resigned: 14 March 2004
Appointed Date: 16 March 2000
116 years old

Director
DEANE, Karen Elizabeth
Resigned: 27 September 2011
Appointed Date: 16 March 2000
66 years old

Director
FRIEND, Barry
Resigned: 08 January 2003
Appointed Date: 16 March 2000
82 years old

Director
WOOD, Nic
Resigned: 22 May 2014
Appointed Date: 27 September 2011
77 years old

Nominee Director
JPCORD LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

OSBORNE HOUSE (SEATON) LIMITED Events

28 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5

23 Feb 2016
Appointment of Mr Alan Densley as a director on 5 February 2016
17 Feb 2016
Termination of appointment of Margaret Winnifred Alway as a director on 5 February 2016
...
... and 52 more events
18 May 2000
New director appointed
23 Mar 2000
Secretary resigned
23 Mar 2000
Director resigned
23 Mar 2000
Registered office changed on 23/03/00 from: suite 17 city business centre lower road london SE16 2XB
16 Mar 2000
Incorporation