OSBORN COURT LIMITED
HORNDEAN

Hellopages » Hampshire » East Hampshire » PO8 0BZ

Company number 02205233
Status Active
Incorporation Date 14 December 1987
Company Type Private Limited Company
Address C/O GRAY PROPERTY MANAGEMENT, 2 LONDON ROAD, HORNDEAN, HANTS, PO8 0BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 10 . The most likely internet sites of OSBORN COURT LIMITED are www.osborncourt.co.uk, and www.osborn-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Osborn Court Limited is a Private Limited Company. The company registration number is 02205233. Osborn Court Limited has been working since 14 December 1987. The present status of the company is Active. The registered address of Osborn Court Limited is C O Gray Property Management 2 London Road Horndean Hants Po8 0bz. . PROPERTY MANAGEMENT, Gray is a Secretary of the company. CORNICK, John is a Director of the company. Secretary GOATER, Hilary has been resigned. Secretary GRAY, Margaret has been resigned. Secretary PAINTER, Hilary May has been resigned. Director CHOUDHURY, Aysha has been resigned. Director ENEAS, Stephen John has been resigned. Director FRASER, Jim Stewart has been resigned. Director HOLMAN, Sharon has been resigned. Director HOLMAN, Sharon Teresa has been resigned. Director JONES, Arthur Michael Beverley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY MANAGEMENT, Gray
Appointed Date: 01 October 2015

Director
CORNICK, John
Appointed Date: 22 February 2012
77 years old

Resigned Directors

Secretary
GOATER, Hilary
Resigned: 01 March 2007
Appointed Date: 30 May 1996

Secretary
GRAY, Margaret
Resigned: 01 October 2015
Appointed Date: 01 March 2007

Secretary
PAINTER, Hilary May
Resigned: 06 March 1995

Director
CHOUDHURY, Aysha
Resigned: 30 December 1995
59 years old

Director
ENEAS, Stephen John
Resigned: 30 December 1995
64 years old

Director
FRASER, Jim Stewart
Resigned: 17 May 2012
Appointed Date: 20 May 1996
70 years old

Director
HOLMAN, Sharon
Resigned: 03 November 2008
Appointed Date: 30 May 1996
67 years old

Director
HOLMAN, Sharon Teresa
Resigned: 06 March 1995
Appointed Date: 19 February 1993
67 years old

Director
JONES, Arthur Michael Beverley
Resigned: 21 September 2015
Appointed Date: 21 February 2002
86 years old

OSBORN COURT LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10

08 Dec 2015
Termination of appointment of Arthur Michael Beverley Jones as a director on 21 September 2015
27 Oct 2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
...
... and 98 more events
27 Jan 1988
Secretary resigned;new secretary appointed

27 Jan 1988
Registered office changed on 27/01/88 from: 2 baches street london N1 6UB

26 Jan 1988
Company name changed privatehold residents management LIMITED\certificate issued on 27/01/88

21 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Dec 1987
Incorporation