OSBORNE PROPERTY COMPANY LIMITED
DEVON

Hellopages » Devon » North Devon » EX31 1SQ

Company number 03410460
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address 47 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Simon Lea on 19 November 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of OSBORNE PROPERTY COMPANY LIMITED are www.osbornepropertycompany.co.uk, and www.osborne-property-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. The distance to to Chapelton (Devon) Rail Station is 4.7 miles; to Umberleigh Rail Station is 6.6 miles; to Portsmouth Arms Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osborne Property Company Limited is a Private Limited Company. The company registration number is 03410460. Osborne Property Company Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of Osborne Property Company Limited is 47 Boutport Street Barnstaple Devon Ex31 1sq. The company`s financial liabilities are £357.96k. It is £-1.02k against last year. And the total assets are £381.13k, which is £0k against last year. LEA, Simon is a Director of the company. Secretary RILEY, Paul James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


osborne property company Key Finiance

LIABILITIES £357.96k
-1%
CASH n/a
TOTAL ASSETS £381.13k
All Financial Figures

Current Directors

Director
LEA, Simon
Appointed Date: 28 July 1997
60 years old

Resigned Directors

Secretary
RILEY, Paul James
Resigned: 03 February 2009
Appointed Date: 28 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Persons With Significant Control

Simon Lea
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

OSBORNE PROPERTY COMPANY LIMITED Events

03 Feb 2017
Director's details changed for Simon Lea on 19 November 2016
11 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
03 Sep 1997
Director resigned
03 Sep 1997
Secretary resigned
03 Sep 1997
New secretary appointed
03 Sep 1997
New director appointed
28 Jul 1997
Incorporation

OSBORNE PROPERTY COMPANY LIMITED Charges

16 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land at the rear of 174 trinity road london t/n…
5 November 2004
Mortgage
Delivered: 9 November 2004
Status: Satisfied on 1 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land adjoining 174 trinity road…
3 November 2004
Omnibus guarantee and set-off agreement
Delivered: 5 November 2004
Status: Satisfied on 1 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
27 November 2001
Floating charge
Delivered: 30 November 2001
Status: Satisfied on 4 November 2004
Persons entitled: Woolwich PLC
Description: Floating charge all the companys present and future…
27 November 2001
Mortgage
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 probert road london SW2 f/h t/no;-SGL283901.
20 April 1999
Mortgage
Delivered: 28 April 1999
Status: Satisfied on 4 November 2004
Persons entitled: Lloyds Bank PLC
Description: The property known as 1 probert road london SW2 title…