OSMOND DAVIS AND COMPANY LIMITED
TONBRIDGE,

Hellopages » Kent » Tonbridge and Malling » TN9 1NP

Company number 00440432
Status Active
Incorporation Date 8 August 1947
Company Type Private Limited Company
Address MINERVA HOUSE,, BORDYKE, TONBRIDGE,, KENT, TN9 1NP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 12,520 . The most likely internet sites of OSMOND DAVIS AND COMPANY LIMITED are www.osmonddavisandcompany.co.uk, and www.osmond-davis-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Osmond Davis and Company Limited is a Private Limited Company. The company registration number is 00440432. Osmond Davis and Company Limited has been working since 08 August 1947. The present status of the company is Active. The registered address of Osmond Davis and Company Limited is Minerva House Bordyke Tonbridge Kent Tn9 1np. The company`s financial liabilities are £33.51k. It is £3.18k against last year. And the total assets are £36.35k, which is £5.11k against last year. DAVIS, Sylvia is a Secretary of the company. DAVIS, David Osmond is a Director of the company. DAVIS, Mark Osmond is a Director of the company. DAVIS, Sylvia is a Director of the company. GUINANE, Heidi Gail Osmond is a Director of the company. Director DAVIS, Sylvia has been resigned. Director HARRISON, Graham Mervyn has been resigned. Director ROSS, Mark Alexander has been resigned. Director TOWNSEND, Keith Michael has been resigned. The company operates in "Renting and operating of Housing Association real estate".


osmond davis and company Key Finiance

LIABILITIES £33.51k
+10%
CASH n/a
TOTAL ASSETS £36.35k
+16%
All Financial Figures

Current Directors

Secretary

Director
DAVIS, David Osmond

90 years old

Director
DAVIS, Mark Osmond

65 years old

Director
DAVIS, Sylvia
Appointed Date: 01 May 2000
90 years old

Director
GUINANE, Heidi Gail Osmond
Appointed Date: 01 May 2000
61 years old

Resigned Directors

Director
DAVIS, Sylvia
Resigned: 05 October 1998
90 years old

Director
HARRISON, Graham Mervyn
Resigned: 25 June 1998
93 years old

Director
ROSS, Mark Alexander
Resigned: 22 March 2000
66 years old

Director
TOWNSEND, Keith Michael
Resigned: 30 September 1996
Appointed Date: 01 September 1993
78 years old

Persons With Significant Control

Mr David Osmond Davis
Notified on: 12 July 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OSMOND DAVIS AND COMPANY LIMITED Events

05 Sep 2016
Confirmation statement made on 12 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 January 2016
03 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12,520

18 Mar 2015
Total exemption small company accounts made up to 31 January 2015
22 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12,520

...
... and 72 more events
06 Aug 1987
Return made up to 14/07/87; full list of members

06 Aug 1987
Full accounts made up to 31 January 1987

14 Jun 1986
Full accounts made up to 31 January 1986

14 Jun 1986
Annual return made up to 10/06/86

08 Aug 1947
Certificate of incorporation

OSMOND DAVIS AND COMPANY LIMITED Charges

28 January 1981
Mortgage
Delivered: 31 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 8, kinnings row, bordyke, tonbridge,kent. Title no…
20 May 1980
Mortgage
Delivered: 27 May 1980
Status: Satisfied on 12 January 1999
Persons entitled: Halifax Building Society
Description: 81 fore street, bovey tracey, devon.