OSBORN HOMES LIMITED
TUNBRIDGE WELLS EQUALBOOK LIMITED

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 02873917
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address 1 THE OLD STABLES, ERIDGE PARK, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 9JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Director's details changed for Mrs Nicola Jane Osborn on 15 February 2017; Director's details changed for Mr Martin Lee Osborn on 15 February 2017. The most likely internet sites of OSBORN HOMES LIMITED are www.osbornhomes.co.uk, and www.osborn-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-one years and eleven months. Osborn Homes Limited is a Private Limited Company. The company registration number is 02873917. Osborn Homes Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Osborn Homes Limited is 1 The Old Stables Eridge Park Tunbridge Wells Kent England Tn3 9jt. The company`s financial liabilities are £2436.44k. It is £-301.76k against last year. And the total assets are £2505.18k, which is £-306.74k against last year. OSBORN, Nicola Jane is a Secretary of the company. OSBORN, Martin Lee is a Director of the company. OSBORN, Nicola Jane is a Director of the company. Secretary ALLEN, Matthew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


osborn homes Key Finiance

LIABILITIES £2436.44k
-12%
CASH n/a
TOTAL ASSETS £2505.18k
-11%
All Financial Figures

Current Directors

Secretary
OSBORN, Nicola Jane
Appointed Date: 02 December 1993

Director
OSBORN, Martin Lee
Appointed Date: 02 December 1993
60 years old

Director
OSBORN, Nicola Jane
Appointed Date: 02 December 1993
60 years old

Resigned Directors

Secretary
ALLEN, Matthew
Resigned: 01 November 2010
Appointed Date: 05 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1993
Appointed Date: 22 November 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 1993
Appointed Date: 22 November 1993

Persons With Significant Control

Mr Martin Lee Osborn
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Osborn
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSBORN HOMES LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
15 Feb 2017
Director's details changed for Mrs Nicola Jane Osborn on 15 February 2017
15 Feb 2017
Director's details changed for Mr Martin Lee Osborn on 15 February 2017
15 Feb 2017
Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
...
... and 84 more events
16 Jan 1994
Accounting reference date notified as 31/12

21 Dec 1993
Secretary resigned;new director appointed

21 Dec 1993
New secretary appointed;director resigned;new director appointed

21 Dec 1993
Registered office changed on 21/12/93 from: 2 baches street london N1 6UB

22 Nov 1993
Incorporation

OSBORN HOMES LIMITED Charges

18 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 10 flats at moat house 31 moat road east grinstead west…
18 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H the carriage house 9A grassington road esatbourne east…
18 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H abbie court lake lane barnham west sussex…
15 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied on 6 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a moat house 31 moat road east grinstead…
28 September 2007
Mortgage
Delivered: 2 October 2007
Status: Satisfied on 6 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 9A grassington road eastbourne east sussex t/no EB14949…
23 August 2006
Mortgage
Delivered: 2 September 2006
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 standen mews hadlow down uckfield. Together with all…
23 August 2006
Mortgage
Delivered: 2 September 2006
Status: Satisfied on 28 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 the old corn stores high street horam. Together with all…
30 June 2006
Mortgage
Delivered: 1 July 2006
Status: Satisfied on 6 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Lake lane garage lake lane barnham west sussex t/n…
7 November 2005
Mortgage
Delivered: 10 November 2005
Status: Satisfied on 28 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a peter's works station road heathfield…
11 June 2003
Mortgage deed
Delivered: 14 June 2003
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The new inn hadlow down east sussex t/nos: ESX159137 (part)…
18 May 2000
Mortgage
Delivered: 24 May 2000
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cambridge lodge and 5 cambridge way uckfield east…
6 May 1998
Mortgage deed
Delivered: 7 May 1998
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 165 high street tonbridge kent t/n…
14 July 1995
Mortgage
Delivered: 18 July 1995
Status: Satisfied on 10 December 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 2 hadlow house farm, hadlow down…
31 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 10 December 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at the rear of sellens cottages east…