Osband First Property Investments Limited LONDON


Founded in 1960, Osband First Property Investments, classified under reg no. 00661016 is an active company. Currently registered at The Courtenay Group SW7 2AT, London the company has been in the business for 64 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 9 directors in the the company, namely Emily O., Daniel H. and Lucy V. and others. In addition one secretary - Matthew S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Osband First Property Investments Limited Address / Contact

Office Address The Courtenay Group
Office Address2 1 Kensington Gore
Town London
Post code SW7 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00661016
Date of Incorporation Mon, 30th May 1960
Industry Development of building projects
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Emily O.

Position: Director

Appointed: 18 October 2018

Daniel H.

Position: Director

Appointed: 01 October 2015

Lucy V.

Position: Director

Appointed: 01 October 2015

Matthew S.

Position: Director

Appointed: 12 December 2011

Matthew S.

Position: Secretary

Appointed: 11 May 2010

Peter O.

Position: Director

Appointed: 03 October 2003

Gillian D.

Position: Director

Appointed: 04 December 2001

Sharon H.

Position: Director

Appointed: 11 September 2001

Richard O.

Position: Director

Appointed: 01 February 1994

Linda O.

Position: Director

Appointed: 01 February 1994

Estelle O.

Position: Director

Appointed: 30 March 2000

Resigned: 02 July 2010

Michael M.

Position: Secretary

Appointed: 01 February 1996

Resigned: 11 May 2010

Michael M.

Position: Director

Appointed: 01 February 1996

Resigned: 24 May 2012

Ronald P.

Position: Director

Appointed: 21 September 1995

Resigned: 31 December 2005

Marjorie O.

Position: Director

Appointed: 01 February 1995

Resigned: 17 August 2001

Arthur B.

Position: Director

Appointed: 06 April 1993

Resigned: 31 January 1996

Samuel O.

Position: Director

Appointed: 12 October 1991

Resigned: 03 June 1995

Emanuel O.

Position: Director

Appointed: 12 October 1991

Resigned: 30 March 2000

Arthur B.

Position: Secretary

Appointed: 12 October 1991

Resigned: 31 January 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Courtenay Trust Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Courtenay Trust Limited

The Royal Geographical Society Building Kensington Gore, London, SW7 2AR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 424483
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand20 5038 7319 99229 77946 425
Current Assets45 20975 036154 511250 497356 896
Debtors24 70666 305144 519220 718310 471
Net Assets Liabilities1 535 6651 584 9941 500 0271 544 9871 691 784
Other Debtors20 58122 09343 40818 92021 273
Other
Amounts Owed By Related Parties 37 04689 143195 332283 260
Amounts Owed To Group Undertakings23 488    
Average Number Employees During Period    20
Corporation Tax Payable15 7915 707 18 00738 820
Corporation Tax Recoverable  5 552  
Creditors23 48829 65123 99343 21062 887
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -210 000 80 000
Investment Property1 680 0001 680 0001 470 0001 470 0001 550 000
Investment Property Fair Value Model 1 680 0001 470 0001 470 0001 550 000
Net Current Assets Liabilities5 97445 385130 518207 287294 009
Other Creditors23 44423 94423 99325 20324 067
Provisions For Liabilities Balance Sheet Subtotal126 821140 391100 491132 300152 225
Taxation Including Deferred Taxation Balance Sheet Subtotal126 821140 391100 491132 300152 225
Total Assets Less Current Liabilities1 685 9741 725 3851 600 5181 677 2871 844 009
Trade Debtors Trade Receivables4 1257 1666 4166 4665 938

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 7th, September 2023
Free Download (10 pages)

Company search