You are here: bizstats.co.uk > a-z index > 1 list > 11 list

115 Osborne Road Limited NEWCASTLE UPON TYNE


Founded in 1997, 115 Osborne Road, classified under reg no. 03331805 is an active company. Currently registered at 115 Osborne Road NE2 2TA, Newcastle Upon Tyne the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Sarah H., Malcolm C. and Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 7 May 1998 and Sarah H. has been with the company for the least time - from 7 October 2005. As of 29 April 2024, there were 7 ex directors - Scott H., Margaret K. and others listed below. There were no ex secretaries.

115 Osborne Road Limited Address / Contact

Office Address 115 Osborne Road
Town Newcastle Upon Tyne
Post code NE2 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331805
Date of Incorporation Wed, 12th Mar 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Sarah H.

Position: Director

Appointed: 07 October 2005

Malcolm C.

Position: Director

Appointed: 17 April 2000

Andrew H.

Position: Director

Appointed: 07 May 1998

Scott H.

Position: Director

Appointed: 20 January 2005

Resigned: 05 December 2017

Margaret K.

Position: Director

Appointed: 10 November 1998

Resigned: 09 February 2000

Fiona G.

Position: Director

Appointed: 26 June 1997

Resigned: 07 October 2005

George K.

Position: Director

Appointed: 25 April 1997

Resigned: 07 May 1998

Louise R.

Position: Director

Appointed: 12 March 1997

Resigned: 26 June 1997

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 12 March 1997

Resigned: 12 March 1997

Frank K.

Position: Director

Appointed: 12 March 1997

Resigned: 27 October 1997

Alan R.

Position: Director

Appointed: 12 March 1997

Resigned: 20 January 2005

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1997

Resigned: 06 March 2012

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Sarah H. This PSC and has 25-50% shares.

Sarah H.

Notified on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4444      
Balance Sheet
Cash Bank On Hand    222222
Net Assets Liabilities   4444444
Cash Bank In Hand444       
Net Assets Liabilities Including Pension Asset Liability4444      
Reserves/Capital
Shareholder Funds4444      
Other
Description Share Type     4    
Called Up Share Capital Not Paid Not Expressed As Current Asset  44422222
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid4444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements