You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Osborne Place Management Company Limited PLYMOUTH


Founded in 1999, 4 Osborne Place Management Company, classified under reg no. 03733874 is an active company. Currently registered at 4 Osborne Place PL1 2PU, Plymouth the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Deborah C., Teresa W. and Jeremy R. and others. In addition one secretary - Jeremy R. - 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.

4 Osborne Place Management Company Limited Address / Contact

Office Address 4 Osborne Place
Office Address2 Lockyer Street The Hoe
Town Plymouth
Post code PL1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733874
Date of Incorporation Wed, 17th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Deborah C.

Position: Director

Appointed: 26 January 2019

Teresa W.

Position: Director

Appointed: 26 January 2019

Jeremy R.

Position: Secretary

Appointed: 08 May 2010

Jeremy R.

Position: Director

Appointed: 24 September 2001

Shirley N.

Position: Director

Appointed: 17 March 1999

Jeremy G.

Position: Director

Appointed: 10 November 2009

Resigned: 03 August 2015

Rebecca P.

Position: Secretary

Appointed: 05 October 2009

Resigned: 08 May 2010

James T.

Position: Director

Appointed: 05 November 2007

Resigned: 10 November 2009

Martin G.

Position: Director

Appointed: 08 October 2007

Resigned: 10 November 2009

June B.

Position: Director

Appointed: 10 August 2005

Resigned: 08 October 2007

Geoffrey S.

Position: Director

Appointed: 19 August 2003

Resigned: 10 August 2005

Rebecca P.

Position: Director

Appointed: 05 July 2002

Resigned: 23 August 2010

Shirley N.

Position: Secretary

Appointed: 24 September 2001

Resigned: 05 October 2009

Philip E.

Position: Director

Appointed: 01 July 2001

Resigned: 19 August 2003

Martin G.

Position: Director

Appointed: 16 February 2001

Resigned: 01 July 2001

Antonia R.

Position: Secretary

Appointed: 17 March 1999

Resigned: 24 September 2001

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Andrew B.

Position: Director

Appointed: 17 March 1999

Resigned: 28 December 2000

Antonia R.

Position: Director

Appointed: 17 March 1999

Resigned: 24 September 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Peter G.

Position: Director

Appointed: 17 March 1999

Resigned: 28 December 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements