Osborne Developments Holdings Ltd REIGATE


Osborne Developments Holdings started in year 2013 as Private Limited Company with registration number 08493546. The Osborne Developments Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Reigate at Fonteyn House. Postal code: RH2 9PY. Since December 6, 2017 Osborne Developments Holdings Ltd is no longer carrying the name Fishbourne Number 5.

The company has 3 directors, namely Peter D., Andrew O. and David S.. Of them, Andrew O., David S. have been with the company the longest, being appointed on 6 December 2021 and Peter D. has been with the company for the least time - from 20 September 2022. At present 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.

Osborne Developments Holdings Ltd Address / Contact

Office Address Fonteyn House
Office Address2 47-49 London Road
Town Reigate
Post code RH2 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08493546
Date of Incorporation Wed, 17th Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Peter D.

Position: Director

Appointed: 20 September 2022

Andrew O.

Position: Director

Appointed: 06 December 2021

David S.

Position: Director

Appointed: 06 December 2021

John F.

Position: Secretary

Appointed: 24 March 2022

Resigned: 10 March 2023

David S.

Position: Director

Appointed: 30 April 2018

Resigned: 23 June 2020

Stuart H.

Position: Director

Appointed: 23 September 2016

Resigned: 19 September 2022

Andrew S.

Position: Director

Appointed: 02 April 2015

Resigned: 30 November 2021

David F.

Position: Director

Appointed: 14 June 2013

Resigned: 02 April 2015

Stuart H.

Position: Secretary

Appointed: 01 June 2013

Resigned: 23 September 2016

Gordon S.

Position: Director

Appointed: 17 April 2013

Resigned: 23 September 2016

David H.

Position: Director

Appointed: 17 April 2013

Resigned: 31 May 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Osborne Group Holdings Ltd from Reigate, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gcho Holdings Limited that put Reigate, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Osborne Group Holdings Ltd

Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11056197
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gcho Holdings Limited

Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07543585
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fishbourne Number 5 December 6, 2017

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements