Lawns Osborne Management Company Limited NEWCASTLE UPON TYNE


Founded in 1996, Lawns Osborne Management Company, classified under reg no. 03228469 is an active company. Currently registered at 104 Osborne Road NE2 2TD, Newcastle Upon Tyne the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Angela R., Cynthia M. and Thomas B. and others. Of them, Graham F. has been with the company the longest, being appointed on 13 November 2001 and Angela R. and Cynthia M. have been with the company for the least time - from 1 August 2022. At the moment 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.

Lawns Osborne Management Company Limited Address / Contact

Office Address 104 Osborne Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228469
Date of Incorporation Thu, 18th Jul 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Angela R.

Position: Director

Appointed: 01 August 2022

Cynthia M.

Position: Director

Appointed: 01 August 2022

Thomas B.

Position: Director

Appointed: 29 August 2012

Gordon W.

Position: Director

Appointed: 16 August 2006

Graham F.

Position: Director

Appointed: 13 November 2001

William R.

Position: Director

Appointed: 01 November 2014

Resigned: 01 August 2022

Gordon W.

Position: Secretary

Appointed: 24 March 2009

Resigned: 22 September 2014

Linda B.

Position: Director

Appointed: 26 May 2007

Resigned: 29 August 2012

Anne C.

Position: Secretary

Appointed: 13 January 2003

Resigned: 24 March 2009

Anne C.

Position: Director

Appointed: 13 November 2001

Resigned: 11 November 2014

Diane W.

Position: Director

Appointed: 13 November 2001

Resigned: 09 August 2006

George B.

Position: Director

Appointed: 15 March 2000

Resigned: 13 November 2001

Clare B.

Position: Director

Appointed: 01 December 1998

Resigned: 13 November 2001

Claire P.

Position: Director

Appointed: 01 April 1998

Resigned: 01 December 1998

Stephen P.

Position: Director

Appointed: 18 July 1996

Resigned: 26 May 2007

Fiona L.

Position: Director

Appointed: 18 July 1996

Resigned: 01 February 1998

Isobel S.

Position: Director

Appointed: 18 July 1996

Resigned: 13 November 2001

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1996

Resigned: 18 July 1996

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 18 July 1996

Resigned: 18 July 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 July 1996

Resigned: 18 July 1996

Herbert R.

Position: Director

Appointed: 18 July 1996

Resigned: 01 August 2022

Stephen P.

Position: Secretary

Appointed: 18 July 1996

Resigned: 13 January 2003

Mouza A.

Position: Director

Appointed: 18 July 1996

Resigned: 30 November 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
Free Download (6 pages)

Company search

Advertisements