Osborne Court (ealing) Management Company Limited LONDON


Founded in 1967, Osborne Court (ealing) Management Company, classified under reg no. 00903152 is an active company. Currently registered at 19 Sunnyside Road W5 5HT, London the company has been in the business for 57 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Nicholas G., Clive K.. Of them, Clive K. has been with the company the longest, being appointed on 3 March 2018 and Nicholas G. has been with the company for the least time - from 1 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fiona M. who worked with the the firm until 1 April 2010.

Osborne Court (ealing) Management Company Limited Address / Contact

Office Address 19 Sunnyside Road
Office Address2 Ealing
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903152
Date of Incorporation Mon, 10th Apr 1967
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 May 2023

Clive K.

Position: Director

Appointed: 03 March 2018

Green Estate Management

Position: Corporate Secretary

Appointed: 01 June 2015

David C.

Position: Director

Resigned: 09 September 1999

David C.

Position: Director

Appointed: 30 April 2016

Resigned: 25 February 2017

Duncan M.

Position: Director

Appointed: 30 April 2016

Resigned: 01 November 2019

Paul G.

Position: Director

Appointed: 30 April 2016

Resigned: 16 January 2023

Daniel C.

Position: Director

Appointed: 30 April 2016

Resigned: 03 March 2018

David C.

Position: Director

Appointed: 25 February 2014

Resigned: 25 January 2016

Eileen C.

Position: Director

Appointed: 28 November 2012

Resigned: 03 March 2018

Mary C.

Position: Director

Appointed: 09 December 2011

Resigned: 01 August 2013

Nicholas P.

Position: Director

Appointed: 11 July 2011

Resigned: 24 February 2014

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 31 May 2015

Fiona M.

Position: Secretary

Appointed: 09 September 1999

Resigned: 01 April 2010

Jayshree J.

Position: Director

Appointed: 19 August 1998

Resigned: 06 September 2000

Fiona M.

Position: Director

Appointed: 19 August 1998

Resigned: 28 November 2012

Surud H.

Position: Director

Appointed: 19 August 1998

Resigned: 06 September 2000

Lilian A.

Position: Director

Appointed: 30 July 1997

Resigned: 19 August 1998

Jeremy B.

Position: Director

Appointed: 06 November 1996

Resigned: 30 July 1997

Brian J.

Position: Director

Appointed: 24 July 1996

Resigned: 19 August 1998

Charlotte Y.

Position: Director

Appointed: 16 February 1996

Resigned: 19 August 1998

Andrew J.

Position: Director

Appointed: 26 July 1995

Resigned: 19 August 1998

Alessandro M.

Position: Director

Appointed: 27 July 1994

Resigned: 26 July 1995

Stefan H.

Position: Director

Appointed: 27 July 1994

Resigned: 02 April 1995

Elizabeth C.

Position: Director

Appointed: 27 July 1994

Resigned: 30 July 1997

Frances B.

Position: Director

Appointed: 27 July 1994

Resigned: 09 December 2011

Janet S.

Position: Director

Appointed: 27 July 1994

Resigned: 28 November 2012

Brian S.

Position: Director

Appointed: 25 July 1991

Resigned: 27 July 1994

Lilian A.

Position: Director

Appointed: 25 July 1991

Resigned: 26 July 1995

Richard S.

Position: Director

Appointed: 19 July 1991

Resigned: 25 July 1991

Kenneth R.

Position: Director

Appointed: 19 July 1991

Resigned: 19 January 1999

Janet S.

Position: Director

Appointed: 19 July 1991

Resigned: 01 August 1991

Peggy A.

Position: Director

Appointed: 19 July 1991

Resigned: 26 July 1995

Graham A.

Position: Director

Appointed: 19 July 1991

Resigned: 09 September 1999

Roy B.

Position: Director

Appointed: 19 July 1991

Resigned: 27 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities9 0649 0649 0649 0649 0649 0649 064
Other
Creditors444444444444444444444
Fixed Assets9 5089 5089 5089 5089 5089 5089 508
Net Current Assets Liabilities444444444444444444444
Total Assets Less Current Liabilities9 0649 0649 0649 0649 0649 0649 064

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements