Osborne Court Management (wokingham) Limited WOKINGHAM


Osborne Court Management (wokingham) started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02022769. The Osborne Court Management (wokingham) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Wokingham at Small Oaks. Postal code: RG41 4EB.

At present there are 2 directors in the the firm, namely Judith N. and Timothy L.. In addition one secretary - Judith N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Osborne Court Management (wokingham) Limited Address / Contact

Office Address Small Oaks
Office Address2 Doles Lane
Town Wokingham
Post code RG41 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02022769
Date of Incorporation Tue, 27th May 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Judith N.

Position: Director

Appointed: 26 January 2018

Judith N.

Position: Secretary

Appointed: 26 January 2018

Timothy L.

Position: Director

Appointed: 06 March 2015

Gillian S.

Position: Secretary

Resigned: 25 June 1993

Keith N.

Position: Secretary

Appointed: 08 April 2015

Resigned: 25 January 2018

Keith N.

Position: Director

Appointed: 04 March 2015

Resigned: 25 January 2018

Alan D.

Position: Director

Appointed: 22 June 2005

Resigned: 24 October 2006

Coralie D.

Position: Director

Appointed: 22 June 2005

Resigned: 24 October 2006

Margaret V.

Position: Director

Appointed: 14 June 2005

Resigned: 03 November 2005

Malcolm G.

Position: Director

Appointed: 14 June 2005

Resigned: 12 March 2015

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2000

Resigned: 09 April 2015

Timothy S.

Position: Director

Appointed: 22 November 1999

Resigned: 30 March 2004

Helen C.

Position: Secretary

Appointed: 01 April 1998

Resigned: 13 April 2001

David I.

Position: Director

Appointed: 08 July 1997

Resigned: 10 April 2001

Nigel B.

Position: Director

Appointed: 09 October 1995

Resigned: 03 January 2006

Robert K.

Position: Director

Appointed: 10 January 1995

Resigned: 22 November 1999

Jean C.

Position: Secretary

Appointed: 25 June 1993

Resigned: 01 April 1998

Harry W.

Position: Director

Appointed: 10 June 1991

Resigned: 14 March 1994

Peggy L.

Position: Director

Appointed: 19 April 1991

Resigned: 10 June 1991

Gillian S.

Position: Director

Appointed: 19 April 1991

Resigned: 10 January 1995

Rose W.

Position: Director

Appointed: 19 April 1991

Resigned: 08 July 1997

Jean C.

Position: Director

Appointed: 19 April 1991

Resigned: 05 July 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Judith N. The abovementioned PSC. Another entity in the persons with significant control register is Timothy L. This PSC owns 25-50% shares.

Judith N.

Notified on 1 April 2021
Nature of control: right to appoint and remove directors

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1732 323      
Balance Sheet
Current Assets3 5502 3632 8042 6752 2581 541901598
Net Assets Liabilities 2 3232 5712 4822 0651 348708405
Cash Bank In Hand3 5502 363      
Net Assets Liabilities Including Pension Asset Liability2 1732 323      
Reserves/Capital
Profit Loss Account Reserve2 1732 323      
Shareholder Funds2 1732 323      
Other
Creditors 40233193193193193193
Net Current Assets Liabilities2 1732 3232 5712 4822 0651 348708405
Total Assets Less Current Liabilities2 1732 3232 5712 4822 0651 348708405
Creditors Due Within One Year1 37740      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements