Osborne Flats (filey) Limited FILEY


Founded in 1965, Osborne Flats (filey), classified under reg no. 00865586 is an active company. Currently registered at 25 Nicholsons Estate Agents YO14 9HU, Filey the company has been in the business for 59 years. Its financial year was closed on April 5 and its latest financial statement was filed on 29th March 2022.

The firm has 8 directors, namely Henrietta W., Estelle L. and Denise F. and others. Of them, Diana H. has been with the company the longest, being appointed on 27 June 2012 and Henrietta W. has been with the company for the least time - from 21 September 2023. At the moment 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 Flats (filey) Limited Address / Contact

Office Address 25 Nicholsons Estate Agents
Office Address2 Belle Vue Street
Town Filey
Post code YO14 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00865586
Date of Incorporation Thu, 2nd Dec 1965
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 59 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Henrietta W.

Position: Director

Appointed: 21 September 2023

Estelle L.

Position: Director

Appointed: 12 December 2022

Denise F.

Position: Director

Appointed: 23 May 2020

Michael B.

Position: Director

Appointed: 06 April 2019

Richard W.

Position: Director

Appointed: 06 October 2018

Robin M.

Position: Director

Appointed: 23 June 2017

Lesley B.

Position: Director

Appointed: 26 August 2016

Diana H.

Position: Director

Appointed: 27 June 2012

Graham M.

Position: Director

Resigned: 06 April 2018

Josephine M.

Position: Director

Appointed: 06 April 2018

Resigned: 06 April 2018

Graham M.

Position: Director

Appointed: 06 April 2018

Resigned: 30 November 2022

Hilary B.

Position: Director

Appointed: 23 November 2017

Resigned: 06 April 2019

Ian F.

Position: Director

Appointed: 31 March 2016

Resigned: 23 May 2020

Michael M.

Position: Director

Appointed: 30 September 2010

Resigned: 12 September 2023

Veronica P.

Position: Director

Appointed: 02 October 2009

Resigned: 12 September 2023

Philip H.

Position: Director

Appointed: 18 July 2008

Resigned: 31 March 2016

Lesley M.

Position: Director

Appointed: 06 April 2007

Resigned: 27 August 2016

John W.

Position: Director

Appointed: 03 May 2006

Resigned: 30 November 2022

John C.

Position: Director

Appointed: 29 July 2005

Resigned: 05 October 2018

Irene R.

Position: Director

Appointed: 21 December 2004

Resigned: 18 July 2008

Patrick R.

Position: Director

Appointed: 12 August 2004

Resigned: 23 November 2017

Ian K.

Position: Director

Appointed: 22 November 2002

Resigned: 29 July 2005

David B.

Position: Director

Appointed: 19 May 2001

Resigned: 30 September 2010

Claire H.

Position: Director

Appointed: 05 May 2001

Resigned: 23 June 2017

Terence P.

Position: Director

Appointed: 30 April 2001

Resigned: 24 June 2009

Julie S.

Position: Director

Appointed: 19 August 1998

Resigned: 06 April 2007

John R.

Position: Director

Appointed: 06 April 1998

Resigned: 21 December 2004

David G.

Position: Director

Appointed: 19 May 1997

Resigned: 22 November 2002

Gertrude W.

Position: Director

Appointed: 01 July 1996

Resigned: 27 June 2012

Fiona B.

Position: Director

Appointed: 20 November 1995

Resigned: 05 May 2001

Ruth R.

Position: Director

Appointed: 06 October 1995

Resigned: 03 May 2006

Lesley M.

Position: Director

Appointed: 26 July 1995

Resigned: 09 August 1998

Graham M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 30 April 2018

John D.

Position: Director

Appointed: 10 February 1994

Resigned: 01 July 1996

Edith H.

Position: Director

Appointed: 22 December 1991

Resigned: 13 April 1995

Andrew C.

Position: Director

Appointed: 22 December 1991

Resigned: 06 April 1998

Anthony N.

Position: Secretary

Appointed: 22 December 1991

Resigned: 29 April 1994

Sidney K.

Position: Director

Appointed: 22 December 1991

Resigned: 12 August 2004

Ernest C.

Position: Director

Appointed: 22 December 1991

Resigned: 26 November 2000

Clive N.

Position: Director

Appointed: 22 December 1991

Resigned: 10 February 1994

John P.

Position: Director

Appointed: 22 December 1991

Resigned: 22 December 1992

Leba J.

Position: Director

Appointed: 22 December 1991

Resigned: 17 September 1994

Graham R.

Position: Director

Appointed: 22 December 1991

Resigned: 19 May 1997

Ursula J.

Position: Director

Appointed: 22 December 1991

Resigned: 19 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-03-292022-04-052023-04-05
Net Worth21 19424 13126 507       
Balance Sheet
Cash Bank On Hand     18 29310 402   
Property Plant Equipment     980980   
Current Assets20 88923 82626 20213 49217 379     
Net Assets Liabilities  26 50713 79717 684 100100100100
Cash Bank In Hand20 88923 826        
Net Assets Liabilities Including Pension Asset Liability21 19424 13126 507       
Tangible Fixed Assets980980        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve21 09424 031        
Shareholder Funds21 19424 13126 507       
Other
Accrued Liabilities     675720   
Accrued Liabilities Deferred Income     5 4502 300   
Creditors  6756756756 1253 020   
Net Current Assets Liabilities20 21423 15125 52712 81716 70412 1687 382   
Number Shares Issued Fully Paid     100    
Par Value Share 10   1 10 10
Property Plant Equipment Gross Cost    980980    
Total Assets Less Current Liabilities21 19424 13126 50713 79717 68413 1488 362   
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100100100
Fixed Assets980980980980980     
Number Shares Allotted 10     10 10
Creditors Due Within One Year675675675       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation980980        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Accounts for a dormant company made up to 5th April 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements