Osborne Flats Management (slough) Limited SLOUGH


Founded in 1980, Osborne Flats Management (slough), classified under reg no. 01503891 is an active company. Currently registered at Flat 4 SL1 1PP, Slough the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Hartej K., Juliet J. and Diane P. and others. In addition one secretary - Joyce J. - is with the firm. As of 29 March 2024, there were 6 ex directors - Eram O., Sharron D. and others listed below. There were no ex secretaries.

Osborne Flats Management (slough) Limited Address / Contact

Office Address Flat 4
Office Address2 11 Osborne Street
Town Slough
Post code SL1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503891
Date of Incorporation Wed, 25th Jun 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 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, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Hartej K.

Position: Director

Appointed: 04 November 2015

Juliet J.

Position: Director

Appointed: 01 June 2006

Diane P.

Position: Director

Appointed: 01 June 2000

Joyce J.

Position: Secretary

Appointed: 23 February 1993

Joyce J.

Position: Director

Appointed: 27 December 1991

Mark P.

Position: Secretary

Resigned: 23 February 1993

Eram O.

Position: Director

Appointed: 16 August 2002

Resigned: 04 November 2015

Sharron D.

Position: Director

Appointed: 20 December 1997

Resigned: 03 June 2000

Barbara L.

Position: Director

Appointed: 02 February 1995

Resigned: 06 March 2006

Alison B.

Position: Director

Appointed: 23 February 1993

Resigned: 10 June 2002

Steven G.

Position: Director

Appointed: 27 December 1991

Resigned: 23 February 1993

Mark P.

Position: Director

Appointed: 27 December 1991

Resigned: 02 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand444 
Net Assets Liabilities4444
Other
Total Assets Less Current Liabilities 44 
Called Up Share Capital Not Paid Not Expressed As Current Asset  44
Number Shares Allotted 4 4
Par Value Share 1 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution Restoration
Dormant company accounts made up to March 31, 2023
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements