Osborne House Limited CHESHIRE


Osborne House started in year 1983 as Private Limited Company with registration number 01702727. The Osborne House company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Cheshire at No.1 Royal Mews. Postal code: CW9 7UD.

At the moment there are 3 directors in the the firm, namely Edward F., Patrick H. and John F.. In addition one secretary - Charles F. - is with the company. As of 28 April 2024, there was 1 ex director - Rosalind F.. There were no ex secretaries.

Osborne House Limited Address / Contact

Office Address No.1 Royal Mews
Office Address2 Gadbrook Park
Town Cheshire
Post code CW9 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702727
Date of Incorporation Fri, 25th Feb 1983
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Charles F.

Position: Secretary

Appointed: 15 July 2022

Edward F.

Position: Director

Appointed: 17 April 2008

Patrick H.

Position: Director

Appointed: 02 August 1991

John F.

Position: Director

Appointed: 02 August 1991

Rosalind F.

Position: Secretary

Resigned: 15 July 2022

Rosalind F.

Position: Director

Appointed: 17 April 2008

Resigned: 25 December 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Rosalind F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is John F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rosalind F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

John F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand998 404322 9421 002 765907 838797 269
Current Assets2 128 5491 386 7742 025 7941 931 5481 868 945
Debtors30 92729 74654 07546 495102 722
Net Assets Liabilities4 343 3764 977 2564 491 2155 959 1786 678 849
Other Debtors22 8023 25433 59933 98274 245
Property Plant Equipment19 85350 131107 18289 73872 686
Total Inventories1 099 2181 034 086968 954977 215968 954
Other
Accumulated Depreciation Impairment Property Plant Equipment120 879129 081137 605158 900176 849
Additions Other Than Through Business Combinations Investment Property Fair Value Model 949 017592 494827 480934 571
Amounts Owed To Group Undertakings100100100100100
Bank Borrowings917 026855 636823 8722 186 667 
Bank Borrowings Overdrafts855 476855 636823 8722 138 8672 128 438
Creditors855 576100448 0852 138 9672 128 538
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 554  
Disposals Investment Property Fair Value Model 55 0001 038 792 487 200
Disposals Property Plant Equipment  7 944  
Fixed Assets3 399 6244 778 4154 159 4416 703 1517 796 531
Increase From Depreciation Charge For Year Property Plant Equipment 8 20215 07821 29517 949
Investment Property3 354 9224 703 4354 027 4106 588 5647 698 996
Investment Property Fair Value Model3 354 9224 703 4354 027 4106 588 5647 698 996
Investments Fixed Assets24 84924 84924 84924 84924 849
Net Current Assets Liabilities1 904 869328 092944 1051 758 4661 576 209
Number Shares Issued Fully Paid 81818181
Other Creditors83 23575 458447 98596 987101 116
Other Taxation Social Security Payable66 78478 104121 69024 66389 337
Par Value Share 1111
Property Plant Equipment Gross Cost140 732179 212244 787248 638249 535
Provisions105 541129 151164 246  
Provisions For Liabilities Balance Sheet Subtotal105 541129 151164 246363 472565 353
Total Additions Including From Business Combinations Property Plant Equipment 38 48073 5193 851897
Total Assets Less Current Liabilities5 304 4935 106 5075 103 5468 461 6179 372 740
Total Borrowings 855 6361 271 8572 186 667 
Trade Creditors Trade Payables12 11149 48462 7323 63216 469
Trade Debtors Trade Receivables8 12526 49220 47612 51328 477
Dividends Paid    81 000
Profit Loss    800 671

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements