Osborne House Management Company (southampton) Limited SOUTHAMPTON


Founded in 1991, Osborne House Management Company (southampton), classified under reg no. 02583165 is an active company. Currently registered at Flat 9 Osborne House SO15 2DA, Southampton the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Paul L., Diana T. and John M. and others. In addition one secretary - Maria D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Osborne House Management Company (southampton) Limited Address / Contact

Office Address Flat 9 Osborne House
Office Address2 Grosvenor Square
Town Southampton
Post code SO15 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583165
Date of Incorporation Mon, 18th Feb 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Paul L.

Position: Director

Appointed: 28 September 2023

Diana T.

Position: Director

Appointed: 29 September 2022

John M.

Position: Director

Appointed: 24 September 2020

Maria D.

Position: Director

Appointed: 24 September 2020

Maria D.

Position: Secretary

Appointed: 24 September 2020

Anna M.

Position: Director

Appointed: 16 May 2014

John P.

Position: Director

Appointed: 30 April 2009

Philip B.

Position: Secretary

Appointed: 17 October 2017

Resigned: 24 September 2020

Mihiri G.

Position: Director

Appointed: 27 July 2017

Resigned: 12 October 2021

Anthony G.

Position: Director

Appointed: 27 July 2017

Resigned: 19 April 2019

Philip B.

Position: Director

Appointed: 27 July 2017

Resigned: 24 September 2020

Bryan A.

Position: Director

Appointed: 12 July 2013

Resigned: 14 May 2018

Sally W.

Position: Secretary

Appointed: 13 May 2011

Resigned: 17 October 2017

Margaret A.

Position: Director

Appointed: 13 May 2011

Resigned: 02 July 2015

Simon W.

Position: Director

Appointed: 13 May 2011

Resigned: 27 February 2020

Erick R.

Position: Director

Appointed: 30 April 2009

Resigned: 13 May 2011

Michael R.

Position: Director

Appointed: 30 April 2009

Resigned: 13 May 2011

Brian M.

Position: Director

Appointed: 30 April 2009

Resigned: 02 June 2010

Anna M.

Position: Director

Appointed: 20 May 2008

Resigned: 30 April 2009

Linda T.

Position: Director

Appointed: 05 February 2008

Resigned: 30 April 2009

Bryan A.

Position: Secretary

Appointed: 10 April 2007

Resigned: 30 April 2009

Bryan A.

Position: Director

Appointed: 10 April 2007

Resigned: 30 April 2009

Margaret A.

Position: Secretary

Appointed: 19 January 2007

Resigned: 26 April 2007

James C.

Position: Director

Appointed: 19 January 2007

Resigned: 01 June 2007

John M.

Position: Director

Appointed: 28 April 2006

Resigned: 30 April 2009

Michael R.

Position: Director

Appointed: 28 April 2006

Resigned: 26 April 2007

Brian M.

Position: Secretary

Appointed: 24 April 2003

Resigned: 19 January 2007

Erick R.

Position: Director

Appointed: 24 April 2003

Resigned: 01 January 2006

Katrina P.

Position: Director

Appointed: 24 April 2003

Resigned: 30 April 2009

Brian M.

Position: Director

Appointed: 24 April 2003

Resigned: 19 January 2007

Michael M.

Position: Director

Appointed: 24 April 2003

Resigned: 19 January 2007

Ian A.

Position: Director

Appointed: 18 April 2002

Resigned: 31 January 2006

Michael L.

Position: Director

Appointed: 29 April 1998

Resigned: 07 June 2004

Mark A.

Position: Director

Appointed: 29 April 1998

Resigned: 09 May 2001

Maxwell T.

Position: Director

Appointed: 25 March 1997

Resigned: 24 April 2003

Maxwell T.

Position: Secretary

Appointed: 25 March 1997

Resigned: 24 April 2003

Colin E.

Position: Director

Appointed: 16 June 1996

Resigned: 06 May 2002

James P.

Position: Director

Appointed: 21 October 1995

Resigned: 13 July 1996

Bridget E.

Position: Director

Appointed: 05 October 1995

Resigned: 24 April 2003

James P.

Position: Director

Appointed: 05 October 1995

Resigned: 13 July 1996

Matthew S.

Position: Secretary

Appointed: 30 August 1995

Resigned: 25 March 1997

Linda T.

Position: Director

Appointed: 03 July 1995

Resigned: 24 April 2003

Janet R.

Position: Director

Appointed: 03 July 1995

Resigned: 04 March 1996

Janet R.

Position: Director

Appointed: 28 June 1995

Resigned: 04 March 1996

Judith L.

Position: Director

Appointed: 25 November 1994

Resigned: 03 July 1995

Maxwell T.

Position: Director

Appointed: 25 November 1994

Resigned: 19 September 1995

Matthew S.

Position: Director

Appointed: 25 November 1994

Resigned: 25 March 1997

Maxwell T.

Position: Secretary

Appointed: 25 November 1994

Resigned: 19 September 1995

Richard T.

Position: Secretary

Appointed: 10 June 1994

Resigned: 25 November 1994

Dallas S.

Position: Secretary

Appointed: 05 December 1991

Resigned: 10 June 1994

Gordon P.

Position: Director

Appointed: 05 December 1991

Resigned: 25 November 1994

Basil S.

Position: Director

Appointed: 05 December 1991

Resigned: 25 November 1994

Moray M.

Position: Director

Appointed: 18 February 1991

Resigned: 05 December 1991

Moray M.

Position: Secretary

Appointed: 18 February 1991

Resigned: 05 December 1991

Andrew R.

Position: Director

Appointed: 18 February 1991

Resigned: 05 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-01-012022-12-31
Net Worth8888        
Balance Sheet
Cash Bank On Hand 888888888888888888
Net Assets Liabilities        8888
Cash Bank In Hand8888        
Net Assets Liabilities Including Pension Asset Liability8888        
Reserves/Capital
Shareholder Funds8888        
Other
Net Current Assets Liabilities 88888888888888  
Number Shares Allotted 38        
Number Shares Issued Fully Paid   38      
Par Value Share 1 1     1
Share Capital Allotted Called Up Paid3838        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, September 2023
Free Download (2 pages)

Company search