Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
Company Information for

OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED

19 Sunnyside Road, Ealing, London, W5 5HT,
Company Registration Number
00903152
Private Limited Company
Active

Company Overview

About Osborne Court (ealing) Management Company Ltd
OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED was founded on 1967-04-10 and has its registered office in London. The organisation's status is listed as "Active". Osborne Court (ealing) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
19 Sunnyside Road
Ealing
London
W5 5HT
Other companies in KT1
 
Filing Information
Company Number 00903152
Company ID Number 00903152
Date formed 1967-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-19
Return next due 2025-08-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-24 14:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GREEN ESTATE MANAGEMENT
Company Secretary 2015-06-01
PAUL ANDREW GRAFTON
Director 2016-04-30
CLIVE PETER KENDALL
Director 2018-03-03
DUNCAN JOHN GERALD MACKENZIE-SMITH
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES CARTLEDGE
Director 2016-04-30 2018-03-03
EILEEN JOSEPHINE CASEY
Director 2012-11-28 2018-03-03
DAVID CRAVEN
Director 2016-04-30 2017-02-25
DAVID CRAVEN
Director 2014-02-25 2016-01-25
GRAHAM BARTHOLOMEW LIMITED
Company Secretary 2010-04-01 2015-05-31
NICHOLAS IAN PROTHERO
Director 2011-07-11 2014-02-24
MARY LOUISE COOK
Director 2011-12-09 2013-08-01
FIONA GERALDINE MACTAGGART
Director 1998-08-19 2012-11-28
JANET MARY SKINNER
Director 1994-07-27 2012-11-28
FRANCES PATRICIA BOULTON
Director 1994-07-27 2011-12-09
FIONA GERALDINE MACTAGGART
Company Secretary 1999-09-09 2010-04-01
SURUD HIWAIZI
Director 1998-08-19 2000-09-06
JAYSHREE JOSHI
Director 1998-08-19 2000-09-06
GRAHAM HOWARD ALLEN
Company Secretary 1991-07-19 1999-09-09
GRAHAM HOWARD ALLEN
Director 1991-07-19 1999-09-09
DAVID CRAVEN
Director 1991-07-25 1999-09-09
KENNETH JOHN RICHARDSON
Director 1991-07-19 1999-01-19
LILIAN MARY ATLAN
Director 1997-07-30 1998-08-19
BRIAN CHARLES JAMESON
Director 1996-07-24 1998-08-19
ANDREW RHYS JONES
Director 1995-07-26 1998-08-19
CHARLOTTE JANE YOUNG
Director 1996-02-16 1998-08-19
JEREMY PAUL BOORER
Director 1996-11-06 1997-07-30
ELIZABETH CHANNON
Director 1994-07-27 1997-07-30
PEGGY BEATRICE ALLEN
Director 1991-07-19 1995-07-26
LILIAN MARY ATLAN
Director 1991-07-25 1995-07-26
ALESSANDRO MARSELLA
Director 1994-07-27 1995-07-26
STEFAN HAY
Director 1994-07-27 1995-04-02
ROY BROADBENT
Director 1991-07-19 1994-07-27
BRIAN HOWARD SMITH
Director 1991-07-25 1994-07-27
JANET MARY SKINNER
Director 1991-07-19 1991-08-01
RICHARD ANTONY SYKES
Director 1991-07-19 1991-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREEN ESTATE MANAGEMENT MORLAUNS LIMITED Company Secretary 2017-11-21 CURRENT 1991-08-02 Active
GREEN ESTATE MANAGEMENT MARCOURT LAWNS RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2015-06-08 Active
GREEN ESTATE MANAGEMENT THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2013-01-03 Active
GREEN ESTATE MANAGEMENT LINKENHOLT MANSIONS LIMITED Company Secretary 2014-07-08 CURRENT 1995-08-17 Active
GREEN ESTATE MANAGEMENT ALPINE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 1982-04-02 Active
GREEN ESTATE MANAGEMENT STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED Company Secretary 2013-11-06 CURRENT 2005-02-11 Active
GREEN ESTATE MANAGEMENT THE FIRS FREEHOLD COMPANY LONDON LIMITED Company Secretary 2011-11-17 CURRENT 2010-10-19 Active
GREEN ESTATE MANAGEMENT JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-19 CURRENT 2002-08-05 Active
GREEN ESTATE MANAGEMENT EATON COURT LIMITED Company Secretary 2010-01-01 CURRENT 1992-04-09 Active
GREEN ESTATE MANAGEMENT CARNABINE PROPERTIES LIMITED Company Secretary 2009-12-01 CURRENT 1973-02-14 Active
GREEN ESTATE MANAGEMENT TUDOR HILTON ESTATE LIMITED Company Secretary 2007-07-01 CURRENT 1982-05-04 Active
GREEN ESTATE MANAGEMENT WESTWAYS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-23 CURRENT 1969-04-15 Active
GREEN ESTATE MANAGEMENT MOUNT PARK RESIDENTS COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 1969-04-02 Active
CLIVE PETER KENDALL MY FOOD HEROES LTD Director 2018-06-15 CURRENT 2013-02-04 Active
CLIVE PETER KENDALL GATEWAY ATTRACTIONS LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
CLIVE PETER KENDALL SCIENCEWORKS HEALTHCARE LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-05-09
CLIVE PETER KENDALL R & D VEHICLE SYSTEMS LIMITED Director 2014-10-21 CURRENT 2004-06-02 Liquidation
CLIVE PETER KENDALL SCIENCEWORKS VENTURES LTD Director 2014-04-07 CURRENT 2011-08-12 Liquidation
CLIVE PETER KENDALL ECOGRENE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-10-11
CLIVE PETER KENDALL GLOBAL ELASTOMERS FINANCE LTD Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2014-06-24
CLIVE PETER KENDALL GLOBAL ELASTOMERS LIMITED Director 2013-01-16 CURRENT 2011-06-07 Dissolved 2016-04-14
CLIVE PETER KENDALL MOBILICITY LTD Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2013-08-20
CLIVE PETER KENDALL MOBILICITY SYSTEMS LIMITED Director 2009-04-27 CURRENT 2009-04-23 Dissolved 2013-08-20
CLIVE PETER KENDALL GLOBAL LIFE SCIENCE SERVICES LIMITED Director 2007-01-11 CURRENT 2007-01-11 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-07-26CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-05-22DIRECTOR APPOINTED MR NICHOLAS GILBY
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GRAFTON
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN GERALD MACKENZIE-SMITH
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CASEY
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTLEDGE
2018-03-12AP01DIRECTOR APPOINTED MR CLIVE PETER KENDALL
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 9064
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-10AP01DIRECTOR APPOINTED MR DAVID CRAVEN
2016-07-10AP01DIRECTOR APPOINTED MR PAUL ANDREW GRAFTON
2016-07-10AP01DIRECTOR APPOINTED MR DANIEL JAMES CARTLEDGE
2016-07-10AP01DIRECTOR APPOINTED MR DUNCAN JOHN GERALD MACKENZIE-SMITH
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP04Appointment of Green Estate Management as company secretary on 2015-06-01
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 9064
2015-07-29AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2015-06-03TM02Termination of appointment of Graham Bartholomew Limited on 2015-05-31
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 9064
2014-08-19AR0119/07/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED DAVID CRAVEN
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACTAGGART
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET SKINNER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PROTHERO
2014-02-27TM01TERMINATE DIR APPOINTMENT
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-21AR0119/07/13 FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY COOK
2013-01-09AP01DIRECTOR APPOINTED EILEEN JOSEPHINE CASEY
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-27AR0119/07/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN PRORTERO / 20/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN PRORTERO / 14/03/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE COOK / 13/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA GERALDINE MACTAGGART / 13/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET MARY SKINNER / 13/02/2012
2012-01-30AP01DIRECTOR APPOINTED MARY LOUISE COOK
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BOULTON
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-29AR0119/07/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED NICHOLAS IAN PRORTERO
2010-09-02AR0119/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY SKINNER / 19/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PATRICIA BOULTON / 19/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA GERALDINE MACTAGGART / 19/07/2010
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY FIONA MACTAGGART
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BARTHLONEW LIMITED / 19/07/2010
2010-08-23AP04CORPORATE SECRETARY APPOINTED GRAHAM BARTHLONEW LIMITED
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM C/O LEVYS PATNERS ACCOUNTANTS 86-88 SOUTH EALING ROAD EALING LONDON W5 4QB
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/07
2007-08-22363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 19/07/06; CHANGE OF MEMBERS
2005-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/05
2005-09-28363sRETURN MADE UP TO 19/07/05; CHANGE OF MEMBERS
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-04363sRETURN MADE UP TO 19/07/03; CHANGE OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-19363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-06363sRETURN MADE UP TO 19/07/01; CHANGE OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-10288bDIRECTOR RESIGNED
2000-10-10288bDIRECTOR RESIGNED
2000-10-10288bDIRECTOR RESIGNED
2000-10-10288aNEW SECRETARY APPOINTED
2000-10-10363sRETURN MADE UP TO 19/07/00; NO CHANGE OF MEMBERS
2000-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-04363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-04288bDIRECTOR RESIGNED
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.