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 Name | |
---|---|
OSBORNE COURT (EALING) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
19 Sunnyside Road Ealing London W5 5HT Other companies in KT1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GREEN ESTATE MANAGEMENT |
||
PAUL ANDREW GRAFTON |
||
CLIVE PETER KENDALL |
||
DUNCAN JOHN GERALD MACKENZIE-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES CARTLEDGE |
Director | ||
EILEEN JOSEPHINE CASEY |
Director | ||
DAVID CRAVEN |
Director | ||
DAVID CRAVEN |
Director | ||
GRAHAM BARTHOLOMEW LIMITED |
Company Secretary | ||
NICHOLAS IAN PROTHERO |
Director | ||
MARY LOUISE COOK |
Director | ||
FIONA GERALDINE MACTAGGART |
Director | ||
JANET MARY SKINNER |
Director | ||
FRANCES PATRICIA BOULTON |
Director | ||
FIONA GERALDINE MACTAGGART |
Company Secretary | ||
SURUD HIWAIZI |
Director | ||
JAYSHREE JOSHI |
Director | ||
GRAHAM HOWARD ALLEN |
Company Secretary | ||
GRAHAM HOWARD ALLEN |
Director | ||
DAVID CRAVEN |
Director | ||
KENNETH JOHN RICHARDSON |
Director | ||
LILIAN MARY ATLAN |
Director | ||
BRIAN CHARLES JAMESON |
Director | ||
ANDREW RHYS JONES |
Director | ||
CHARLOTTE JANE YOUNG |
Director | ||
JEREMY PAUL BOORER |
Director | ||
ELIZABETH CHANNON |
Director | ||
PEGGY BEATRICE ALLEN |
Director | ||
LILIAN MARY ATLAN |
Director | ||
ALESSANDRO MARSELLA |
Director | ||
STEFAN HAY |
Director | ||
ROY BROADBENT |
Director | ||
BRIAN HOWARD SMITH |
Director | ||
JANET MARY SKINNER |
Director | ||
RICHARD ANTONY SYKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORLAUNS LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1991-08-02 | Active | |
MARCOURT LAWNS RTM COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2015-06-08 | Active | |
THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2013-01-03 | Active | |
LINKENHOLT MANSIONS LIMITED | Company Secretary | 2014-07-08 | CURRENT | 1995-08-17 | Active | |
ALPINE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-06-01 | CURRENT | 1982-04-02 | Active | |
STANLEY COURT (EALING) FREEHOLD COMPANY LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2005-02-11 | Active | |
THE FIRS FREEHOLD COMPANY LONDON LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2010-10-19 | Active | |
JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2002-08-05 | Active | |
EATON COURT LIMITED | Company Secretary | 2010-01-01 | CURRENT | 1992-04-09 | Active | |
CARNABINE PROPERTIES LIMITED | Company Secretary | 2009-12-01 | CURRENT | 1973-02-14 | Active | |
TUDOR HILTON ESTATE LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1982-05-04 | Active | |
WESTWAYS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-11-23 | CURRENT | 1969-04-15 | Active | |
MOUNT PARK RESIDENTS COMPANY LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1969-04-02 | Active | |
MY FOOD HEROES LTD | Director | 2018-06-15 | CURRENT | 2013-02-04 | Active | |
GATEWAY ATTRACTIONS LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
SCIENCEWORKS HEALTHCARE LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2017-05-09 | |
R & D VEHICLE SYSTEMS LIMITED | Director | 2014-10-21 | CURRENT | 2004-06-02 | Liquidation | |
SCIENCEWORKS VENTURES LTD | Director | 2014-04-07 | CURRENT | 2011-08-12 | Liquidation | |
ECOGRENE LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-10-11 | |
GLOBAL ELASTOMERS FINANCE LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2014-06-24 | |
GLOBAL ELASTOMERS LIMITED | Director | 2013-01-16 | CURRENT | 2011-06-07 | Dissolved 2016-04-14 | |
MOBILICITY LTD | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2013-08-20 | |
MOBILICITY SYSTEMS LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-23 | Dissolved 2013-08-20 | |
GLOBAL LIFE SCIENCE SERVICES LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR NICHOLAS GILBY | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GRAFTON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN GERALD MACKENZIE-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTLEDGE | |
AP01 | DIRECTOR APPOINTED MR CLIVE PETER KENDALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 9064 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID CRAVEN | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW GRAFTON | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES CARTLEDGE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN GERALD MACKENZIE-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP04 | Appointment of Green Estate Management as company secretary on 2015-06-01 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 9064 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ | |
TM02 | Termination of appointment of Graham Bartholomew Limited on 2015-05-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 9064 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID CRAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MACTAGGART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PROTHERO | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 19/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY COOK | |
AP01 | DIRECTOR APPOINTED EILEEN JOSEPHINE CASEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 19/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN PRORTERO / 20/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN PRORTERO / 14/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE COOK / 13/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA GERALDINE MACTAGGART / 13/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET MARY SKINNER / 13/02/2012 | |
AP01 | DIRECTOR APPOINTED MARY LOUISE COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES BOULTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS IAN PRORTERO | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY SKINNER / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PATRICIA BOULTON / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA GERALDINE MACTAGGART / 19/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA MACTAGGART | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BARTHLONEW LIMITED / 19/07/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED GRAHAM BARTHLONEW LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM C/O LEVYS PATNERS ACCOUNTANTS 86-88 SOUTH EALING ROAD EALING LONDON W5 4QB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/07 | |
363s | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/07/06; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/09/05 | |
363s | RETURN MADE UP TO 19/07/05; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/07/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/07/00; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
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
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 |
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. |