Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 OSBORNE ROAD MANAGEMENT LIMITED
Company Information for

13 OSBORNE ROAD MANAGEMENT LIMITED

13 Osborne Road, Clifton, Bristol, BS8 2HB,
Company Registration Number
01194429
Private Limited Company
Active

Company Overview

About 13 Osborne Road Management Ltd
13 OSBORNE ROAD MANAGEMENT LIMITED was founded on 1974-12-19 and has its registered office in Bristol. The organisation's status is listed as "Active". 13 Osborne Road Management 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
13 OSBORNE ROAD MANAGEMENT LIMITED
 
Legal Registered Office
13 Osborne Road
Clifton
Bristol
BS8 2HB
Other companies in BS8
 
Filing Information
Company Number 01194429
Company ID Number 01194429
Date formed 1974-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 17:29:35
Primary Source:Companies House
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 13 OSBORNE ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN JULIA MORRIS
Company Secretary 2010-09-11
ARTHUR RICHARD AUSTINS
Director 1992-05-27
BARRY HARVEY BERKAN
Director 1992-05-27
CAROLYN MARY BERKAN
Director 2001-07-19
CAROLYN JULIA MORRIS
Director 2003-04-07
CRAIG NEAL TAYLOR
Director 2001-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG NEAL TAYLOR
Company Secretary 2001-05-04 2010-09-11
CHRISTABEL ANNE OLAWUMI MAKANJUOLA
Director 2000-02-18 2003-04-07
ADRIAN PHILIP WILKINS
Company Secretary 1999-09-01 2001-05-04
ADRIAN PHILIP WILKINS
Director 1996-08-08 2001-05-04
RICHARD ALLAN SPENCER
Company Secretary 1998-04-09 1999-09-01
RICHARD ALLAN SPENCER
Director 1992-10-22 1999-09-01
BARRY HARVEY BERKAN
Company Secretary 1992-05-27 1998-04-09
DALJIT SINGH
Director 1992-05-27 1996-08-08
DAVID MARC OBOUSHER
Director 1992-05-27 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN JULIA MORRIS ALL JOIN ON LIMITED Director 2007-12-27 CURRENT 2007-12-27 Dissolved 2014-05-20
CAROLYN JULIA MORRIS DON'T GUESS LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-02-18
CAROLYN JULIA MORRIS STUCK AT HOME BORED LIMITED Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2013-09-24

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
2024-04-07Termination of appointment of Carolyn Julia Morris on 2024-04-07
2024-04-07APPOINTMENT TERMINATED, DIRECTOR BARRY HARVEY BERKAN
2024-04-07APPOINTMENT TERMINATED, DIRECTOR CAROLYN JULIA MORRIS
2024-04-07Appointment of Mr Jason Clyde Hamlin Grinstead as company secretary on 2024-04-07
2024-04-07CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-04-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-07DIRECTOR APPOINTED MR JASON CLYDE HAMLIN GRINSTEAD
2023-06-07DIRECTOR APPOINTED MISS AMBER EVANS
2023-05-25CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 40
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-27AR0111/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 40
2015-06-07AR0111/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 40
2014-05-24AR0111/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0111/05/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0111/05/12 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-14AR0111/05/11 ANNUAL RETURN FULL LIST
2010-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG TAYLOR
2010-09-11AP03Appointment of Miss Carolyn Julia Morris as company secretary
2010-08-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-15AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NEAL TAYLOR / 11/05/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY BERKAN / 11/05/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARVEY BERKAN / 11/05/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RICHARD AUSTINS / 11/05/2010
2009-06-18AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-26363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363(288)DIRECTOR RESIGNED
2005-06-06363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-06-18288aNEW DIRECTOR APPOINTED
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-12-28288aNEW DIRECTOR APPOINTED
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-12363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1999-11-12288aNEW SECRETARY APPOINTED
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-20363sRETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS
1998-05-28288aNEW SECRETARY APPOINTED
1998-05-21288bSECRETARY RESIGNED
1997-11-02288bDIRECTOR RESIGNED
1997-11-02363sRETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS
1997-11-02288aNEW DIRECTOR APPOINTED
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-31363sRETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS
1995-10-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-23363sRETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-31363sRETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 13 OSBORNE ROAD MANAGEMENT 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 13 OSBORNE ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 OSBORNE ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 13 OSBORNE ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 40
Cash Bank In Hand 2012-01-01 £ 1,627
Current Assets 2012-01-01 £ 1,627
Shareholder Funds 2012-01-01 £ 1,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 13 OSBORNE ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 OSBORNE ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 13 OSBORNE ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 OSBORNE ROAD MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as 13 OSBORNE ROAD MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 13 OSBORNE ROAD MANAGEMENT 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 13 OSBORNE ROAD MANAGEMENT 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 13 OSBORNE ROAD MANAGEMENT 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.
    Other companies at postcode BS8 2HB