Company Information for OSBORNE (NINE MILE) LIMITED
THE OLD STABLES, COMBE HAY, BATH, BA2 7EG,
|
Company Registration Number
02419843
Private Limited Company
Active |
Company Name | |
---|---|
OSBORNE (NINE MILE) LIMITED | |
Legal Registered Office | |
THE OLD STABLES COMBE HAY BATH BA2 7EG Other companies in WC1H | |
Company Number | 02419843 | |
---|---|---|
Company ID Number | 02419843 | |
Date formed | 1989-09-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 15:08:50 |
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 |
---|---|---|
SALLY CLARE |
||
TREVOR OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE SUMMERS |
Company Secretary | ||
GARETH JAMES DAVIES |
Company Secretary | ||
SUSAN FOLGER |
Company Secretary | ||
SUSAN FOLGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILL STREET PROPERTIES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
SARACEN HOUSE ESTATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1972-09-08 | Active | |
CHELSEA APARTMENTS NO. TWO LIMITED | Company Secretary | 2008-03-08 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
D AND B PROPERTIES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-02-24 | Active | |
POUNDSBRIDGE PROPERTIES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
WHITEFRIARS CITY ESTATE LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1994-06-14 | Active | |
TOPG (PROVIDENCE ROW) LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2000-12-07 | Active | |
CHELSEA APARTMENTS LIMITED | Company Secretary | 2007-06-29 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
BATH MOZARTFEST LIMITED | Director | 2010-11-19 | CURRENT | 1991-08-21 | Active | |
PORTHLEVEN HOLIDAY COTTAGES LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
OLD HALL HOTEL LIMITED | Director | 2007-12-03 | CURRENT | 1983-01-12 | Active | |
R. & W. ESTATES (BUXTON) LIMITED | Director | 2007-04-27 | CURRENT | 1972-07-03 | Active | |
BUXTON CRESCENT LIMITED | Director | 2004-11-12 | CURRENT | 2004-06-18 | Active | |
OSBORNE (BATH) LIMITED | Director | 2004-06-07 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
PLACEMAKER PARTNERS LIMITED | Director | 2004-05-29 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
HILL STREET APARTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
CRISPIN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
GUN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Director | 2001-03-06 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
CRISPIN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
GUN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
TOPG (PROVIDENCE ROW) LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
CHELSEA APARTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
CELTIC LAND LIMITED | Director | 1997-06-16 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Director | 1997-03-18 | CURRENT | 1997-03-05 | Active | |
OXFORD CASTLE LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-04 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Director | 1997-02-14 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
OSBORNE (BUXTON) LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-31 | Active | |
POUNDSBRIDGE PROPERTIES LIMITED | Director | 1997-01-31 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
THAMES EXCHANGE LIMITED | Director | 1996-07-29 | CURRENT | 1996-06-21 | Active | |
OSBORNE (BOURNEMOUTH) LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
D AND B PROPERTIES LIMITED | Director | 1995-08-09 | CURRENT | 1989-02-24 | Active | |
CELTIC LAND (PLYMOUTH) LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
MINSTER SQUARE LIMITED | Director | 1994-06-24 | CURRENT | 1994-06-24 | Active | |
WHITEFRIARS CITY ESTATE LIMITED | Director | 1994-06-18 | CURRENT | 1994-06-14 | Active | |
PORTHLEVEN HARBOUR & DOCK COMPANY | Director | 1991-09-30 | CURRENT | 1981-01-01 | Active | |
HILL STREET PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
TREVOR OSBORNE LIMITED | Director | 1991-09-30 | CURRENT | 1973-07-13 | Active | |
SARACEN HOUSE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1972-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/04/24 FROM Rectory Lodge Combe Hay Bath BA2 7EG England | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sally Clare on 2020-04-14 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 57 QUEEN ANNE STREET LONDON W1G 9JR | |
288a | SECRETARY APPOINTED MS SALLY CLARE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PINEWOOD (NINE MILE) LIMITED CERTIFICATE ISSUED ON 03/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS LONDON W1P 3LF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET LONDON WIM 7TD | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 46/47 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other 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 (NINE MILE) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OSBORNE (NINE MILE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OSBORNE (NINE MILE) LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OSBORNE (NINE MILE) LIMITED | Event Date | 2011-10-04 |
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. |