Company NameOsborne Place Management Company Limited
DirectorsNeville Steven Van Sittert and Rebecca Jayne Springford
Company StatusActive
Company Number01465336
CategoryPrivate Limited Company
Incorporation Date6 December 1979(44 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neville Steven Van Sittert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address4 Osborne Place
Sutton
SM1 4RJ
Director NameMiss Rebecca Jayne Springford
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(42 years, 4 months after company formation)
Appointment Duration2 years
RoleMortgage And Protection Advisor
Country of ResidenceEngland
Correspondence AddressFlat 5 Osborne Place
Sutton
Surrey
SM1 4RJ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed14 July 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address1st Floor 9 Cheam Road
Ewell Village
Surrey
KT17 1SP
Director NameMrs Vanessa Ann Barber
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1993)
RoleHousewife
Correspondence Address13 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameMr Nigel Caldicott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1994)
RolePrint Finisher
Correspondence Address6 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameMrs June Rosemary Harris
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 28 March 2003)
RoleHousewife
Correspondence Address14 Osborne Place
Sutton
Surrey
SM1 4RJ
Secretary NameMrs June Rosemary Harris
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address14 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameSusan Neville
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1996)
RoleCivil Servant
Correspondence Address11 Osborne Place
Carshalton Road
Sutton
Surrey
SM1 4RJ
Director NameJames Wallace Sellick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1996)
RoleConstruction Planning Engineer
Correspondence Address16 Osborne Place
Carshalton Road
Sutton
Surrey
SM1 4RJ
Director NameDuncan Fraser Neville
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1999)
RoleBuilding Maintenance
Correspondence Address11 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameRobin Tyler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2001)
RoleTelecom Engineer
Correspondence Address15 Osborne Place
Carshalton Road
Sutton
Surrey
SM1 4RJ
Director NameJohn Tyrrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 17 June 1997)
RoleSalesman
Correspondence Address2 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameJeanette Bird
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(19 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameNadia Damon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2005)
RoleJournalist
Correspondence Address10 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameDarren Tulley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 2006)
RoleFirefighter
Correspondence Address3 Osborne Place
Sutton
Surrey
SM1 4RJ
Secretary NamePatricia Rose Maynard
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 February 2010)
RoleCompany Director
Correspondence Address23 Copperfields
Fetcham
Surrey
KT22 9PA
Director NameJanet Rainbow-King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(26 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 November 2010)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameMr Bhooshun Mungroo
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 12 Osborne Place
Sutton
Surrey
SM1 4RJ
Director NameMs Tessa Ann Nash
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(38 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Osborne Place
Sutton
SM1 4RJ
Director NameMrs Samantha Francis Langley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2022)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address2 Osborne Place
Sutton
SM1 4RJ
Secretary NameWildheart Llp (Corporation)
StatusResigned
Appointed19 March 2014(34 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2015)
Correspondence Address1st Floor 9 Cheam Rd
Ewell Village
Surrey

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£12,004
Cash£9,081
Current Liabilities£6,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

23 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 February 2018Appointment of Ms Tessa Ann Nash as a director on 7 February 2018 (2 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 September 2017Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Registered office address changed from C/O C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP on 5 February 2016 (1 page)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 285
(6 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 285
(6 pages)
5 February 2016Registered office address changed from C/O C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor, 9 Cheam Road Ewell Village Ewell KT17 1SP on 5 February 2016 (1 page)
14 July 2015Appointment of Wildheart Residential Management Limited as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Wildheart Residential Management Limited as a secretary on 14 July 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
5 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
5 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
20 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 March 2015Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O C/O Wildheart Llp 1St Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O C/O Wildheart Llp 1St Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP on 9 March 2015 (1 page)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 285
(6 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 285
(6 pages)
9 March 2015Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB to C/O C/O Wildheart Llp 1St Floor 9 Cheam Road Ewell Village Ewell Surrey KT17 1SP on 9 March 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Appointment of Wildheart Llp as a secretary (2 pages)
19 March 2014Appointment of Mr Bhooshun Mungroo as a director (2 pages)
19 March 2014Appointment of Wildheart Llp as a secretary (2 pages)
19 March 2014Appointment of Mr Bhooshun Mungroo as a director (2 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 285
(4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 285
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Termination of appointment of Jeanette Bird as a director (1 page)
11 September 2013Termination of appointment of Jeanette Bird as a director (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
3 December 2010Termination of appointment of Janet Rainbow-King as a director (1 page)
3 December 2010Termination of appointment of Janet Rainbow-King as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Termination of appointment of Patricia Maynard as a secretary (2 pages)
7 May 2010Termination of appointment of Patricia Maynard as a secretary (2 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
8 February 2010Director's details changed for Janet Rainbow-King on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jeanette Bird on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Janet Rainbow-King on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jeanette Bird on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
8 February 2010Director's details changed for Janet Rainbow-King on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jeanette Bird on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 26/01/09; full list of members (11 pages)
13 February 2009Return made up to 26/01/09; full list of members (11 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 26/01/08; change of members (7 pages)
7 February 2008Return made up to 26/01/08; change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Director resigned (1 page)
9 February 2006Return made up to 26/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2006Return made up to 26/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 26/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2005Return made up to 26/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(13 pages)
9 June 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(13 pages)
25 May 2004Registered office changed on 25/05/04 from: 14 osborne place sutton surrey SM1 4RJ (1 page)
25 May 2004Registered office changed on 25/05/04 from: 14 osborne place sutton surrey SM1 4RJ (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
8 February 2003Return made up to 26/01/03; change of members (8 pages)
8 February 2003Return made up to 26/01/03; change of members (8 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
16 February 2001Return made up to 26/01/01; change of members (7 pages)
16 February 2001Return made up to 26/01/01; change of members (7 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Return made up to 26/01/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Return made up to 26/01/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000New director appointed (2 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 26/01/99; full list of members (6 pages)
11 February 1999Return made up to 26/01/99; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 26/01/98; change of members (5 pages)
17 February 1998Return made up to 26/01/98; change of members (5 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 February 1997Return made up to 26/01/97; change of members (5 pages)
25 February 1997Return made up to 26/01/97; change of members (5 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 February 1996Return made up to 26/01/96; full list of members (5 pages)
14 February 1996Return made up to 26/01/96; full list of members (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)