About

Registered Number: 03364151
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 22a Bank Street, Ashford, Kent, TN23 1BE

 

O S W (Horsmonden) Management Company Ltd was setup in 1997, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, David Michael 01 February 2020 - 1
CLEMSON, Michael Robert 27 March 2012 - 1
EDWARDS, Colin Clive 28 September 2015 - 1
EXWOOD, Roger 15 June 2017 - 1
FERGUSON, Zoe Patten 17 June 2016 - 1
WESTLEY, Peter William Richard 14 March 2012 - 1
WHITE, Laurie Elizabeth 01 February 2020 - 1
EXWOOD, Carolyn Magaret Helen 28 April 2011 31 March 2017 1
HAYMAN, David John 14 March 2012 28 July 2015 1
KNOWLES, John Michael 28 April 2011 27 October 2019 1
SMITH, Brian Robert 28 April 2011 08 May 2019 1
OM NOMINEES LIMITED 23 July 2010 28 June 2011 1
PEVEREL NOMINEE SERVICES LIMITED 23 July 2010 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WESTLEY, Peter William Richard 28 June 2012 - 1
LOVELL, Maurice William 01 January 2012 28 June 2012 1
OM PROPERTY MANAGEMENT 27 July 2010 28 June 2011 1
OM PROPERTY MANAGEMENT LIMITED 23 July 2010 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 17 July 2017
PSC08 - N/A 11 July 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 11 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 19 February 2013
AP03 - Appointment of secretary 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 13 April 2012
AP03 - Appointment of secretary 12 April 2012
AP01 - Appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
AP02 - Appointment of corporate director 09 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 30 September 2010
AP04 - Appointment of corporate secretary 30 July 2010
AP02 - Appointment of corporate director 30 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 15 December 2006
363a - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 16 May 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
363a - Annual Return 08 May 2004
363a - Annual Return 08 May 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363a - Annual Return 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 May 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 02 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.