About

Registered Number: 01235525
Date of Incorporation: 27/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR

 

Osborne Court (Jesmond) Maintenance Ltd was founded on 27 November 1975 and are based in Tyne & Wear, it's status is listed as "Active". The current directors of this company are listed as Brannen, David Shaun, Chiles, Prue, Professor, Greenwood, David John, Professor, Hamblin, Jane, Kay, David John, Richold, Pamela, Upton, Shona Marion, Ballantyne, Andrew Noel, Prof, Buxton, Margaret Olive, Clay, Charles Rupert, Davies-walters, Kirsty, Dockrell, William Brian, Duffy, Anna, Horend, Michael, Lagrem, Patricia Elizabeth, Large, William Roy, The Revd, Lipman, Amanda, Markham, Heather, Mcleod, John, Nailer, Paul Richard Fitzroy, Rennison-rae, Simon, Scherpf, Elisabeth Henriette Adelheid, Smith, Paul, Tickner, John Malcolm, Tritton, Guy Charles, Waterman, Sarah, White, Deborah, White, John, Wilkinson, Malcolm Keith. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILES, Prue, Professor 19 July 2017 - 1
GREENWOOD, David John, Professor 21 August 2019 - 1
HAMBLIN, Jane 02 September 2009 - 1
KAY, David John 21 August 2019 - 1
RICHOLD, Pamela 12 October 2005 - 1
UPTON, Shona Marion 17 August 2011 - 1
BALLANTYNE, Andrew Noel, Prof 22 October 2002 10 September 2008 1
BUXTON, Margaret Olive N/A 25 June 2011 1
CLAY, Charles Rupert 02 September 1997 30 April 2004 1
DAVIES-WALTERS, Kirsty 19 August 2014 01 October 2016 1
DOCKRELL, William Brian N/A 06 October 1994 1
DUFFY, Anna 01 July 1993 30 September 1999 1
HOREND, Michael 07 September 1993 24 June 1997 1
LAGREM, Patricia Elizabeth 13 October 2004 12 October 2005 1
LARGE, William Roy, The Revd 12 September 2007 17 August 2011 1
LIPMAN, Amanda 30 September 1999 24 April 2002 1
MARKHAM, Heather 27 October 2003 15 February 2004 1
MCLEOD, John 13 October 2004 31 January 2007 1
NAILER, Paul Richard Fitzroy N/A 12 October 1995 1
RENNISON-RAE, Simon 02 September 2009 09 October 2013 1
SCHERPF, Elisabeth Henriette Adelheid N/A 13 October 2004 1
SMITH, Paul 20 August 2014 29 January 2015 1
TICKNER, John Malcolm 22 October 2002 02 July 2004 1
TRITTON, Guy Charles 22 October 1992 30 May 2003 1
WATERMAN, Sarah 13 October 2004 23 April 2009 1
WHITE, Deborah 10 September 2008 23 April 2009 1
WHITE, John 02 September 2009 09 August 2019 1
WILKINSON, Malcolm Keith N/A 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
BRANNEN, David Shaun 13 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AP01 - Appointment of director 02 June 2020
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 03 September 2019
AA - Annual Accounts 30 August 2019
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 29 May 2014
AP03 - Appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
395 - Particulars of a mortgage or charge 31 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 25 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 25 October 1993
288 - N/A 06 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 01 November 1992
363b - Annual Return 11 June 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 13 November 1991
287 - Change in situation or address of Registered Office 12 December 1990
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
47 - N/A 28 March 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
287 - Change in situation or address of Registered Office 26 June 1989
288 - N/A 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
363 - Annual Return 17 November 1988
AC42 - N/A 03 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
287 - Change in situation or address of Registered Office 11 August 1987
288 - N/A 30 July 1986
NEWINC - New incorporation documents 27 November 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 January 1998 Fully Satisfied

N/A

Deed of variation and receipt 20 January 1998 Fully Satisfied

N/A

Legal charge 16 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.