About

Registered Number: 03094937
Date of Incorporation: 24/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: MRS M TAYLOR, Hazeldene Middleway, Andover Down, Andover, Hampshire, SP11 6LS

 

Osborne Court Management (Andover) Ltd was registered on 24 August 1995 and are based in Andover, Hampshire, it has a status of "Active". We don't know the number of employees at the business. The current directors of this business are listed as Taylor, Mary, Cartwright, Patricia, Cleeton, Zoe Margaret Winifred, Chilton, Marlie Joyce, Dunn, Dorothy Amelia May, Garman, Joyce, Gear, Alan David, Jeffries, Emma Louise, Rowling, Steven Alfred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Mary 09 May 2005 - 1
CHILTON, Marlie Joyce 24 August 1995 01 November 2006 1
DUNN, Dorothy Amelia May 24 August 1995 25 July 1997 1
GARMAN, Joyce 09 November 2006 31 May 2012 1
GEAR, Alan David 01 March 2001 30 November 2004 1
JEFFRIES, Emma Louise 25 July 1997 01 March 2001 1
ROWLING, Steven Alfred 24 August 1995 30 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Patricia 24 August 1995 01 September 2006 1
CLEETON, Zoe Margaret Winifred 09 November 2006 16 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 09 July 2012
AA01 - Change of accounting reference date 06 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 26 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 13 March 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 04 July 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 22 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1996
288 - N/A 05 September 1995
NEWINC - New incorporation documents 24 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.