About

Registered Number: 04577389
Date of Incorporation: 30/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: BSC MANAGEMENT IW LTD, 8 Gunville Road, Newport, PO30 5LB

 

Osborne Height (Management Company) Ltd was registered on 30 October 2002 and has its registered office in Newport, it's status is listed as "Active". There are 13 directors listed as Durbridge, David William, Flawell, Bryan, Mcgrath, Everett Nicholas Karel, Newton, Sean Phillip, Nouch, John Peter, Grier, Conal Robert, Hebberd, Linda Mary, Jones, Julian David, Jones, Ruth Valerie, Newton, Sean Philip, Sharman, Glenn, Dr, Smith, Terence Alan, Whiffen, Jean Vera for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURBRIDGE, David William 03 October 2017 - 1
FLAWELL, Bryan 03 October 2017 - 1
MCGRATH, Everett Nicholas Karel 29 October 2014 - 1
GRIER, Conal Robert 29 October 2014 01 April 2016 1
HEBBERD, Linda Mary 29 October 2014 22 May 2017 1
JONES, Julian David 30 October 2002 21 August 2007 1
JONES, Ruth Valerie 21 August 2007 02 April 2009 1
NEWTON, Sean Philip 22 November 2007 20 July 2014 1
SHARMAN, Glenn, Dr 21 August 2007 02 January 2015 1
SMITH, Terence Alan 21 August 2007 15 April 2008 1
WHIFFEN, Jean Vera 13 May 2013 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Sean Phillip 18 November 2009 20 July 2014 1
NOUCH, John Peter 01 January 2004 27 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 08 September 2018
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
CS01 - N/A 02 November 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 02 February 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 09 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AR01 - Annual Return 20 November 2013
CH03 - Change of particulars for secretary 15 November 2013
CH03 - Change of particulars for secretary 15 November 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 02 April 2012
AA01 - Change of accounting reference date 27 March 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 26 January 2010
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 13 December 2009
AP03 - Appointment of secretary 12 December 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
MEM/ARTS - N/A 30 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
123 - Notice of increase in nominal capital 19 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 05 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
RESOLUTIONS - N/A 06 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.