About

Registered Number: 03690375
Date of Incorporation: 29/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Station House Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

 

Osiers Court Properties Ltd was founded on 29 December 1998 and has its registered office in Surrey. The organisation has 8 directors listed as Bourne, John, Rawson, Lorraine Margaret, Bourne, Charmain Stella Olga, Dovet, Jill Rosalind, Lee, Bong Ho, Rea, Graeme Francis, Turner, Aline, Widden, Nigel Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, John 17 October 2011 - 1
BOURNE, Charmain Stella Olga 28 May 2002 03 April 2011 1
DOVET, Jill Rosalind 11 July 2006 28 June 2007 1
LEE, Bong Ho 08 July 2003 11 July 2006 1
REA, Graeme Francis 29 December 1998 01 December 2002 1
TURNER, Aline 28 May 2002 08 July 2003 1
WIDDEN, Nigel Edward 17 July 2008 18 January 2018 1
Secretary Name Appointed Resigned Total Appointments
RAWSON, Lorraine Margaret 01 April 2002 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.