About

Registered Number: 06254684
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Courtney Green 25, Carfax, Horsham, West Sussex, RH12 1EE

 

Osterley House Management Company Ltd was founded on 21 May 2007, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 10 directors listed as Anderson, Jonathan, Keall, Bethan Sophie, Purnell, John William, Purnell, Valerie, Basson, Deborah Leonorah, Bond, Christine, Hewitson, Diana Cunninghame, Leworthy, Martin Miles, Leworthy, Philip John, Leworthy, Rosemary Anne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Jonathan 17 September 2008 - 1
KEALL, Bethan Sophie 18 August 2008 - 1
PURNELL, John William 18 August 2008 - 1
PURNELL, Valerie 18 August 2008 - 1
BOND, Christine 18 August 2008 01 January 2015 1
HEWITSON, Diana Cunninghame 18 August 2008 01 January 2010 1
LEWORTHY, Martin Miles 12 August 2008 07 April 2009 1
LEWORTHY, Philip John 12 August 2008 10 April 2009 1
LEWORTHY, Rosemary Anne 12 August 2008 07 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BASSON, Deborah Leonorah 18 August 2008 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 21 May 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
DISS40 - Notice of striking-off action discontinued 21 March 2009
AA - Annual Accounts 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.