About

Registered Number: 04855655
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Ethos Kings Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, SA1 8AS

 

The Osborne (Swansea) Management Company Ltd was founded on 04 August 2003 and are based in West Glamorgan. We don't currently know the number of employees at the company. The organisation has 10 directors listed as Beck, Kenneth Henry, Jenkins, Martyn Spencer, Lewis, Evelyn Louvain, Smith, Ian Marshall, Ashcroft, Christopher, Beck, Kenneth Henry, Blackmore, Lawrence John, Burgess, William Ivan, Howells, Leslie Paul, Rees, Elizabeth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Martyn Spencer 29 March 2018 - 1
LEWIS, Evelyn Louvain 10 April 2015 - 1
SMITH, Ian Marshall 29 March 2018 - 1
ASHCROFT, Christopher 13 June 2014 12 April 2019 1
BECK, Kenneth Henry 24 July 2006 07 January 2010 1
BLACKMORE, Lawrence John 14 August 2014 31 January 2016 1
BURGESS, William Ivan 24 July 2006 31 October 2008 1
HOWELLS, Leslie Paul 24 July 2006 01 November 2010 1
REES, Elizabeth Ann 27 August 2010 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BECK, Kenneth Henry 27 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 06 August 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 March 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 12 November 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 15 August 2011
AAMD - Amended Accounts 03 August 2011
AA - Annual Accounts 06 July 2011
AP03 - Appointment of secretary 13 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP01 - Appointment of director 28 October 2009
AR01 - Annual Return 08 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 08 July 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 28 December 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
225 - Change of Accounting Reference Date 06 December 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
MISC - Miscellaneous document 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 12 August 2005
RESOLUTIONS - N/A 09 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.