Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSBORNE HOUSE (LITTLESTONE) LIMITED
Company Information for

OSBORNE HOUSE (LITTLESTONE) LIMITED

135 REDDENHILL ROAD, TORQUAY, TQ1 3NT,
Company Registration Number
05252764
Private Limited Company
Active

Company Overview

About Osborne House (littlestone) Ltd
OSBORNE HOUSE (LITTLESTONE) LIMITED was founded on 2004-10-07 and has its registered office in Torquay. The organisation's status is listed as "Active". Osborne House (littlestone) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OSBORNE HOUSE (LITTLESTONE) LIMITED
 
Legal Registered Office
135 REDDENHILL ROAD
TORQUAY
TQ1 3NT
Other companies in TN28
 
Filing Information
Company Number 05252764
Company ID Number 05252764
Date formed 2004-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBORNE HOUSE (LITTLESTONE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSBORNE HOUSE (LITTLESTONE) LIMITED

Current Directors
Officer Role Date Appointed
NICK MORGAN-JONES
Company Secretary 2016-06-20
NICK DAVID MORGAN-JONES
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS STACE
Company Secretary 2014-04-24 2016-06-20
ANDREW JOHN HARLEY
Director 2014-04-25 2016-03-31
ALAN BENJAMIN HARRIS
Director 2007-03-26 2015-06-26
JEANETTE GRAHAM
Company Secretary 2012-10-05 2014-01-01
ALAN BENJAMIN HARRIS
Company Secretary 2010-11-01 2012-10-05
STEPHEN JOHN SMITH
Director 2009-02-28 2012-10-05
NIGEL JOHN COLLINS
Company Secretary 2007-03-26 2010-11-01
NIGEL JOHN COLLINS
Director 2007-03-26 2010-10-29
AUSTIN BIGGS
Director 2007-03-26 2010-04-01
IAN SINCLAIR
Director 2007-04-16 2010-04-01
LUCY MORGAN
Director 2007-03-20 2009-01-30
REGINALD JONES
Company Secretary 2004-10-10 2007-04-05
HOWARD THOMAS
Nominated Secretary 2004-10-07 2007-04-05
WILLIAM REGINALD JAMES JONES
Director 2004-10-10 2007-04-05
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-10-07 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK DAVID MORGAN-JONES TECWISE LTD Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-02-28
NICK DAVID MORGAN-JONES WEST 345 LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31APPOINTMENT TERMINATED, DIRECTOR OWEN TRAVERS-CLARK
2023-09-15CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOCKS
2020-04-01PSC09Withdrawal of a person with significant control statement on 2020-04-01
2019-09-23AP01DIRECTOR APPOINTED MR OWEN TRAVERS-CLARK
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM Osborne House Victoria Road Littlestone New Romney Kent TN28 8NL
2019-09-20AP04Appointment of Crown Property Management Ltd as company secretary on 2019-09-14
2019-09-20TM02Termination of appointment of Nick Morgan-Jones on 2019-09-14
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-01-04AP01DIRECTOR APPOINTED MR NICK DAVID MORGAN-JONES
2016-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-04AD02Register inspection address changed from 9 Orchard Drive Littlestone New Romney Kent TN28 8SE England to 10 New Winchelsea Road Rye E.Sussex TN31 7TA
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-06-21AP03Appointment of Mr Nick Morgan-Jones as company secretary on 2016-06-20
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARLEY
2016-06-20TM02Termination of appointment of Chris Stace on 2016-06-20
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-15AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-15AD02Register inspection address changed to 9 Orchard Drive Littlestone New Romney Kent TN28 8SE
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENJAMIN HARRIS
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-25AP01DIRECTOR APPOINTED MR ANDREW JOHN HARLEY
2014-04-25AP03Appointment of Mr Chris Stace as company secretary
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM Suite 18 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEANETTE GRAHAM
2013-10-07AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM Sandgate Property Shop Limited 117E High Street Sandgate Folkestone Kent CT20 3BZ
2012-10-05AR0103/10/12 FULL LIST
2012-10-05AP03SECRETARY APPOINTED MISS JEANETTE GRAHAM
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2012-10-05TM02APPOINTMENT TERMINATED, SECRETARY ALAN BENJAMIN HARRIS
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-10AR0103/10/11 FULL LIST
2011-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 09/10/2011
2011-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRIS / 09/10/2011
2011-01-21AR0103/10/10 FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN SINCLAIR
2011-01-12AP03SECRETARY APPOINTED ALAN BENJAMIN HARRIS
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM OSBORNE HOUSE GRAND PARADE LITTLESTONE KENT TN28 8NN
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLINS
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY NIGEL COLLINS
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLINS
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN BIGGS
2009-10-29AR0103/10/09 FULL LIST
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR LUCY MORGAN
2009-04-04288aDIRECTOR APPOINTED STEPHEN JOHN SMITH
2009-03-02363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRIS / 07/02/2009
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MORGAN / 07/02/2009
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-19363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 42 GRANGE LANE LICHFIELD STAFFORDSHIRE WS13 7EE
2007-04-13288bSECRETARY RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bSECRETARY RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2006-10-18363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/05
2005-11-02363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 8 DOUGLAS AVENUE HYTHE KENT CT21 5JT
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW SECRETARY APPOINTED
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to OSBORNE HOUSE (LITTLESTONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSBORNE HOUSE (LITTLESTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OSBORNE HOUSE (LITTLESTONE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSBORNE HOUSE (LITTLESTONE) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OSBORNE HOUSE (LITTLESTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSBORNE HOUSE (LITTLESTONE) LIMITED
Trademarks
We have not found any records of OSBORNE HOUSE (LITTLESTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBORNE HOUSE (LITTLESTONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as OSBORNE HOUSE (LITTLESTONE) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where OSBORNE HOUSE (LITTLESTONE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBORNE HOUSE (LITTLESTONE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSBORNE HOUSE (LITTLESTONE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.