Background WavePink WaveYellow Wave

NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED (01039882)

NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED (01039882) is an active UK company. incorporated on 26 January 1972. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED has been registered for 54 years. Current directors include ALLEN, Francesca, DAVIS, Morris Peter, IONESCU, Cyprian and 1 others.

Company Number
01039882
Status
active
Type
ltd
Incorporated
26 January 1972
Age
54 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Francesca, DAVIS, Morris Peter, IONESCU, Cyprian, PAVLIDES, George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED

NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED is an active company incorporated on 26 January 1972 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 1 OSBORNE VILLAS (MANAGEMENT) LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01039882

LTD Company

Age

54 Years

Incorporated 26 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
From: 5 October 2021To: 3 December 2024
30 New Road Brighton BN1 1BN
From: 26 January 1972To: 5 October 2021
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Jan 16
Director Left
Apr 21
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ALLEN, Francesca

Active
Flat 5, HoveBN3 2RD
Born March 1968
Director
Appointed 05 Mar 2002

DAVIS, Morris Peter

Active
Downview, PetworthGU28 9AL
Born October 1935
Director
Appointed 04 Mar 1997

IONESCU, Cyprian

Active
Flat 3 1 Osborne Villas, HoveBN3 2RD
Born January 1948
Director
Appointed 10 Feb 1999

PAVLIDES, George

Active
Flat 9 1 Osborne Villas, HoveBN3 2RD
Born August 1964
Director
Appointed 10 Oct 1999

DAVIS, Morris Peter

Resigned
Downview, PetworthGU28 9AL
Secretary
Appointed 28 Feb 2003
Resigned 01 Jan 2012

DAVIS, Morris Peter

Resigned
25 Portland Avenue, HoveBN3 5NF
Secretary
Appointed 10 Feb 1999
Resigned 09 Feb 2000

HAZELDINE, Paul Christopher

Resigned
109 Church Road, HoveBN3 2AD
Secretary
Appointed 01 Dec 1992
Resigned 10 Oct 1995

MATLESS, Alyn Michael

Resigned
Flat 7 1 Osborne Villas, HoveBN3 2RD
Secretary
Appointed 09 Feb 2000
Resigned 28 Feb 2003

SMITH, Maureen Ann

Resigned
Flat 9 1 Osborne Villas, HoveBN3 2RD
Secretary
Appointed 14 Mar 1996
Resigned 10 Feb 1999

BEDFORD, Helen Leah

Resigned
The Boiler House 12 Kemptown Mews, BrightonBN2 1SP
Born June 1929
Director
Appointed 22 Oct 2003
Resigned 15 Aug 2007

COYLE, John

Resigned
1 Osborne Villas, HoveBN3 2RD
Born June 1949
Director
Appointed N/A
Resigned 07 Nov 2003

DAWSON, Sandra May

Resigned
1 Osborne Villas, HoveBN3 2RD
Born March 1963
Director
Appointed N/A
Resigned 10 Feb 1999

ENTICKNAPP, Joan Ellen

Resigned
216 Old Shoreham Road, PortsladeBN41 1XU
Born March 1947
Director
Appointed 01 May 2005
Resigned 17 Jul 2007

FULLER, Peter Franklyn

Resigned
Flat 6,1 Osborne Villas, HoveBN3 2RD
Born July 1944
Director
Appointed N/A
Resigned 05 Sept 2023

GILLETT, Francis Samuel

Resigned
1 Osbourne Villas, HoveBN3 2RD
Born May 1966
Director
Appointed 15 Aug 2007
Resigned 24 Oct 2018

HAZELDINE, Paul Christopher

Resigned
109 Church Road, HoveBN3 2AD
Born January 1965
Director
Appointed 01 Dec 1992
Resigned 10 Oct 1995

MATLESS, Alyn Michael

Resigned
Flat 7 1 Osborne Villas, HoveBN3 2RD
Born March 1943
Director
Appointed 14 Mar 1996
Resigned 30 Apr 2005

MIDGELEY, Gerald William

Resigned
1 Osborne Villas, HoveBN3 2RD
Born May 1939
Director
Appointed N/A
Resigned 02 Oct 1995

MITCHELL, Sarah Louise

Resigned
Flat 8, HoveBN3 2RD
Born May 1973
Director
Appointed 05 Mar 2002
Resigned 29 Jan 2007

MONT, Joan Mary

Resigned
9 Bowen Court 31-35 The Drive, HoveBN3 3JF
Born March 1930
Director
Appointed 10 Oct 1995
Resigned 28 Nov 2014

POULTER, Erin Samantha

Resigned
Flat 1 1 Osborne Villas, HoveBN3 2RD
Born February 1978
Director
Appointed 07 Nov 2003
Resigned 12 Aug 2005

QUINN, Katie

Resigned
1 Osborne Villas, HoveBN3 2RD
Born March 1940
Director
Appointed N/A
Resigned 15 Jun 1993

SIMPSON-WELLS, Helen Francis

Resigned
Flat 5,1 Osborne Villas, HoveBN3 2RD
Born December 1964
Director
Appointed N/A
Resigned 22 Oct 2003

SMITH, Maureen Ann

Resigned
Flat 9 1 Osborne Villas, HoveBN3 2RD
Born March 1953
Director
Appointed 14 Mar 1996
Resigned 08 Jan 2002
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
31 March 1999
363b363b
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
7 December 1998
287Change of Registered Office
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
288288
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
18 December 1991
363aAnnual Return
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
16 June 1986
363363