Background WavePink WaveYellow Wave

TREVOR OSBORNE LIMITED (01122639)

TREVOR OSBORNE LIMITED (01122639) is an active UK company. incorporated on 13 July 1973. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. TREVOR OSBORNE LIMITED has been registered for 52 years. Current directors include COMBER, Susan Patricia, DAVIS, Katie Victoria, MOORE, Robert William and 2 others.

Company Number
01122639
Status
active
Type
ltd
Incorporated
13 July 1973
Age
52 years
Address
The Old Stables, Bath, BA2 7EG
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
COMBER, Susan Patricia, DAVIS, Katie Victoria, MOORE, Robert William, OSBORNE, Trevor, RYAN, Andrew James Gerard
SIC Codes
64929, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVOR OSBORNE LIMITED

TREVOR OSBORNE LIMITED is an active company incorporated on 13 July 1973 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. TREVOR OSBORNE LIMITED was registered 52 years ago.(SIC: 64929, 70100)

Status

active

Active since 52 years ago

Company No

01122639

LTD Company

Age

52 Years

Incorporated 13 July 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

THE TREVOR OSBORNE PROPERTY GROUP LIMITED
From: 18 October 1996To: 18 January 2022
SARACEN HOUSE LIMITED
From: 31 December 1981To: 18 October 1996
SPEYHAWK LIMITED
From: 31 December 1977To: 31 December 1981
SPEYHAWK LAND & ESTATES LIMITED
From: 13 July 1973To: 31 December 1977
Contact
Address

The Old Stables Combe Hay Bath, BA2 7EG,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG England
From: 15 December 2021To: 29 April 2024
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 13 July 1973To: 15 December 2021
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Share Issue
May 16
Loan Secured
Apr 17
Loan Secured
May 19
Loan Cleared
Jul 20
Director Joined
Apr 22
Loan Secured
Jun 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COMBER, Susan Patricia

Active
Combe Hay, BathBA2 7EG
Born July 1969
Director
Appointed 23 Jan 2025

DAVIS, Katie Victoria

Active
Combe Hay, BathBA2 7EG
Born April 1984
Director
Appointed 23 Jan 2025

MOORE, Robert William

Active
Combe Hay, BathBA2 7EG
Born December 1987
Director
Appointed 01 Apr 2022

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed N/A

RYAN, Andrew James Gerard

Active
Combe Hay, BathBA2 7EG
Born August 1965
Director
Appointed 14 Oct 2024

ABRAM, Patricia

Resigned
6 Greville Close, TwickenhamTW1 3HR
Secretary
Appointed 14 Sept 2006
Resigned 30 Jun 2007

CLARE, Sally

Resigned
Oast Cottage, AshfordTN26 3BB
Secretary
Appointed 01 Jul 2007
Resigned 23 Apr 2020

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 12 Oct 1999
Resigned 31 Dec 2003

SUMMERS, Jacqueline

Resigned
15 Hollington Crescent, New MaldenKT3 6RP
Secretary
Appointed N/A
Resigned 01 Oct 2008

BIRCH, Rodney Howard Norman

Resigned
303 Laleham Road, StainesTW18 2NY
Born December 1950
Director
Appointed 14 Feb 1997
Resigned 07 Nov 1997

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Born February 1961
Director
Appointed 14 Feb 1997
Resigned 31 Dec 2003

INGRAM, Peter David

Resigned
Wheelwrights, OdihamRG29 1JJ
Born April 1948
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2009

RYAN, Andrew James Gerard

Resigned
103 St Andrews Road, Henley On ThamesRG9 1PN
Born August 1965
Director
Appointed 01 Apr 2008
Resigned 14 Oct 2024

SYMES, Kim Michael

Resigned
1 Kings Yard, LondonSW15 1DE
Born November 1958
Director
Appointed 14 Feb 1997
Resigned 15 May 1998

WHITEHORN, John Andrew

Resigned
6 Walpole Gardens, TwickenhamTW2 5SJ
Born June 1946
Director
Appointed 14 Feb 1997
Resigned 25 Feb 1999

Persons with significant control

1

Mr Trevor Osborne

Active
Combe Hay, BathBA2 7EG
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
20 May 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Gazette Notice Compulsary
27 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288cChange of Particulars
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
23 September 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
122122
Legacy
10 March 2004
122122
Legacy
10 March 2004
122122
Legacy
10 March 2004
122122
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
21 January 2001
287Change of Registered Office
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 2000
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Resolution
10 August 1999
RESOLUTIONSResolutions
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Legacy
27 April 1998
88(2)R88(2)R
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
288cChange of Particulars
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
17 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
16 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1994
AAAnnual Accounts
Legacy
29 June 1994
400400
Legacy
29 June 1994
400400
Legacy
29 June 1994
400400
Legacy
8 May 1994
288288
Legacy
24 January 1994
287Change of Registered Office
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1992
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
6 April 1991
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Accounts With Accounts Type Full Group
15 February 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
288288
Legacy
22 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
8 September 1986
288288
Accounts With Made Up Date
31 October 1983
AAAnnual Accounts
Accounts With Made Up Date
15 November 1982
AAAnnual Accounts
Memorandum Articles
5 January 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 June 1977
MISCMISC
Certificate Change Of Name Company
29 March 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 July 1973
MISCMISC