Background WavePink WaveYellow Wave

OSBORNE FLAT MANAGEMENT COMPANY (PENARTH) LIMITED (02636972)

OSBORNE FLAT MANAGEMENT COMPANY (PENARTH) LIMITED (02636972) is an active UK company. incorporated on 12 August 1991. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. OSBORNE FLAT MANAGEMENT COMPANY (PENARTH) LIMITED has been registered for 34 years. Current directors include ERNEST, Anthony Monroe, YOUSEF, Zaheer, Professor.

Company Number
02636972
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 1991
Age
34 years
Address
8 Cathedral Road, Cardiff, CF11 9LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ERNEST, Anthony Monroe, YOUSEF, Zaheer, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE FLAT MANAGEMENT COMPANY (PENARTH) LIMITED

OSBORNE FLAT MANAGEMENT COMPANY (PENARTH) LIMITED is an active company incorporated on 12 August 1991 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OSBORNE FLAT MANAGEMENT COMPANY (PENARTH) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02636972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 12 August 1991

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

8 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX Wales
From: 4 August 2020To: 9 December 2025
3 Herbert Terrace Penarth CF64 2AH Wales
From: 13 February 2019To: 4 August 2020
7 Clive Crescent Penarth S Glam CF64 1AT
From: 12 August 1991To: 13 February 2019
Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Jun 20
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RH SEEL & CO LIMITED

Active
Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 10 Dec 2025

ERNEST, Anthony Monroe

Active
Cathedral Road, CardiffCF11 9LJ
Born December 1936
Director
Appointed 11 Jun 2020

YOUSEF, Zaheer, Professor

Active
Cathedral Road, CardiffCF11 9LJ
Born September 1966
Director
Appointed 02 Sept 2024

GREGORY, Neil Richard Alistair

Resigned
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 29 Oct 2018
Resigned 01 Dec 2025

HOWARD, Jean

Resigned
6 Osborne, PenarthCF64 1AT
Secretary
Appointed 15 Nov 2004
Resigned 29 Oct 2018

PAYNE, Anthony Albert

Resigned
3 Osborne, PenarthCF64 1AT
Secretary
Appointed 03 Nov 2001
Resigned 15 Nov 2004

WHITING, Alan

Resigned
Osborne 7 Clive Crescent, PenarthCF64 1AT
Secretary
Appointed 12 Aug 1991
Resigned 03 Nov 2001

AUBREY, David Gomer

Resigned
Herbert Terrace, PenarthCF64 2AH
Born November 1942
Director
Appointed 27 Mar 2018
Resigned 11 Sept 2024

AUBREY, Marguerite

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born June 1948
Director
Appointed 26 Sept 2023
Resigned 11 Sept 2024

BUCK, John

Resigned
2 Osborne, PenarthCF64 1AT
Born May 1924
Director
Appointed 12 Aug 1991
Resigned 30 Mar 2018

DURSLEY, Graham Frederick

Resigned
1 Camona Drive, Maritime QuarterSA1 1YJ
Born September 1944
Director
Appointed 12 Aug 1991
Resigned 15 Jun 1994

GOBLE, Colin

Resigned
Melbury House, Henley On ThamesRG9 2LA
Born May 1957
Director
Appointed 16 Jan 1999
Resigned 24 Mar 2001

HOWARD, Malcolm Rosser

Resigned
6 Osborne House, PenarthCF64 1AT
Born April 1941
Director
Appointed 24 Mar 2001
Resigned 13 Mar 2018

JAMES OBE, Richard Anthony

Resigned
Herbert Terrace, PenarthCF64 2AH
Born November 1940
Director
Appointed 17 Apr 2018
Resigned 12 Jun 2018

LEDBURY, Barrie Compton David

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born June 1954
Director
Appointed 24 Jul 2018
Resigned 24 Oct 2022

WISEMAN, John

Resigned
Flat 4 Osborne, PenarthCF64 1AT
Born March 1926
Director
Appointed 20 Jun 1994
Resigned 15 Jan 1999
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
224224
Incorporation Company
12 August 1991
NEWINCIncorporation