Background WavePink WaveYellow Wave

100 OSBORNE ROAD LIMITED (03526129)

100 OSBORNE ROAD LIMITED (03526129) is an active UK company. incorporated on 12 March 1998. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. 100 OSBORNE ROAD LIMITED has been registered for 28 years. Current directors include CUMMINS, Neil, RUST, Jayne Helen, WOODS, Kim Louise.

Company Number
03526129
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
100 Osborne Road, Windsor, SL4 3EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUMMINS, Neil, RUST, Jayne Helen, WOODS, Kim Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

100 OSBORNE ROAD LIMITED

100 OSBORNE ROAD LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 100 OSBORNE ROAD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03526129

LTD Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 March 2026 (2 months ago)
Submitted on 20 March 2026 (2 months ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

100 Osborne Road Windsor, SL4 3EN,

Previous Addresses

C/O C/O Marshalls Property Services 45 st. Leonards Road Windsor Berkshire SL4 3BP
From: 7 February 2013To: 22 August 2024
C/0 G & T Marshall Ltd 27 Kings Road Windsor Berkshire SL4 2AD
From: 12 March 1998To: 7 February 2013
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 13
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Nov 21
Director Joined
Mar 23
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CUMMINS, Neil

Active
Osborne Road, WindsorSL4 3EN
Born January 1980
Director
Appointed 26 Sept 2024

RUST, Jayne Helen

Active
Osborne Road, WindsorSL4 3EN
Born January 1961
Director
Appointed 12 Mar 1998

WOODS, Kim Louise

Active
Osborne Road, WindsorSL4 3EN
Born November 1981
Director
Appointed 29 Mar 2023

MARSHALL, Tracey Anne

Resigned
St. Leonards Road, WindsorSL4 3BP
Secretary
Appointed 15 Mar 2004
Resigned 01 Jan 2016

RUST, Jayne Helen

Resigned
Flat 3 100 Osborne Road, WindsorSL4 3EN
Secretary
Appointed 12 Mar 1998
Resigned 15 Mar 2004

MARSHALLS SECRETARIES LTD

Resigned
St. Leonards Road, WindsorSL4 3BP
Corporate secretary
Appointed 01 Jan 2016
Resigned 22 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Mar 1998
Resigned 12 Mar 1998

ALLEN, Nicholas Paul

Resigned
4/100 Osborne Road, WindsorSL4 3EN
Born August 1965
Director
Appointed 12 Mar 1998
Resigned 29 Jun 1998

CAMERON, Ian Alexander

Resigned
St. Leonards Road, WindsorSL4 3BP
Born January 1977
Director
Appointed 26 Feb 2013
Resigned 29 Feb 2016

PAYNTER, Sean

Resigned
St. Leonards Road, WindsorSL4 3BP
Born February 1990
Director
Appointed 12 Apr 2016
Resigned 19 Nov 2021

SUDDABY, Mark

Resigned
The Attic 100 Osborne Road, WindsorSL4 3EN
Born June 1970
Director
Appointed 29 Jun 1998
Resigned 25 Oct 1999

THOMAS, Deborah Claire

Resigned
St. Leonards Road, WindsorSL4 3BP
Born October 1965
Director
Appointed 25 Oct 1999
Resigned 15 Feb 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Mar 1998
Resigned 12 Mar 1998
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
88(2)R88(2)R
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Incorporation Company
12 March 1998
NEWINCIncorporation