Background WavePink WaveYellow Wave

OSBORNE HOUSE MANAGEMENT COMPANY (SHALDON) LIMITED (05859586)

OSBORNE HOUSE MANAGEMENT COMPANY (SHALDON) LIMITED (05859586) is an active UK company. incorporated on 27 June 2006. with registered office in Teignmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. OSBORNE HOUSE MANAGEMENT COMPANY (SHALDON) LIMITED has been registered for 19 years. Current directors include BUDDEN, Barry, FRYER, Andrew, SPICER, Wendy Jane.

Company Number
05859586
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
11 Strand, Teignmouth, TQ14 0DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUDDEN, Barry, FRYER, Andrew, SPICER, Wendy Jane
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE HOUSE MANAGEMENT COMPANY (SHALDON) LIMITED

OSBORNE HOUSE MANAGEMENT COMPANY (SHALDON) LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Teignmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. OSBORNE HOUSE MANAGEMENT COMPANY (SHALDON) LIMITED was registered 19 years ago.(SIC: 68320, 98000)

Status

active

Active since 19 years ago

Company No

05859586

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

11 Strand Shaldon Teignmouth, TQ14 0DL,

Previous Addresses

Badgers Bank Higher Ringmore Road Shaldon Teignmouth TQ14 0HG England
From: 3 January 2020To: 10 December 2025
5 Pellew Arcade, Teign Street Teignmouth Devon TQ14 8EB
From: 27 June 2006To: 3 January 2020
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
May 18
Director Joined
Jul 19
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BUDDEN, Barry

Active
15 Leamington Road, CoventryCV3 6GF
Born August 1945
Director
Appointed 18 Sept 2008

FRYER, Andrew

Active
Riverside, TeignmouthTQ14 0DJ
Born September 1978
Director
Appointed 18 Sept 2008

SPICER, Wendy Jane

Active
Hensley Close, HitchinSG4 9QF
Born April 1966
Director
Appointed 11 Aug 2022

GARGAN, Damon

Resigned
Old Mill Road, TorquayTQ2 6AU
Secretary
Appointed 03 Jan 2019
Resigned 20 Nov 2019

HILL, Louise Sharon

Resigned
13a The Strand, TeignmouthTQ14 0DL
Secretary
Appointed 27 Jun 2006
Resigned 09 Sept 2008

NORMAN, Ian

Resigned
Higher Ringmore Road, TeignmouthTQ14 0HG
Secretary
Appointed 20 Nov 2019
Resigned 01 Dec 2025

SAUNDERS, Deborah Jane

Resigned
3 Cyrus Court, Emersons GreenBS16 7AX
Secretary
Appointed 15 Jun 2009
Resigned 31 Dec 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

BROWN, Jane Susan

Resigned
Teign Street, TeignmouthTQ14 8EB
Born May 1959
Director
Appointed 31 May 2018
Resigned 11 Aug 2022

BROWN, Jane Susan

Resigned
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born May 1959
Director
Appointed 17 Apr 2012
Resigned 30 Nov 2017

BURNSIDE, Aileen

Resigned
1 Richmond Hill Avenue, BristolBS8 1BG
Born June 1959
Director
Appointed 18 Sept 2008
Resigned 24 May 2013

BURNSIDE, Stephen Andrew

Resigned
1 Richmond Hill Avenue, BristolBS8 1BG
Born June 1962
Director
Appointed 18 Sept 2008
Resigned 01 Jun 2015

COOPER, William George

Resigned
Fore Street, ShaldonTQ14 0DE
Born July 1940
Director
Appointed 18 Sept 2008
Resigned 14 Aug 2014

HAMBLIN, Nicola Jayne

Resigned
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born November 1965
Director
Appointed 18 Aug 2015
Resigned 30 Nov 2017

HOWARD, Bernard Peter Fox

Resigned
11 Dagmar Street, ShaldonTQ14 0DT
Born September 1946
Director
Appointed 27 Jun 2006
Resigned 09 Sept 2008

HOWARD, Marie Louise

Resigned
11 Dagmar Street, ShaldonTQ14 0DU
Born September 1944
Director
Appointed 27 Jun 2006
Resigned 09 Sept 2008

SAMBELLS, Alison

Resigned
Higher Ringmore Road, TeignmouthTQ14 0HG
Born February 1960
Director
Appointed 09 Jul 2019
Resigned 09 Jul 2023

SAUNDERS, Deborah Jane

Resigned
3 Cyrus Court, Emersons GreenBS16 7AX
Born December 1963
Director
Appointed 18 Sept 2008
Resigned 27 Jun 2011

THORP, Stuart

Resigned
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born July 1944
Director
Appointed 20 Mar 2012
Resigned 30 Nov 2017

BOVIS HOMES LIMITED

Resigned
North Ash Road, LongfieldDA3 8HQ
Corporate director
Appointed 14 Aug 2014
Resigned 01 Jun 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jun 2006
Resigned 27 Jun 2006

PHOEBE DEVELOPMENTS LIMITED

Resigned
13a Strand, ShaldonTQ14 0DL
Corporate director
Appointed 27 Jun 2006
Resigned 09 Sept 2008

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Fryer

Ceased
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 30 Nov 2017

Mr Barry Budden

Ceased
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Corporate Director Company With Name Date
14 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
19 June 2009
AAMDAAMD
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation