Background WavePink WaveYellow Wave

OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED (10470819)

OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED (10470819) is an active UK company. incorporated on 9 November 2016. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED has been registered for 9 years. Current directors include FRYMAN, Andrew, HOPE, Victor.

Company Number
10470819
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2016
Age
9 years
Address
Eden House Southern Counties Management Ltd, Edenbridge, TN8 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRYMAN, Andrew, HOPE, Victor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED

OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10470819

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 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
Contact
Address

Eden House Southern Counties Management Ltd Suite G5, Eden House, Enterprise Way Edenbridge, TN8 6HF,

Previous Addresses

65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom
From: 9 November 2016To: 7 June 2019
C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 9 November 2016To: 9 November 2016
Timeline

9 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Company Founded
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 19
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SOUTHERN COUNTIES MANAGEMENT LIMITED

Active
Enterprise Way, EdenbridgeTN8 6HF
Corporate secretary
Appointed 01 Jul 2019

FRYMAN, Andrew

Active
Osbourne House, BeckhenhamBR3 3XS
Born September 1958
Director
Appointed 09 Nov 2016

HOPE, Victor

Active
Osbourne House, BeckhenhamBR3 3XS
Born September 1944
Director
Appointed 09 Nov 2016

HOPE, Victor

Resigned
Osbourne House, BeckhenhamBR3 3XS
Secretary
Appointed 09 Nov 2016
Resigned 01 Jul 2019

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 09 Nov 2016
Resigned 09 Nov 2016

KEITH, Philippa Anne

Resigned
Woodbridge Road, GuildfordGU1 4RD
Born June 1970
Director
Appointed 09 Nov 2016
Resigned 09 Nov 2016

MUNIR, Ayla

Resigned
Osbourne House, BeckhenhamBR3 3XS
Born February 1968
Director
Appointed 09 Nov 2016
Resigned 02 Dec 2017

Persons with significant control

3

0 Active
3 Ceased

Victor Hope

Ceased
Osbourne House, BeckhenhamBR3 3XS
Born September 1944

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 01 Jan 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 09 Nov 2016
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
9 November 2016
NEWINCIncorporation