Background WavePink WaveYellow Wave

OSBORNE & SONS PROPERTIES LIMITED (13562267)

OSBORNE & SONS PROPERTIES LIMITED (13562267) is an active UK company. incorporated on 12 August 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSBORNE & SONS PROPERTIES LIMITED has been registered for 4 years. Current directors include LAWRENCE, Andrew Joachim, OSBORNE, Graham David.

Company Number
13562267
Status
active
Type
ltd
Incorporated
12 August 2021
Age
4 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWRENCE, Andrew Joachim, OSBORNE, Graham David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE & SONS PROPERTIES LIMITED

OSBORNE & SONS PROPERTIES LIMITED is an active company incorporated on 12 August 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSBORNE & SONS PROPERTIES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13562267

LTD Company

Age

4 Years

Incorporated 12 August 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

Dickens House Guithavon Street Witham Essex CM8 1BJ England
From: 12 August 2021To: 13 August 2024
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
May 22
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LAWRENCE, Andrew Joachim

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1975
Director
Appointed 12 Aug 2021

OSBORNE, Graham David

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1973
Director
Appointed 12 Aug 2021

Persons with significant control

2

Mr Andrew Joachim Lawrence

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2021

Mr Graham David Osborne

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Incorporation Company
12 August 2021
NEWINCIncorporation