Background WavePink WaveYellow Wave

OSBORNE RESIDENTIAL LETTINGS LIMITED (NI605506)

OSBORNE RESIDENTIAL LETTINGS LIMITED (NI605506) is an active UK company. incorporated on 14 December 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSBORNE RESIDENTIAL LETTINGS LIMITED has been registered for 15 years. Current directors include BOYD, Ashlene Maria, BOYD, Brendan Peter Edward, KANG, Dongwoo.

Company Number
NI605506
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Ashlene Maria, BOYD, Brendan Peter Edward, KANG, Dongwoo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE RESIDENTIAL LETTINGS LIMITED

OSBORNE RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSBORNE RESIDENTIAL LETTINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

NI605506

LTD Company

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

AIR CORE (LIMAVADY) LIMITED
From: 14 December 2010To: 16 September 2019
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

4th Floor Alfred House 19 - 21 Alfred Street Belfast BT2 8ED
From: 10 August 2011To: 25 June 2018
the Linenhall Plaza 4Th Floor 32-38 Linenhall Street Belfast Co. Antrim BT2 8BG Northern Ireland
From: 14 December 2010To: 10 August 2011
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Aug 20
Owner Exit
Jan 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYD, Ashlene Maria

Active
The Linenhall, BelfastBT2 8BG
Born July 1983
Director
Appointed 16 Sept 2019

BOYD, Brendan Peter Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1985
Director
Appointed 14 Dec 2010

KANG, Dongwoo

Active
The Linenhall, BelfastBT2 8BG
Born December 1976
Director
Appointed 06 Aug 2020

BOYD, Fiona Michelle

Resigned
The Linenhall, BelfastBT2 8BG
Born January 1981
Director
Appointed 14 Dec 2010
Resigned 16 Sept 2019

KANG, Dongwoo

Resigned
The Linenhall, BelfastBT2 8BG
Born December 1976
Director
Appointed 16 Sept 2019
Resigned 02 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020

Mr Brendan Peter Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020

Mrs Fiona Michelle Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2010
NEWINCIncorporation