Company NameOsborne Road (131) Limited
Company StatusActive
Company Number01828954
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kim Jarrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameDr Brett Main
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(29 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Director NameMr Steven Paul McIvor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Longhirst Drive
Wideopen
Newcastle Upon Tyne
NE13 6JW
Director NameMr James Douglas Rutherford
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1995)
RoleRetired
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameMr Christopher Anthony Wharton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameMr Neil Anthony Stead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 1997)
RoleTelecom Engineer
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameMiss Margaret Wedgewood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 July 2003)
RoleLocal Government Officer
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Secretary NameMiss Kim Jarrett
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameElizabeth Sample
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 August 2004)
RoleRetired
Correspondence AddressFlat 4 131 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Secretary NameElizabeth Sample
NationalityBritish
StatusResigned
Appointed17 May 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 1999)
RoleCompany Director
Correspondence AddressFlat 4 131 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director NameAvril Norah Isabella Guyan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2007)
RoleProject Officer
Correspondence AddressFlat 2
131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Secretary NameChristopher Anthony Wharton
NationalityBritish
StatusResigned
Appointed20 November 1999(15 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address131 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameMr Darren Scott Brett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(25 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 July 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Stephen Christian Blanks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Holly Avenue
Whitley Bay
Tyne And Wear
NE26 1EB
Director NameMr Christopher John Treacy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2015)
RoleSales Director
Country of ResidenceGreat Britian
Correspondence Address3 Phelps Lodge Copenhagen Street
London
N1 0JN
Director NameMs Annelies Mackay
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Director NameMr Christopher James Harris
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2019)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
3 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 January 2020Termination of appointment of Christopher James Harris as a director on 5 August 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Darren Scott Brett as a director on 10 July 2018 (1 page)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Appointment of Mr Christopher James Harris as a director on 23 June 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Appointment of Mr Christopher James Harris as a director on 23 June 2017 (2 pages)
27 November 2017Termination of appointment of Annelies Mackay as a director on 23 June 2017 (1 page)
27 November 2017Termination of appointment of Annelies Mackay as a director on 23 June 2017 (1 page)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(8 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(8 pages)
16 June 2016Appointment of Mr Steven Paul Mcivor as a director on 8 October 2015 (2 pages)
16 June 2016Appointment of Mr Steven Paul Mcivor as a director on 8 October 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(8 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(8 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 January 2015Termination of appointment of Stephen Christian Blanks as a director on 27 November 2014 (1 page)
8 January 2015Termination of appointment of Stephen Christian Blanks as a director on 27 November 2014 (1 page)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(17 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(17 pages)
22 August 2014Director's details changed for Mr Stephen Christian Blanks on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Stephen Christian Blanks on 22 August 2014 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(17 pages)
11 August 2014Appointment of Mr Christopher John Treacy as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Christopher John Treacy as a director on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of Christopher Anthony Wharton as a secretary on 1 April 2014 (1 page)
11 August 2014Appointment of Ms Annelies Mackay as a director on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of Christopher Anthony Wharton as a secretary on 1 April 2014 (1 page)
11 August 2014Appointment of Ms Annelies Mackay as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Dr Brett Main as a director on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of Christopher Anthony Wharton as a secretary on 1 April 2014 (1 page)
11 August 2014Appointment of Mr Christopher John Treacy as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Ms Annelies Mackay as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Dr Brett Main as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Dr Brett Main as a director on 1 April 2014 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 4
(6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 4
(6 pages)
25 March 2013Registered office address changed from , 2Nd Floor Q16 Quorum Business Park Benton Lane, Newcastle upon Tyne, NE12 8BX on 25 March 2013 (1 page)
25 March 2013Registered office address changed from , 2Nd Floor Q16 Quorum Business Park Benton Lane, Newcastle upon Tyne, NE12 8BX on 25 March 2013 (1 page)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 February 2012Director's details changed for Mr Darren Scott Brett on 1 January 2012 (3 pages)
7 February 2012Director's details changed for Mr Darren Scott Brett on 1 January 2012 (3 pages)
7 February 2012Director's details changed for Mr Darren Scott Brett on 1 January 2012 (3 pages)
24 August 2011Termination of appointment of Christopher Wharton as a director (3 pages)
24 August 2011Termination of appointment of Christopher Wharton as a director (3 pages)
1 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
1 August 2011Director's details changed for Mr Christopher Anthony Wharton on 17 May 2011 (2 pages)
1 August 2011Director's details changed for Miss Kim Jarrett on 17 May 2011 (2 pages)
1 August 2011Director's details changed for Miss Kim Jarrett on 17 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Christopher Anthony Wharton on 17 May 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Registered office address changed from , Flat 3 Osborne Road, Newcastle upon Tyne, Tyne & Wear, NE2 2TB on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from , Flat 3 Osborne Road, Newcastle upon Tyne, Tyne & Wear, NE2 2TB on 16 August 2010 (2 pages)
23 July 2010Registered office address changed from , Watson House, Pilgrim Street, Newcastle upon Tyne, Tyne and Wear, NE1 6QE on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from , Watson House, Pilgrim Street, Newcastle upon Tyne, Tyne and Wear, NE1 6QE on 23 July 2010 (2 pages)
15 June 2010Annual return made up to 17 May 2010 (12 pages)
15 June 2010Annual return made up to 17 May 2010 (12 pages)
18 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 August 2009Director appointed stephen blanks (2 pages)
11 August 2009Director appointed darren scott brett (2 pages)
11 August 2009Director appointed stephen blanks (2 pages)
11 August 2009Director appointed darren scott brett (2 pages)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
10 June 2009Return made up to 17/05/09; no change of members (6 pages)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
10 June 2009Return made up to 17/05/09; no change of members (6 pages)
11 June 2008Return made up to 17/05/08; full list of members (8 pages)
11 June 2008Return made up to 17/05/08; full list of members (8 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 June 2007Return made up to 17/05/07; no change of members (7 pages)
12 June 2007Return made up to 17/05/07; no change of members (7 pages)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
1 June 2006Return made up to 17/05/06; no change of members (7 pages)
1 June 2006Return made up to 17/05/06; no change of members (7 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
22 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (2 pages)
18 June 2005Director resigned (2 pages)
18 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
4 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
4 June 2004Return made up to 17/05/04; full list of members (9 pages)
4 June 2004Return made up to 17/05/04; full list of members (9 pages)
21 August 2003Registered office changed on 21/08/03 from: 3A ridley place newcastle upon tyne NE1 8JQ (1 page)
21 August 2003Registered office changed on 21/08/03 from: 3A ridley place, newcastle upon tyne, NE1 8JQ (1 page)
23 May 2003Return made up to 17/05/03; full list of members (9 pages)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
23 May 2003Return made up to 17/05/03; full list of members (9 pages)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
16 June 2002Return made up to 17/05/02; full list of members (9 pages)
16 June 2002Return made up to 17/05/02; full list of members (9 pages)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 July 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
20 July 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
19 June 2001Return made up to 17/05/01; full list of members (8 pages)
19 June 2001Return made up to 17/05/01; full list of members (8 pages)
14 June 2000Return made up to 17/05/00; full list of members (8 pages)
14 June 2000Return made up to 17/05/00; full list of members (8 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
26 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
1 June 1999Return made up to 17/05/99; full list of members (8 pages)
1 June 1999Return made up to 17/05/99; full list of members (8 pages)
25 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
25 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
16 June 1998Return made up to 17/05/98; full list of members (8 pages)
16 June 1998Return made up to 17/05/98; full list of members (8 pages)
3 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
3 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
28 May 1997Return made up to 17/05/97; no change of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Return made up to 17/05/97; no change of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
29 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
29 May 1996Return made up to 17/05/96; change of members (8 pages)
29 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
29 May 1996Return made up to 17/05/96; change of members (8 pages)
26 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
19 May 1995Return made up to 17/05/95; full list of members (8 pages)
19 May 1995Return made up to 17/05/95; full list of members (8 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
29 June 1984Incorporation (13 pages)
29 June 1984Incorporation (13 pages)