Company Name137 Osborne Road Management Limited
Company StatusActive
Company Number03501589
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameScott Dawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(4 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address137 Osborne Road
Jesmond
Newcastle
Tyne & Wear
NE2 2TB
Director NameMrs Sara Louise Phillips
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address47 Seaton Place
Wideopen
Newcastle Upon Tyne
NE13 7HQ
Director NameDr Joerg Bergner
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address137 Osborne Road
Flat 3
Newcastle Upon Tyne
NE2 2TB
Director NameMr Assad Mohammed
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleLocum Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 137 Osborne Road
Newcastle
NE2 2TB
Director NameKaren Stone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2003)
RoleDevelopment Co-Ordinator
Correspondence Address6 Falmouth Road
Heaton
Newcastle
Tyne & Wear
NE6 5NS
Secretary NameKirsteen Simpson
NationalityBritish
StatusResigned
Appointed14 January 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2002)
RoleSales Representative
Correspondence Address137 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NamePaul Lant
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 May 2002)
RoleLocal Government Officer
Correspondence AddressFlat 5
137 Osborne Road Jesmond
Newcastle
NE2 2TB
Secretary NameKaren Tracey Stone
NationalityBritish
StatusResigned
Appointed17 March 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2003)
RoleSales Manager
Correspondence AddressFlat 3 137 Osborne Road
Jesmond
Newcastle
Tyne And Wear
NE2 2TB
Secretary NameMr John Munro Forrest
NationalityBritish
StatusResigned
Appointed26 November 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr Abdul Khaliq Mohammed
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(13 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 October 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address95 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DN
Director NameMr Hamdy Yousef Hafez Ashour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 October 2023)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 The Rise
Ponteland
Newcastle Upon Tyne
NE20 9LH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFlat 1 137 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Hamdy Ashour
20.00%
Ordinary
1 at £1J. Bergner
20.00%
Ordinary
1 at £1Jl Nominees One LTD
20.00%
Ordinary
1 at £1Sara Overton
20.00%
Ordinary
1 at £1Scott Dawson
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Appointment of Mr Assad Mohammed as a director on 10 October 2022 (2 pages)
31 October 2023Termination of appointment of Abdul Khaliq Mohammed as a director on 10 October 2022 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
31 October 2023Termination of appointment of Hamdy Yousef Hafez Ashour as a director on 6 October 2023 (1 page)
7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
14 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(8 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(8 pages)
24 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(8 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(8 pages)
8 June 2015Appointment of Mr Abdul Khaliq Mohammed as a director on 30 August 2011 (2 pages)
8 June 2015Appointment of Mr Abdul Khaliq Mohammed as a director on 30 August 2011 (2 pages)
11 May 2015Appointment of Mr Hamdy Yousef Hafez Ashour as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Hamdy Yousef Hafez Ashour as a director on 11 May 2015 (2 pages)
10 May 2015Appointment of Mrs Sara Louise Phillips as a director on 1 October 2009 (2 pages)
10 May 2015Appointment of Dr Joerg Bergner as a director on 9 November 2010 (2 pages)
10 May 2015Appointment of Mrs Sara Louise Phillips as a director on 1 October 2009 (2 pages)
10 May 2015Appointment of Dr Joerg Bergner as a director on 9 November 2010 (2 pages)
10 May 2015Appointment of Mrs Sara Louise Phillips as a director on 1 October 2009 (2 pages)
10 May 2015Appointment of Dr Joerg Bergner as a director on 9 November 2010 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
(4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
(4 pages)
12 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 May 2011Registered office address changed from 26 Hawthorn Road Gosforth Newcastle upon Tyne NE3 4DE on 24 May 2011 (1 page)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from 26 Hawthorn Road Gosforth Newcastle upon Tyne NE3 4DE on 24 May 2011 (1 page)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of John Forrest as a secretary (1 page)
23 May 2011Termination of appointment of John Forrest as a secretary (1 page)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Scott Dawson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Scott Dawson on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 February 2009Return made up to 29/01/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 March 2007Return made up to 29/01/07; full list of members (7 pages)
9 March 2007Return made up to 29/01/07; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 March 2006Return made up to 29/01/06; full list of members (7 pages)
28 March 2006Return made up to 29/01/06; full list of members (7 pages)
2 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 April 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
3 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 June 2003Ad 20/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 June 2003Ad 20/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 April 2003Return made up to 29/01/03; full list of members (7 pages)
15 April 2003Return made up to 29/01/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 April 2002Registered office changed on 04/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 April 2002New director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 February 2001Return made up to 29/01/01; full list of members (6 pages)
5 February 2001Return made up to 29/01/01; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
22 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Return made up to 29/01/99; full list of members (6 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Return made up to 29/01/99; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
29 January 1998Incorporation (16 pages)
29 January 1998Incorporation (16 pages)