Company NameOsborne Professional Services Limited
Company StatusActive
Company Number05076506
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Previous NameOsborne Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Director NameMr John Phillip Nicholson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameMr Paul Hughes
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Director NameMr Howard Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(1 month after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Director NameMr Thomas William Blewitt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameMichael Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Fencer Hill Park Gosforth
Newcastle
Tyne & Wear
NE3 2EA
Director NameMr Jonathon Scott Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wolveleigh Terrace
Newcastle
Tyne & Wear
NE3 1UP
Director NameMr Richard James Arnot
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AY
Director NameMr Henry Graham Cave
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glastonbury Grove
Newcastle
Tyne & Wear
NE2 2HA
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA

Location

Registered Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£354,877
Cash£668
Current Liabilities£565,728

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

18 June 2018Delivered on: 19 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as 5 and 6 osborne terrace, newcastle upon tyne, tyne and wear, NE2 1SQ registered at hm land registry under title number TY65368 and the freehold property known as 9 portland terrace, jesmond, newcastle upon tyne, NE2 1QQ registered at hm land registry under title number TY189282.
Outstanding
7 June 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 August 2006Delivered on: 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 portland terrace newcastle upon tyne.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 6 osborne terrace jesmond newcastle upon tyne NE2 1SQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 March 2019Director's details changed for Mr John Phillip Nicholson on 19 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 March 2019Change of details for Mr John Phillip Nicholson as a person with significant control on 26 October 2018 (2 pages)
6 February 2019Satisfaction of charge 1 in full (2 pages)
6 February 2019Satisfaction of charge 2 in full (1 page)
19 June 2018Registration of charge 050765060004, created on 18 June 2018 (41 pages)
7 June 2018Registration of charge 050765060003, created on 7 June 2018 (43 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
23 March 2018Change of details for Mr Howard Barry Gold as a person with significant control on 11 September 2017 (2 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2016Director's details changed for Paul Hughes on 16 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Howard Barry Gold on 16 March 2016 (2 pages)
21 March 2016Secretary's details changed for Paul Hughes on 16 March 2016 (1 page)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(4 pages)
21 March 2016Director's details changed for John Phillip Nicholson on 16 March 2016 (2 pages)
21 March 2016Director's details changed for Paul Hughes on 16 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Howard Barry Gold on 16 March 2016 (2 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(4 pages)
21 March 2016Director's details changed for John Phillip Nicholson on 16 March 2016 (2 pages)
21 March 2016Secretary's details changed for Paul Hughes on 16 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 8
(6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 8
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8
(6 pages)
25 March 2014Secretary's details changed for Paul Hughes on 1 October 2013 (1 page)
25 March 2014Director's details changed for Paul Hughes on 1 October 2013 (2 pages)
25 March 2014Director's details changed for Paul Hughes on 1 October 2013 (2 pages)
25 March 2014Director's details changed for Paul Hughes on 1 October 2013 (2 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8
(6 pages)
25 March 2014Secretary's details changed for Paul Hughes on 1 October 2013 (1 page)
25 March 2014Secretary's details changed for Paul Hughes on 1 October 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
11 April 2013Termination of appointment of Michael Smith as a director (1 page)
11 April 2013Termination of appointment of Michael Smith as a director (1 page)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (8 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Michael Smith on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Michael Smith on 16 March 2010 (2 pages)
12 April 2010Director's details changed for John Philip Nicholson on 16 March 2010 (2 pages)
12 April 2010Director's details changed for John Philip Nicholson on 16 March 2010 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 August 2009Appointment terminated director henry cave (1 page)
11 August 2009Appointment terminated director richard arnot (1 page)
11 August 2009Appointment terminated director henry cave (1 page)
11 August 2009Appointment terminated director richard arnot (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
26 March 2009Return made up to 17/03/09; full list of members (6 pages)
26 March 2009Return made up to 17/03/09; full list of members (6 pages)
4 June 2008Return made up to 17/03/08; full list of members (7 pages)
4 June 2008Ad 11/12/07\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
4 June 2008Return made up to 17/03/08; full list of members (7 pages)
4 June 2008Director's change of particulars / richard arnot / 11/12/2007 (1 page)
4 June 2008Ad 11/12/07\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
4 June 2008Director's change of particulars / richard arnot / 11/12/2007 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
17 May 2007Return made up to 17/03/07; full list of members (10 pages)
17 May 2007Return made up to 17/03/07; full list of members (10 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
23 August 2006Particulars of mortgage/charge (4 pages)
23 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
13 July 2006Return made up to 17/03/06; full list of members (10 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 July 2006Return made up to 17/03/06; full list of members (10 pages)
8 March 2005Return made up to 17/03/05; full list of members (10 pages)
8 March 2005Return made up to 17/03/05; full list of members (10 pages)
12 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
30 June 2004Registered office changed on 30/06/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
30 June 2004Registered office changed on 30/06/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Ad 17/03/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 April 2004Ad 17/03/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
13 April 2004Company name changed osborne investments LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed osborne investments LIMITED\certificate issued on 13/04/04 (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (16 pages)
17 March 2004Incorporation (16 pages)