THE OSBORNE TRUST COMPANY LIMITED
Overview
| Company Name | THE OSBORNE TRUST COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02848458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE OSBORNE TRUST COMPANY LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is THE OSBORNE TRUST COMPANY LIMITED located?
| Registered Office Address | c/o THE OSBORNE CLUB House 5 Hesketh Crescent TQ1 2LL Torquay Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE OSBORNE TRUST COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE OSBORNE TRUST COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for THE OSBORNE TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Miles Alden as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Director's details changed for Mr Miles Alden on Aug 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ann Margaret Ash on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Anthony Stone on Aug 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Bussell on Aug 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr Christopher John Bussell as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr Paul Kevin Fisher as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ann Ash on Aug 19, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Dennis Bilson on Oct 05, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugh Mathew on Sep 25, 2019 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of THE OSBORNE TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASH, Ann Margaret | Director | 5 Hesketh Crescent TQ1 2LL Torquay House Devon United Kingdom | England | British | 280895620001 | |||||
| BILLSON, Dennis | Director | Hesketh Crescent TQ1 2LL Torquay House 5 Devon United Kingdom | England | British | 253470020002 | |||||
| BUSSELL, Christopher John | Director | Hesketh Crescent TQ1 2LJ Torquay House 5 United Kingdom | England | British | 307124600003 | |||||
| FISHER, Paul Kevin | Director | Hesketh Crescent TQ1 2LJ Torquay House 5 Devon United Kingdom | United Kingdom | British | 27839340001 | |||||
| MATHEW, Hugh | Director | Hesketh Crescent TQ1 2LL Torquay House 5 Devon United Kingdom | United Kingdom | British | 253470040002 | |||||
| STONE, Michael Anthony | Director | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon England | England | British | 69977940003 | |||||
| WOODASON, John William | Director | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon | England | British | 195090440001 | |||||
| WOODASON, Margaret Ann | Director | Hesketh Crescent TQ1 2LL Torquay House 5 Devon United Kingdom | England | British | 253470030001 | |||||
| DRAYTON, Roger Clinton | Secretary | 9 The Hollies New Barn DA3 7HU Longfield Kent | British | 40577970002 | ||||||
| MAY-HILL, Hilary Vera | Secretary | The Old Shambles 5 Westbourne Crescent CF14 2BL Cardiff South Glamorgan | British | 36719600002 | ||||||
| MORSE, Stephen Andrew | Secretary | Bell Orchard Bourton Road TQ9 5BG Totnes Devon | British | 34646040002 | ||||||
| PAINE, John Richard | Secretary | Courtmoor Avenue GU52 7UE Fleet 48 Hampshire | British | 97037950002 | ||||||
| PURDY, John Douglas | Secretary | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||
| VAILL, Leslie William | Secretary | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon England | 172284260001 | |||||||
| OSBORNE HOTEL TORQUAY LIMITED | Secretary | The Osborne Hotel Hesketh Crescent Meadfoot Beach TQ1 2LL Torquay Devon | 40059050001 | |||||||
| ALDEN, Miles | Director | 5 Hesketh Crescent TQ1 2LL Torquay House Devon United Kingdom | England | British | 195190730003 | |||||
| BALDRY, Mary | Director | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon England | England | British | 181545250001 | |||||
| BENNETT, Christopher Paul Francis | Director | 2 Strawberry Fields EX20 2GX North Tawton Devon | England | British | 120434360001 | |||||
| BRINKLOW, Thomas | Director | Charnwood The Marld KT21 1RP Ashtead Surrey | British | 36719780001 | ||||||
| DAWSON, Richard Alexander | Director | 1 Blackmoor Cottages Shobrooke EX17 1BB Crediton Devon | British | 37817490001 | ||||||
| DRAYTON, Roger Clinton | Director | 9 The Hollies New Barn DA3 7HU Longfield Kent | British | 40577970002 | ||||||
| GRAY, Stewart Colvin | Director | Court House Herbert Road GU51 4JN Fleet Hampshire | British | 99889700001 | ||||||
| HEEPS, Jill Alice Ferres | Director | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon England | England | British | 181545280001 | |||||
| HODGES, Leslie Robert | Director | 17 The Chilterns SG4 9PP Hitchin Hertfordshire | England | British | 7142720001 | |||||
| JARVIS, Thomas Michael | Director | 19 St Leonards Avenue Chineham RG24 8RD Basingstoke Hampshire | British | 55760320002 | ||||||
| KENT, Valerie Sylvia | Director | Acer Close Bradwell Village OX18 4XE Burford 9 Acer Close Oxfordshire England | England | British | 121458420001 | |||||
| KIDGER, Kenneth Alan | Director | 19 Atlantic View Court Highbury Road BS23 2DJ Weston Super Mare Somerset | England | British | 68065640004 | |||||
| LYNE, Derek George | Director | 33a Bushmead Avenue MK40 3QH Bedford | British | 37049380001 | ||||||
| MARKS, Richard | Director | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon | England | British | 181545200001 | |||||
| MARKS, Richard | Director | c/o The Osborne Club 5 Hesketh Crescent TQ1 2LL Torquay House Devon England | England | British | 181545200001 | |||||
| MAY-HILL, Hilary Vera | Director | The Old Shambles 5 Westbourne Crescent CF14 2BL Cardiff South Glamorgan | British | 36719600002 | ||||||
| MORSE, Stephen Andrew | Director | Bell Orchard Bourton Road TQ9 5BG Totnes Devon | British | 34646040002 | ||||||
| ORME, Elsie | Director | 16 Whirlow Park Road S11 9NP Sheffield South Yorkshire | British | 1725740001 | ||||||
| PAINE, John Richard | Director | Courtmoor Avenue GU52 7UE Fleet 48 Hampshire | England | British | 97037950002 | |||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 |
Who are the persons with significant control of THE OSBORNE TRUST COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Stone | May 11, 2016 | c/o THE OSBORNE CLUB 5 Hesketh Crescent TQ1 2LL Torquay House Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE OSBORNE TRUST COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 22, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0