Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREVOR OSBORNE LIMITED
Company Information for

TREVOR OSBORNE LIMITED

RECTORY LODGE, COMBE HAY, BATH, BA2 7EG,
Company Registration Number
01122639
Private Limited Company
Active

Company Overview

About Trevor Osborne Ltd
TREVOR OSBORNE LIMITED was founded on 1973-07-13 and has its registered office in Bath. The organisation's status is listed as "Active". Trevor Osborne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TREVOR OSBORNE LIMITED
 
Legal Registered Office
RECTORY LODGE
COMBE HAY
BATH
BA2 7EG
Other companies in WC1H
 
Previous Names
THE TREVOR OSBORNE PROPERTY GROUP LIMITED18/01/2022
Filing Information
Company Number 01122639
Company ID Number 01122639
Date formed 1973-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB225738161  
Last Datalog update: 2023-12-06 16:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREVOR OSBORNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TREVOR OSBORNE LIMITED
The following companies were found which have the same name as TREVOR OSBORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREVOR OSBORNE AUTO TRANSPORT LLC 134-03 FOCH BLVD., APT 2 Queens SO. OZONE PK NY 11420 Active Company formed on the 2006-02-15

Company Officers of TREVOR OSBORNE LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2007-07-01
TREVOR OSBORNE
Director 1991-09-30
ANDREW JAMES GERARD RYAN
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID INGRAM
Director 2002-10-01 2009-07-31
JACQUELINE SUMMERS
Company Secretary 1991-09-30 2008-10-01
PATRICIA ABRAM
Company Secretary 2006-09-14 2007-06-30
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
GARETH JAMES DAVIES
Director 1997-02-14 2003-12-31
JOHN ANDREW WHITEHORN
Director 1997-02-14 1999-02-25
KIM MICHAEL SYMES
Director 1997-02-14 1998-05-15
RODNEY HOWARD NORMAN BIRCH
Director 1997-02-14 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE TRAFALGAR SQUARE LIMITED Company Secretary 2008-02-01 CURRENT 1997-07-15 Active
SALLY CLARE CELTIC LAND LIMITED Company Secretary 2008-01-11 CURRENT 1997-01-08 Active
SALLY CLARE BATH SHORT STAYS LIMITED Company Secretary 2008-01-11 CURRENT 1997-03-05 Active
SALLY CLARE CELTIC LAND (PLYMOUTH) LIMITED Company Secretary 2007-11-06 CURRENT 1994-11-10 Active - Proposal to Strike off
SALLY CLARE OSBORNE (CHELSEA) LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-08 Active - Proposal to Strike off
SALLY CLARE THAMES EXCHANGE LIMITED Company Secretary 2007-07-31 CURRENT 1996-06-21 Active
SALLY CLARE OXFORD CASTLE LIMITED Company Secretary 2007-07-31 CURRENT 1997-02-04 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BUXTON) LIMITED Company Secretary 2007-07-31 CURRENT 1997-01-31 Active
SALLY CLARE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Company Secretary 2007-07-31 CURRENT 2001-01-05 Active - Proposal to Strike off
SALLY CLARE PLACEMAKER PARTNERS LIMITED Company Secretary 2007-07-30 CURRENT 2002-12-05 Dissolved 2018-06-05
SALLY CLARE HILL STREET APARTMENTS LIMITED Company Secretary 2007-06-27 CURRENT 2002-09-12 Dissolved 2016-11-29
SALLY CLARE OSBORNE (BATH) LIMITED Company Secretary 2007-06-27 CURRENT 2004-04-06 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BOURNEMOUTH) LIMITED Company Secretary 2007-04-20 CURRENT 1996-03-19 Active - Proposal to Strike off
SALLY CLARE THE WILLOWTREE PARTNERSHIP LIMITED Company Secretary 1995-06-16 CURRENT 1995-06-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE THAMES EXCHANGE LIMITED Director 1996-07-29 CURRENT 1996-06-21 Active
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active
ANDREW JAMES GERARD RYAN TCD (BLUE CEDAR) LTD Director 2016-03-24 CURRENT 2016-03-24 Active
ANDREW JAMES GERARD RYAN R. & W. ESTATES (BUXTON) LIMITED Director 2015-11-23 CURRENT 1972-07-03 Active
ANDREW JAMES GERARD RYAN OLD HALL HOTEL LIMITED Director 2015-11-23 CURRENT 1983-01-12 Active
ANDREW JAMES GERARD RYAN BUXTON CRESCENT LIMITED Director 2015-11-23 CURRENT 2004-06-18 Active
ANDREW JAMES GERARD RYAN OSBORNE (BUXTON) LIMITED Director 2015-11-18 CURRENT 1997-01-31 Active
ANDREW JAMES GERARD RYAN BELLNEWTOWN DEVELOPMENTS LTD Director 2014-03-10 CURRENT 2014-03-10 Active
ANDREW JAMES GERARD RYAN TCD (VINEYARD) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ANDREW JAMES GERARD RYAN RAVENSWORTH AGENCIES LTD Director 2012-11-14 CURRENT 2012-07-11 Active
ANDREW JAMES GERARD RYAN TCD (PULTENEY) LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
ANDREW JAMES GERARD RYAN TWIN CITY DEVELOPMENTS LTD Director 2010-08-24 CURRENT 2010-08-24 Active
ANDREW JAMES GERARD RYAN OXFORD CASTLE LIMITED Director 2004-08-01 CURRENT 1997-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011226390019
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MOORE
2022-01-18Company name changed the trevor osborne property group LIMITED\certificate issued on 18/01/22
2022-01-18CERTNMCompany name changed the trevor osborne property group LIMITED\certificate issued on 18/01/22
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011226390018
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011226390018
2020-04-23TM02Termination of appointment of Sally Clare on 2020-04-23
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011226390018
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-24ANNOTATIONClarification
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011226390017
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-11DISS40Compulsory strike-off action has been discontinued
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-20SH02Statement of capital on 1996-09-28 GBP1,000,000
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2700000
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2700000
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-30GAZ1FIRST GAZETTE
2014-09-30GAZ1FIRST GAZETTE
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2700000
2013-10-17AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-05DISS40Compulsory strike-off action has been discontinued
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-10-27DISS40Compulsory strike-off action has been discontinued
2012-10-24AR0130/09/12 FULL LIST
2012-10-02GAZ1FIRST GAZETTE
2012-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-03AR0130/09/11 FULL LIST
2011-09-27GAZ1FIRST GAZETTE
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-10-02DISS40DISS40 (DISS40(SOAD))
2010-10-01AR0130/09/10 FULL LIST
2010-09-28GAZ1FIRST GAZETTE
2009-10-12AR0130/09/09 FULL LIST
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER INGRAM
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-11-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MR. ANDREW J. G. RYAN
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9JR
2008-02-15288bSECRETARY RESIGNED
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288aNEW SECRETARY APPOINTED
2007-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-11-02363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2004-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-10122£ IC 5000000/3900000 01/10/02 £ SR 1100000@1=1100000
2004-03-10122£ SR 500000@1 01/10/01
2004-03-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2004-03-10122£ NC 6500000/5400000 01/10/02
2004-03-10122NC DEC ALREADY ADJUSTED 01/10/01
2004-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to TREVOR OSBORNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-09-27
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against TREVOR OSBORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2008-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
SHARE CHARGE 2002-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHARE CHARGE 1999-11-11 Satisfied BHF-BANK AG
FLOATING CHARGE 1999-06-22 Satisfied BARCLAYS BANK PLC
GUARANTEE 1998-03-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1985-02-20 Satisfied BRITANNIA LIFE ASSURANCE LIMITED
LEGAL CHARGE 1978-08-24 Satisfied BRITANNIA LIFE ASSURANCE LIMITED
LEGAL CHARGE 1977-05-11 Satisfied FINANCIAL INDEMNITY CO (OVERSEAS)
LEGAL CHARGE 1974-03-22 Satisfied THE CHANCERY LAND COMPANY (1935) LTD
LEGAL CHARGE 1973-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-16 Satisfied JOHN DUNSDON
LEGAL CHARGE 1973-08-15 Satisfied JOHN DUNSDON
LEGAL CHARGE 1973-08-15 Satisfied JOHN DUNSDON
LEGAL CHARGE 1972-08-24 Satisfied BRITANNIA LIFE ASSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREVOR OSBORNE LIMITED

Intangible Assets
Patents
We have not found any records of TREVOR OSBORNE LIMITED registering or being granted any patents
Domain Names

TREVOR OSBORNE LIMITED owns 3 domain names.

topgroup.co.uk   ba2008.co.uk   lifeboathousestudio.co.uk  

Trademarks
We have not found any records of TREVOR OSBORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREVOR OSBORNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as TREVOR OSBORNE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TREVOR OSBORNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TREVOR OSBORNE PROPERTY GROUP LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TREVOR OSBORNE PROPERTY GROUP LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TREVOR OSBORNE PROPERTY GROUP LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TREVOR OSBORNE PROPERTY GROUP LIMITEDEvent Date2011-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TREVOR OSBORNE PROPERTY GROUP LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREVOR OSBORNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREVOR OSBORNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.