137 OSBORNE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

137 OSBORNE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501589

Incorporation date

29/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SCOTT DAWSON, Flat 1 137 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon03/02/2026
Director's details changed for Mr Kevin Mark Burton on 2026-02-02
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon30/05/2025
Termination of appointment of Sara Louise Phillips as a director on 2025-02-01
dot icon30/05/2025
Appointment of Mr Kevin Mark Burton as a director on 2025-02-01
dot icon30/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon11/06/2024
Appointment of Mr Gareth James Taylor as a director on 2023-10-09
dot icon31/10/2023
Termination of appointment of Abdul Khaliq Mohammed as a director on 2022-10-10
dot icon31/10/2023
Termination of appointment of Hamdy Yousef Hafez Ashour as a director on 2023-10-06
dot icon31/10/2023
Appointment of Mr Assad Mohammed as a director on 2022-10-10
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-01-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon21/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon14/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon24/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/06/2015
Appointment of Mr Abdul Khaliq Mohammed as a director on 2011-08-30
dot icon11/05/2015
Appointment of Mr Hamdy Yousef Hafez Ashour as a director on 2015-05-11
dot icon10/05/2015
Appointment of Dr Joerg Bergner as a director on 2010-11-09
dot icon10/05/2015
Appointment of Mrs Sara Louise Phillips as a director on 2009-10-01
dot icon28/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon12/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-01-31
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-01-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon24/05/2011
Registered office address changed from 26 Hawthorn Road Gosforth Newcastle upon Tyne NE3 4DE on 2011-05-24
dot icon23/05/2011
Termination of appointment of John Forrest as a secretary
dot icon30/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon26/02/2010
Director's details changed for Scott Dawson on 2010-02-26
dot icon07/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon27/02/2009
Return made up to 29/01/09; full list of members
dot icon02/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/02/2008
Return made up to 29/01/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon02/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/03/2006
Return made up to 29/01/06; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon26/04/2005
Return made up to 29/01/05; full list of members
dot icon03/04/2004
Return made up to 29/01/04; full list of members
dot icon08/12/2003
New secretary appointed
dot icon25/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon02/06/2003
Ad 20/05/03--------- £ si 4@1=4 £ ic 1/5
dot icon15/04/2003
Return made up to 29/01/03; full list of members
dot icon18/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon24/06/2002
Director resigned
dot icon03/05/2002
Return made up to 29/01/02; full list of members
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New secretary appointed
dot icon04/04/2002
Registered office changed on 04/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon04/04/2002
New director appointed
dot icon08/03/2002
Secretary resigned
dot icon09/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon05/02/2001
Return made up to 29/01/01; full list of members
dot icon29/12/2000
Accounts for a dormant company made up to 2000-01-31
dot icon22/04/2000
Return made up to 29/01/00; full list of members
dot icon25/01/2000
Compulsory strike-off action has been discontinued
dot icon20/01/2000
Accounts for a dormant company made up to 1999-01-31
dot icon20/01/2000
Resolutions
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Return made up to 29/01/99; full list of members
dot icon14/09/1999
First Gazette notice for compulsory strike-off
dot icon29/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-98.31 % *

* during past year

Cash in Bank

£552.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.48K
-
0.00
32.72K
-
2022
5
3.01K
-
0.00
552.00
-
2022
5
3.01K
-
0.00
552.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.01K £Ascended21.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

552.00 £Descended-98.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Mark Burton
Director
01/02/2025 - Present
15
Mr Assad Mohammed
Director
10/10/2022 - Present
4
Ashour, Hamdy Yousef Hafez
Director
11/05/2015 - 06/10/2023
21
Mohammed, Abdul Khaliq
Director
30/08/2011 - 10/10/2022
3
Taylor, Gareth James
Director
09/10/2023 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 137 OSBORNE ROAD MANAGEMENT LIMITED

137 OSBORNE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at C/O SCOTT DAWSON, Flat 1 137 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 137 OSBORNE ROAD MANAGEMENT LIMITED?

toggle

137 OSBORNE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/01/1998 .

Where is 137 OSBORNE ROAD MANAGEMENT LIMITED located?

toggle

137 OSBORNE ROAD MANAGEMENT LIMITED is registered at C/O SCOTT DAWSON, Flat 1 137 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2TB.

What does 137 OSBORNE ROAD MANAGEMENT LIMITED do?

toggle

137 OSBORNE ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 137 OSBORNE ROAD MANAGEMENT LIMITED have?

toggle

137 OSBORNE ROAD MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for 137 OSBORNE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Kevin Mark Burton on 2026-02-02.