Company Name24 Osborne Street Management Company Limited
DirectorKenneth William Hawker
Company StatusActive
Company Number02352703
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth William Hawker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF
Director NameMrs Jean Hawker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration25 years, 7 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF
Secretary NameMrs Jean Hawker
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration25 years, 7 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF

Location

Registered Address5th Floor Delphian House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Broomhead
25.00%
Ordinary
1 at £1A. Tottle
25.00%
Ordinary
1 at £1D. Armstrong
25.00%
Ordinary
1 at £1Mr Kenneth Hawker
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 September 2022Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 5th Floor Delphian House Riverside New Bailey Street Manchester M3 5FS on 30 September 2022 (1 page)
15 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2021Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
16 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 November 2018Second filing for the termination of Jean Hawker as a director (5 pages)
22 November 2018Second filing for the termination of Jean Hawker as a secretary (5 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Termination of appointment of Jean Hawker as a director on 11 October 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/11/2018
(2 pages)
11 October 2018Termination of appointment of Jean Hawker as a secretary on 11 October 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 22/11/2018
(2 pages)
2 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
29 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
29 April 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EO to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EO to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(6 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(5 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 March 2010Director's details changed for Mr Kenneth William Hawker on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mrs Jean Hawker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Kenneth William Hawker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Jean Hawker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Jean Hawker on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Kenneth William Hawker on 1 February 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 27/02/07; full list of members (8 pages)
30 April 2007Return made up to 27/02/07; full list of members (8 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 27/02/06; full list of members (8 pages)
23 March 2006Return made up to 27/02/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 March 2005Return made up to 27/02/05; full list of members (8 pages)
14 March 2005Return made up to 27/02/05; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 27/02/04; full list of members (8 pages)
9 March 2004Return made up to 27/02/04; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 27/02/03; full list of members (8 pages)
7 March 2003Return made up to 27/02/03; full list of members (8 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 March 2002Return made up to 27/02/02; full list of members (7 pages)
9 March 2002Return made up to 27/02/02; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
15 March 2001Return made up to 27/02/01; full list of members (7 pages)
15 March 2001Return made up to 27/02/01; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 March 2000Return made up to 27/02/00; full list of members (7 pages)
22 March 2000Return made up to 27/02/00; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
8 April 1999Return made up to 27/02/99; no change of members (4 pages)
8 April 1999Return made up to 27/02/99; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 March 1998Return made up to 27/02/98; no change of members (4 pages)
9 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 March 1997Return made up to 27/02/97; full list of members (6 pages)
11 March 1997Return made up to 27/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 March 1996Return made up to 27/02/96; no change of members (4 pages)
12 March 1996Return made up to 27/02/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
25 August 1995Registered office changed on 25/08/95 from: c/o read roper and read solicitors 4TH floor colchester house 38/42 peter street manchester M2 5GP (1 page)
25 August 1995Registered office changed on 25/08/95 from: c/o read roper and read solicitors 4TH floor colchester house 38/42 peter street manchester M2 5GP (1 page)