OSBORNE FLATS (FILEY) LIMITED

Address:
25 Nicholsons Estate Agents, Belle Vue Street, Filey, YO14 9HU, England

OSBORNE FLATS (FILEY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00865586. The registration start date is December 2, 1965. The current status is Active.

Company Overview

Company Number 00865586
Company Name OSBORNE FLATS (FILEY) LIMITED
Registered Address 25 Nicholsons Estate Agents
Belle Vue Street
Filey
YO14 9HU
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1965-12-02
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2021-04-05
Accounts Last Update 2019-04-05
Returns Due Date 2017-01-04
Returns Last Update 2015-12-07
Confirmation Statement Due Date 2021-01-18
Confirmation Statement Last Update 2019-12-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 25 NICHOLSONS ESTATE AGENTS
BELLE VUE STREET
Post Town FILEY
Post Code YO14 9HU
Country ENGLAND

Companies with the same location

Entity Name Office Address
BELVEDERE (FILEY) MANAGEMENT COMPANY LIMITED 25 Nicholsons Estate Agents, 25 Belle Vue Street, Filey, YO14 9HU, England

Companies with the same post code

Entity Name Office Address
14 VICTORIA ROAD (BRIDLINGTON) MANAGEMENT COMPANY LTD 25 Belle Vue Street, Filey, North Yorkshire, YO14 9HU, United Kingdom
34 THE CRESCENT MANAGEMENT CO LIMITED 19-21 Belle Vue Street, Filey, North Yorkshire, YO14 9HU, United Kingdom
WONDERLAND BAR SCARBOROUGH LTD 37 Flat 1 Belle Vue Apartments, 37 Belle Vue Street, Filey, North Yokshire, YO14 9HU, United Kingdom
BRIDLINGTON ESCAPE LIMITED 19 - 21 Belle Vue Street, Filey, YO14 9HU, United Kingdom
259-261 WELLINGBOROUGH ROAD (RUSHDEN) MANAGEMENT COMPANY LIMITED Nicholsons Managing Agents, 25 Belle Vue Street, Filey, YO14 9HU, England
ILLINGWORTH HOUSE MANAGEMENT COMPANY LIMITED Nicholsons Estate Agents, 25 Belle Vue Street, Filey, YO14 9HU, England
HRF4PROPERTY LTD 19-21 Belle Vue Street, Filey, North Yorkshire, YO14 9HU
HRF4HR LTD 21 Belle Vue Street, Filey, North Yorkshire, YO14 9HU
34 RUTLAND STREET LIMITED 25 Belle Vue Street, Filey, North Yorkshire, YO14 9HU
FILEY COMMUNITY SPORTS CLUB LTD C/o Hunter Gee & Holroyd, 21 Belle Vue Street, Filey, North Yorkshire, YO14 9HU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKEY, Michael Richard Director (Active) 25 Nicholsons Estate Agents, Belle Vue Street, Filey, England, YO14 9HU March 1958 /
6 April 2019
British /
England
Solicitor
BRIDSON, Lesley Shelagh Director (Active) 59 Hutton Gate, Harrogate, North Yorkshire, England, HG2 9QG October 1976 /
26 August 2016
English /
England
Dentist
FAAL, Denise Director (Active) 25 Nicholsons Estate Agents, Belle Vue Street, Filey, England, YO14 9HU March 1957 /
23 May 2020
British /
England
Housewife
HARE, Diana Marion Director (Active) The Old Hall, North Deighton, North Deighton, West Yorkshire, England, LS22 4EN November 1949 /
27 June 2012
British /
England
Director
LAWN, Estelle Lorraine Director (Active) 25 Nicholsons Estate Agents, Belle Vue Street, Filey, England, YO14 9HU July 1972 /
12 December 2022
British /
England
Director Of Children'S Theatre Group
MCBRIEN, Michael Director (Active) 25 Nicholsons Estate Agents, Belle Vue Street, Filey, England, YO14 9HU July 1935 /
30 September 2010
British /
United Kingdom
Retired
MCKIRDY, Robin Director (Active) 5 5 Bessacarr Lane, Bessacarr, Doncaster, South Yorkshire, England, DN4 7EF November 1963 /
23 June 2017
British /
England
Process Controller
PIKETT, Veronica Director (Active) Brookville, 36b The Crescent, Filey, North Yorkshire, England, YO14 9JS July 1938 /
2 October 2009
English /
England
Retired
WILLS, Richard Glasson Director (Active) 25 Nicholsons Estate Agents, Belle Vue Street, Filey, England, YO14 9HU December 1966 /
6 October 2018
British /
England
Practise Manager Dental
MANN, Graham Jeffrey Secretary (Resigned) Studfield Cottage, 130 Studfield Hill Loxley, Sheffield, S6 4SJ /
29 April 1994
English /
NICHOLSON, Anthony Larsen Richard Secretary (Resigned) Green Bank 4 Northgate, Hunmanby, Filey, North Yorkshire, YO14 0NT /
British /
BLAKEY, Hilary Mary Director (Resigned) 2 Arncliffe Court, 2 Arncliffe Court, Croft House Lane, Huddersfield, West Yorkshire, England, HD1 4PT July 1934 /
23 November 2017
English /
England
Retired
BURRELL, Fiona Gillian Director (Resigned) Eastmoor Epworth Court, Epworh Road Haxey, Doncaster, DN9 2LF April 1962 /
20 November 1995
British /
Housewife
BUTTON, David Granville Director (Resigned) Orchard Barn, Main Street, East Keswick, Leeds, LS17 9EU November 1942 /
19 May 2001
British /
England
Retired
CLELAND, John Director (Resigned) One, Ropemaker Street, London, Greater London, England, EC2Y 9AH October 1964 /
29 July 2005
British /
England
Solicitor
COGGINES, Andrew Michael Director (Resigned) Trade Centre Apartments, P O Box 9229, Dubai, Uae October 1963 /
British /
Hotelier
CREASER, Ernest Whitehead Director (Resigned) 36 The Crescent, Filey, North Yorkshire, YO14 9JS December 1914 /
British /
Retired
DIXON, John Director (Resigned) 127 Cross Flats Avenue, Beeston, Leeds, West Yorkshire, YO14 May 1928 /
10 February 1994
British /
Director
FAAL, Ian Demba Director (Resigned) 16 Throstle Nest, Healey, Batley, West Yorkshire, England, WF17 7SN June 1955 /
31 March 2016
British /
England
Train Commissioning Technician
GARNETT, David Christopher, The Venerable Director (Resigned) The Old Vicarage, Baslow, Bakewell, DE45 1RY September 1945 /
19 May 1997
British /
Arch Deacon
HARDMAN, Edith Hamilton Director (Resigned) 36 The Crescent, Filey, North Yorkshire, YO14 9JS July 1923 /
British /
Retired
HOWARTH, Claire Louise Director (Resigned) The Hall 8 South Street, West Butterwick, Scunthorpe, North Lincolnshire, DN17 3JY April 1966 /
5 May 2001
British /
England
None
HUSBAND, Philip Harry William Director (Resigned) 37a, The Crescent, Filey, North Yorkshire, YO14 9JS February 1954 /
18 July 2008
British /
England
Factory Manager
JENNINGS, Ursula Mary Director (Resigned) 38 The Crescent, Filey, North Yorkshire, YO14 9JS May 1920 /
British /
Retired
JONES, Leba Phylis Director (Resigned) 38 The Crescent, Filey, North Yorkshire, YO14 9JS April 1906 /
British /
Retired
KEMP, Sidney Director (Resigned) The Thiding Church Lane, Bishop Thornton, Harrogate, Yorkshire, HG3 3JP January 1928 /
British /
Retired
KILNER, Ian Director (Resigned) 36d Brookville The Crescent, Filey, North Yorkshire, YO14 9JS August 1948 /
22 November 2002
British /
Sw
MANN, Graham Jeffrey Director (Resigned) Studfield Cottage, 130 Studfield Hill, Loxley, Sheffield, South Yorkshire, England, S6 4SJ June 1950 /
6 April 2018
English /
England
Retired Company Director
MANN, Graham Jeffrey Director (Resigned) Studfield Cottage, 130 Studfield Hill Loxley, Sheffield, S6 4SJ June 1950 /
English /
England
Co Director
MANN, Josephine Elizabeth Director (Resigned) 7 Derriman Glen, Ecclesall, Sheffield, South Yorkshire, England, S11 9LQ May 1957 /
6 April 2018
English /
England
Retired Florist
MURDOCH, Lesley Eleanor Director (Resigned) 38a Osborne House, The Crescent, Filey, North Yorkshire, YO14 9JS November 1944 /
6 April 2007
British /
England
None
MURDOCH, Lesley Eleanor Director (Resigned) 9 Temple Rise, Temple Newsom, Leeds, LS15 0JU November 1944 /
26 July 1995
British /
P A
NOKES, Clive Director (Resigned) Flat 37 The Crescent, Filey, North Yorkshire, YO14 9JS September 1932 /
British /
Retired
PALMER, John Mcniff Director (Resigned) 38 The Crescent, Filey, North Yorkshire, YO14 9JS July 1927 /
British /
Retired
PHILLIPS, Terence John Director (Resigned) 2 St. Barnabas Close, Swanland, Yorkshire, HU14 3RL June 1945 /
30 April 2001
British /
England
Director

Competitor

Search similar business entities

Post Town FILEY
Post Code YO14 9HU
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on OSBORNE FLATS (FILEY) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches