ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trevor Osborne Limited

Trevor Osborne Limited is an active company incorporated on 13 July 1973 with the registered office located in Bath, Somerset. Trevor Osborne Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01122639
Private limited company
Age
52 years
Incorporated 13 July 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 November 2025 (28 days ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
The Old Stables
Combe Hay
Bath
BA2 7EG
England
Address changed on 29 Apr 2024 (1 year 7 months ago)
Previous address was Rectory Lodge Combe Hay Bath BA2 7EG England
Telephone
01225832302
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1943 • Property Developer
Director • Development Manager • British • Lives in England • Born in Dec 1987
Director • Estates Manager • British • Lives in England • Born in Apr 1984
Director • Development Director • British • Lives in UK • Born in Aug 1965
Director • Finance Manager • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saracen House Estates Limited
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Minster Square Limited
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Celtic Land Limited
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Porthleven Harbour & Dock Company
Katie Victoria Davis, Robert William Moore, and 1 more are mutual people.
Active
Whitefriars City Estate Limited
Robert William Moore and Trevor Osborne are mutual people.
Active
Thames Exchange Limited
Robert William Moore and Trevor Osborne are mutual people.
Active
Osborne (Buxton) Limited
Trevor Osborne and Andrew James Gerard Ryan are mutual people.
Active
George Mansions Buxton Ltd
Trevor Osborne and Andrew James Gerard Ryan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.53M
Increased by £164K (+12%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£41.85M
Decreased by £3.04M (-7%)
Total Liabilities
-£15.81M
Decreased by £3.46M (-18%)
Net Assets
£26.05M
Increased by £419K (+2%)
Debt Ratio (%)
38%
Decreased by 5.15% (-12%)
Latest Activity
Confirmation Submitted
27 Days Ago on 10 Nov 2025
Mr Trevor Osborne (PSC) Details Changed
4 Months Ago on 18 Jul 2025
Group Accounts Submitted
5 Months Ago on 30 Jun 2025
Mrs Susan Patricia Comber Appointed
10 Months Ago on 23 Jan 2025
Miss Katie Victoria Davis Appointed
10 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year Ago on 20 Nov 2024
Mr Andrew James Gerard Ryan Appointed
1 Year 1 Month Ago on 14 Oct 2024
Andrew James Gerard Ryan Resigned
1 Year 1 Month Ago on 14 Oct 2024
Group Accounts Submitted
1 Year 5 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Apr 2024
Get Credit Report
Discover Trevor Osborne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 November 2025 with no updates
Submitted on 10 Nov 2025
Change of details for Mr Trevor Osborne as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Appointment of Miss Katie Victoria Davis as a director on 23 January 2025
Submitted on 23 Jan 2025
Appointment of Mrs Susan Patricia Comber as a director on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 9 November 2024 with no updates
Submitted on 20 Nov 2024
Appointment of Mr Andrew James Gerard Ryan as a director on 14 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Andrew James Gerard Ryan as a director on 14 October 2024
Submitted on 14 Oct 2024
Group of companies' accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 29 April 2024
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year