UKBizDB.co.uk

39 OVERSTONE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 39 Overstone Road Limited. The company was founded 32 years ago and was given the registration number 02715914. The firm's registered office is in LONDON. You can find them at Ramsay House, 18 Vera Avenue, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:39 OVERSTONE ROAD LIMITED
Company Number:02715914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ramsay House, 18 Vera Avenue, London, England, N21 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsay House, 18 Vera Avenue, London, England, N21 1RA

Secretary11 June 2021Active
Ramsay House, 18 Vera Avenue, London, England, N21 1RA

Director07 April 2021Active
Ramsay House, 18 Vera Avenue, London, England, N21 1RA

Director11 June 2021Active
Ramsay House, 18 Vera Avenue, London, England, N21 1RA

Secretary07 April 2021Active
11, Studland Street, Hammersmith, London, United Kingdom, W6 0JS

Secretary13 July 2005Active
17 Budebury Road, Staines, TW18 2AZ

Secretary08 December 1992Active
8 Gloxinia Walk, Hampton, TW12 3RF

Secretary19 May 1992Active
Ramsay House, 18 Vera Avenue, London, England, N21 1RA

Secretary04 July 2019Active
4a Stamford Brook Road, Hammersmith, London, W6 0XH

Secretary08 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1992Active
11, Studland Street, Hammersmith, London, United Kingdom, W6 0JS

Director13 July 2005Active
11 Dalling Road, London, W6 0JD

Director08 December 1992Active
39 Overstone Road, London, W6 0AD

Director08 December 1992Active
88 Thameside, Staines, TW18 2HF

Director19 May 1992Active
Ramsay House, 18 Vera Avenue, London, England, N21 1RA

Director18 September 2018Active
39 Overstone Road, London, W6

Director29 March 1994Active
15 Denbigh Street, London, SW1 2HF

Director08 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 1992Active

People with Significant Control

Mr Philip Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Ramsay House, 18 Vera Avenue, London, England, N21 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-07-21Officers

Appoint person secretary company with name date.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.