UKBizDB.co.uk

OVER PROPERTY MANAGEMENT LTD.

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

This company is commonly known as Over Property Management Ltd.. The company was founded 26 years ago and was given the registration number 03500676. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 30a High Street, Over, Cambridgeshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OVER PROPERTY MANAGEMENT LTD.
Company Number:03500676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30a High Street, Over, Cambridgeshire, CB24 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Willingham Road, Over, Cambridge, CB4 5PD

Secretary28 January 1998Active
6 Willingham Road, Over, Cambridge, CB4 5PD

Director28 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1998Active
Wycheholme, Walwyn Road, Colwall, Malvern, WR13 6QT

Director28 January 1998Active
12 Fitzalan Road, Littlehampton, BN17 5JR

Director28 January 1998Active
Sunraker, Church Road, Colaton-Raleigh, Sidmouth, EX10 0LH

Director28 January 1998Active

People with Significant Control

Whitfield Finance Limited
Notified on:28 October 2019
Status:Active
Country of residence:England
Address:30a, High Street, Cambridge, England, CB24 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Elena Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:6 Willingham Road, Over, Cambridge, England, CB4 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Keith Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:6 Willingham Road, Over, Cambridge, United Kingdom, CB24 5PD
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 (6 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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-03-11Accounts

Change account reference date company current extended.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.