UKBizDB.co.uk

OVERCLIFFE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Overcliffe Residents Company Limited. The company was founded 29 years ago and was given the registration number 02963256. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OVERCLIFFE RESIDENTS COMPANY LIMITED
Company Number:02963256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, Kent, DA8 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary16 January 2014Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director30 September 2013Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director10 January 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director07 May 2014Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director17 October 2013Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director08 February 2016Active
Lucy Ellen Cottage, Well Hill Old Chelsfield, Orpington, BR6 7PU

Secretary30 August 1994Active
4 Essex Road, Gravesend, DA11 0SP

Secretary30 August 1994Active
Milldale, Farm Road, Bracklesham, Chichester, DA13 9LJ

Secretary01 September 1999Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Corporate Secretary13 July 2011Active
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX

Director01 September 2003Active
Flat 3a, 32 Overcliffe, Gravesend, DA11 0EH

Director30 August 1994Active
4 Royal Pier Mews, Gravesend, DA12 2AZ

Director03 March 2005Active
323, Bexley Road, Erith, England, DA8 3EX

Director11 September 2013Active
323, Bexley Road, Erith, England, DA8 3EX

Director17 October 2013Active
Flat 8, 33 Overcliffe, Gravesend, DA11 0EH

Director30 August 1994Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Nominee Director30 August 1994Active
4 Essex Road, Gravesend, DA11 0SP

Director30 August 1994Active
Flat 4 32 Overcliffe, Gravesend, DA11 0EH

Director31 July 2002Active
323, Bexley Road, Erith, England, DA8 3EX

Director17 October 2013Active
Flat 3, 32 Overcliffe, Gravesend, DA11 0EH

Director10 October 2001Active
Milldale, Farm Road, Bracklesham, Chichester, DA13 9LJ

Director01 September 1999Active
82 Howard Avenue, Rochester, ME1 2AN

Director30 June 1998Active

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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Officers

Change corporate secretary company with change date.

Download
2022-10-27Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.