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.
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 | : |
|
Registered Address | : | 323 Bexley Road, Erith, Kent, DA8 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 16 January 2014 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 30 September 2013 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 10 January 2022 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 07 May 2014 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 17 October 2013 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 08 February 2016 | Active |
Lucy Ellen Cottage, Well Hill Old Chelsfield, Orpington, BR6 7PU | Secretary | 30 August 1994 | Active |
4 Essex Road, Gravesend, DA11 0SP | Secretary | 30 August 1994 | Active |
Milldale, Farm Road, Bracklesham, Chichester, DA13 9LJ | Secretary | 01 September 1999 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Corporate Secretary | 13 July 2011 | Active |
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX | Director | 01 September 2003 | Active |
Flat 3a, 32 Overcliffe, Gravesend, DA11 0EH | Director | 30 August 1994 | Active |
4 Royal Pier Mews, Gravesend, DA12 2AZ | Director | 03 March 2005 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Director | 11 September 2013 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Director | 17 October 2013 | Active |
Flat 8, 33 Overcliffe, Gravesend, DA11 0EH | Director | 30 August 1994 | Active |
Hazeldene, Leith Park Road, Gravesend, DA12 1LW | Nominee Director | 30 August 1994 | Active |
4 Essex Road, Gravesend, DA11 0SP | Director | 30 August 1994 | Active |
Flat 4 32 Overcliffe, Gravesend, DA11 0EH | Director | 31 July 2002 | Active |
323, Bexley Road, Erith, England, DA8 3EX | Director | 17 October 2013 | Active |
Flat 3, 32 Overcliffe, Gravesend, DA11 0EH | Director | 10 October 2001 | Active |
Milldale, Farm Road, Bracklesham, Chichester, DA13 9LJ | Director | 01 September 1999 | Active |
82 Howard Avenue, Rochester, ME1 2AN | Director | 30 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Officers | Change corporate secretary company with change date. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-01-13 | Officers | Termination director company with name termination date. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.