UKBizDB.co.uk

OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD

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

This company is commonly known as Overcombe House (wsm) Management Company Ltd. The company was founded 7 years ago and was given the registration number 10409596. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 24 Shrubbery Road, , Weston-super-mare, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD
Company Number:10409596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Shrubbery Road, Weston-super-mare, England, BS23 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Boulevard, Weston-Super-Mare, England, BS23 1NR

Corporate Secretary01 June 2022Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director10 January 2024Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director10 January 2024Active
Flat 13, 24 Shrubbery Road, Weston Super Mare, England, BS24 2JH

Director31 March 2020Active
Wood Farm, Foxham, Chippenham, United Kingdom, SN15 4NL

Secretary04 October 2016Active
Sand Bay Caravan Park, Beach Road, Kewstoke, Weston-Super-Mare, England, BS22 9UU

Secretary13 March 2018Active
4, Glencroft Way, Worle, Weston-Super-Mare, England, BS22 9LD

Director02 July 2018Active
50, Downend Road, Downend, Bristol, England, BS16 5UE

Director20 June 2018Active
Wood Farm, Foxham, Chippenham, United Kingdom, SN15 4NL

Director04 October 2016Active
Saxons Estate Agents, 21 Boulevard, Weston-Super-Mare, England, BS23 1NR

Director01 February 2019Active
Wood Farm, Foxham, Chippenham, United Kingdom, SN15 4NL

Director04 October 2016Active
24, Shrubbery Road, Weston-Super-Mare, England, BS23 2JH

Director01 February 2019Active
Flat 8, Hans Price Close, Weston-Super-Mare, England, BS23 1NG

Director02 July 2018Active

People with Significant Control

Mr Andrew Barlett
Notified on:01 July 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:50, Downend Road, Bristol, England, BS16 5UE
Nature of control:
  • Significant influence or control
Mr Owen Hampden Inskip
Notified on:04 October 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Wood Farm, Foxham, Chippenham, United Kingdom, SN15 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexandra Jane Beeley
Notified on:04 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Wood Farm, Foxham, Chippenham, United Kingdom, SN15 4NL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint corporate secretary company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Address

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

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

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

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Address

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

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.