This company is commonly known as Overglade Properties Limited. The company was founded 13 years ago and was given the registration number 07337515. The firm's registered office is in LONDON. You can find them at 141 Hoe Street, Walthamstow, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OVERGLADE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07337515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 Hoe Street, Walthamstow, London, E17 3AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, Hoe Street, Walthamstow, London, United Kingdom, E17 3AL | Director | 09 December 2010 | Active |
141, Hoe Street, London, Uk, E17 3AL | Director | 16 November 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 05 August 2010 | Active |
Mr Jason James Arden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | 141, Hoe Street, London, E17 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.