This company is commonly known as Overheath Limited. The company was founded 31 years ago and was given the registration number 02765858. The firm's registered office is in 13A HEATH STREET. You can find them at 13 Overheath Limited, C/o Whitestone Estates, 13a Heath Street, London Nw3 6tp. This company's SIC code is 98000 - Residents property management.
Name | : | OVERHEATH LIMITED |
---|---|---|
Company Number | : | 02765858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Overheath Limited, C/o Whitestone Estates, 13a Heath Street, London Nw3 6tp, United Kingdom, NW3 6TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Russell Road, Northwood, England, HA6 2LR | Director | 19 July 2013 | Active |
13, Overheath Limited, C/O Whitestone Estates, 13a Heath Street, United Kingdom, NW3 6TP | Director | 08 September 2023 | Active |
Flat 1, 55 Fitzjohns Avenue, London, England, NW3 6PH | Director | 11 September 2015 | Active |
13, Overheath Limited, C/O Whitestone Estates, 13a Heath Street, United Kingdom, NW3 6TP | Director | 22 November 2010 | Active |
Flat 2 91, Canfield Gardens, London, NW6 3EA | Director | 25 March 2010 | Active |
13, Overheath Limited, C/O Whitestone Estates, 13a Heath Street, United Kingdom, NW3 6TP | Director | 04 May 2018 | Active |
13, Overheath Limited, C/O Whitestone Estates, 13a Heath Street, United Kingdom, NW3 6TP | Director | 07 December 2023 | Active |
91, Canfield Gardens, London, NW6 3EA | Secretary | 23 May 2013 | Active |
Flat 7, 91 Canfield Gardens, London, NW6 3EA | Secretary | 08 December 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 November 1992 | Active |
7a, Maygrove Road, West Hampstead, United Kingdom, NW6 2EE | Corporate Secretary | 09 June 2008 | Active |
Flat 4 91 Canfield Gardens, London, NW6 3EA | Director | 02 November 1996 | Active |
Flat 1 91 Canfield Gardens, London, NW6 3EA | Director | 23 January 1999 | Active |
91, Canfield Gardens, London, England, NW6 3EA | Director | 08 May 2012 | Active |
Flat 2 91 Canfield Gardens, London, NW6 3EA | Director | 14 March 1993 | Active |
Flat 3, 91 Canfield Gardens, London, NW6 3EA | Director | 08 December 1992 | Active |
Flat 3, 91 Canfield Gardens, London, England, NW6 3EA | Director | 26 October 2010 | Active |
13, Overheath Limited, C/O Whitestone Estates, 13a Heath Street, United Kingdom, NW3 6TP | Director | 16 December 2020 | Active |
10, Russell Road, Northwood, England, HA6 2LL | Director | 01 September 2014 | Active |
Flat 6, 91 Canfield Gardens, London, NW6 3EA | Director | 15 April 2005 | Active |
Flat 5, 91, Canfield Gardens, London, United Kingdom, NW6 3EA | Director | 28 June 2011 | Active |
91 Canfield Gardens, London, NW6 3EA | Director | 08 December 1992 | Active |
Flat 6 91 Canfield Gardens, London, NW6 3EA | Director | 13 May 1997 | Active |
4-91 Canfield Gardens, London, NW6 3BS | Director | 08 December 1992 | Active |
91, Canfield Gardens, London, England, NW6 3EA | Director | 08 August 2011 | Active |
Flat 4, 91 Canfield Gardens, London, NW6 3EA | Director | 14 May 2000 | Active |
Flat 4, 91 Canfield Gardens, London, NW6 3EA | Director | 31 October 2008 | Active |
Flat 7, 91 Canfield Gardens, London, NW6 3EA | Director | 08 December 1992 | Active |
Flat 7 91 Canfield Gardens, London, NW6 3EA | Director | 14 March 1993 | Active |
6/91 Canfield Gardens, London, NW6 3EA | Director | 08 December 1992 | Active |
Flat 1, 91 Canfield Gardens, London, NW6 3EA | Director | 03 September 1996 | Active |
Flat 1, 91 Canfield Gardens, London, NW6 3EA | Director | 14 July 2006 | Active |
Upper Baguiovilla, Block 21, 22d, 555, Victoria Road, Pokfulam, Hong Kong, | Director | 10 January 2002 | Active |
Flat 1 91 Canfield Gardens, London, NW6 3EA | Director | 10 January 2002 | Active |
Flat 4, 91 Canfield Gardens, London, NW6 3EA | Director | 12 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.