This company is commonly known as Overpark Developments Limited. The company was founded 24 years ago and was given the registration number 04286458. The firm's registered office is in . You can find them at 5 Tavistock Road, London, , . This company's SIC code is 98000 - Residents property management.
| Name | : | OVERPARK DEVELOPMENTS LIMITED |
|---|---|---|
| Company Number | : | 04286458 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 September 2001 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 5 Tavistock Road, London, W11 1AT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Flat 5, 5 Tavistock Road, London, W11 1AT | Secretary | 01 October 2005 | Active |
| 5 Tavistock Road, London, W11 1AT | Director | 16 April 2021 | Active |
| Flat 5 5 Tavistock Road, London, W11 1AT | Director | 19 December 2002 | Active |
| Flat 2 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| Flat 1 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| Flat 1 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| Flat 5, 5 Tavistock Road, London, W11 1AT | Director | 19 December 2002 | Active |
| 5 Tavistock Road, London, W11 1AT | Director | 24 March 2021 | Active |
| Flat 6 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| Flat 6 5 Tavistock Road, London, W11 1AT | Secretary | 27 November 2001 | Active |
| 788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 September 2001 | Active |
| 5 Tavistock Road, London, W11 1AT | Director | 14 May 2010 | Active |
| 5 Tavistock Road, London, W11 1AT | Director | 14 May 2010 | Active |
| 5 Tavistock Road, London, W11 1AT | Director | 17 August 2012 | Active |
| Flat 5 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| Flat 3 5 Tavistock Road, London, W11 1AT | Director | 27 November 2006 | Active |
| Flat 3 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| Flat 3 5 Tavistock Road, London, W11 1AT | Director | 27 November 2006 | Active |
| Flat 4 5 Tavistock Road, London, W11 1AT | Director | 27 November 2001 | Active |
| 788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 September 2001 | Active |
| Ms Fabiana Bellisario | ||
| Notified on | : | 16 April 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1990 |
| Nationality | : | Italian |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Mr Timothy Andrew Noakes | ||
| Notified on | : | 24 March 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1993 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Ms Eve Kalinik | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1978 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Miss Carmel Frances Turner | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1964 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Miss Belinda Rashleigh De Selincourt | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1958 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Mr Stuart Malcolm Richardson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1943 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Mr Ian Mark Durrell | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1969 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Miss Heather Rogers Darnell | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1971 |
| Nationality | : | American |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Mrs Djamila Boulerbag | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1957 |
| Nationality | : | French |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
| Mr Christopher Richard Jones | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1952 |
| Nationality | : | British |
| Address | : | 5 Tavistock Road, W11 1AT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.