This company is commonly known as Overstone Park Limited. The company was founded 26 years ago and was given the registration number 03438534. The firm's registered office is in LONDON. You can find them at 40 Queen Anne Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | OVERSTONE PARK LIMITED |
---|---|---|
Company Number | : | 03438534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Queen Anne Street, London, England, W1G 9EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Queen Anne Street, London, England, W1G 9EL | Director | 21 December 2017 | Active |
40, Queen Anne Street, London, England, W1G 9EL | Secretary | 31 March 2000 | Active |
93 Elwill Way, Park Langley, Beckenham, BR3 6RX | Secretary | 24 September 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 September 1997 | Active |
40, Queen Anne Street, London, England, W1G 9EL | Director | 24 September 1997 | Active |
93 Elwill Way, Park Langley, Beckenham, BR3 6RX | Director | 24 September 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 September 1997 | Active |
Overstone Resort Holdings Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Mr Kok Chiang Tong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | Singaporean |
Country of residence | : | England |
Address | : | 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Mrs Poh Choo Thng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | Singaporean |
Country of residence | : | England |
Address | : | 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Accounts | Change account reference date company current shortened. | Download |
2020-12-19 | Gazette | Gazette filings brought up to date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.