UKBizDB.co.uk

OVERSTRAND FLATS LIMITED

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

This company is commonly known as Overstrand Flats Limited. The company was founded 57 years ago and was given the registration number 00903458. The firm's registered office is in HIGHCLIFFE. You can find them at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OVERSTRAND FLATS LIMITED
Company Number:00903458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1967
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Corporate Secretary16 July 2014Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director28 May 2010Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director28 May 2010Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director15 January 2009Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director15 January 2009Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director11 June 2009Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director11 June 2009Active
Highcliffe Property Management Suite 3 Brearley, House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director05 July 2017Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET

Director01 March 2021Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director16 March 1993Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director24 November 2010Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director23 August 2005Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director15 February 2012Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director15 February 2012Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, BH23 5ET

Director28 September 2020Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director08 April 2014Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director15 November 2023Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director16 July 2014Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director30 October 2006Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director04 December 2008Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director04 December 2008Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director16 February 2005Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director24 January 2000Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, United Kingdom, BH23 5ET

Director15 April 2000Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, England, BH23 5ET

Secretary05 March 2014Active
10 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Secretary15 April 2000Active
10 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Secretary11 March 1995Active
12 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Secretary04 April 1997Active
12 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Secretary-Active
18 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Director12 March 2004Active
11 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Director-Active
59 Knowland Drive, Milford On Sea, Lymington, SO41 0SF

Director06 June 1995Active
7 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Director-Active
4 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Director-Active
2 Overstrand Crescent, Milford On Sea, Lymington, SO41 0SZ

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.