UKBizDB.co.uk

OVERSTRAND MANSIONS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Overstrand Mansions Residents Association Limited. The company was founded 43 years ago and was given the registration number 01508095. The firm's registered office is in OLD HATFIELD. You can find them at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OVERSTRAND MANSIONS RESIDENTS ASSOCIATION LIMITED
Company Number:01508095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom, AL9 5BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director23 February 2021Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director15 November 2018Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director27 November 2013Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director13 June 2018Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director02 November 2022Active
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG

Director06 September 2023Active
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Secretary01 February 2016Active
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Secretary07 November 2008Active
61 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX

Secretary01 March 1999Active
Rodwell House, Middlesex Street, London, E1 7HJ

Secretary14 February 2002Active
49 Overstrand Mansions, London, SW11 4EY

Secretary-Active
95 Overstrand Mansions, Prince Of Wales Driv, London, SW11 4EY

Secretary09 May 1996Active
413 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EY

Secretary06 October 1992Active
5 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4HA

Secretary14 February 2002Active
92 Overstrand Mansions, London, SW11 4EU

Secretary24 September 1996Active
1st Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL

Corporate Secretary27 April 2005Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director01 February 2016Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director01 February 2016Active
40 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4HA

Director13 September 2004Active
1st, Floor Bridge House, 25 Fiddle Bridge Lane, Hatfield, United Kingdom, AL10 0SP

Director26 March 2008Active
20 Elm Road, Beckenham, BR3 4JB

Director-Active
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director29 September 2011Active
39 Victoria Street, London, SW1H 0EU

Director14 February 2002Active
96 Overstrand Mansions, London, SW11 4EU

Director-Active
13 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4HA

Director20 January 1999Active
71g Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX

Director20 January 1999Active
1st, Floor Bridge House, 25 Fiddle Bridge Lane, Hatfield, United Kingdom, AL10 0SP

Director17 July 2007Active
14 Overstrand Mansions, London, SW11 4HA

Director10 June 1992Active
61 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX

Director24 September 1996Active
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director17 July 2007Active
50 Overstrand Mansions, London, SW11 4EY

Director-Active
99 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EY

Director16 June 2003Active
52 Overstrand Mansions, Prince Of Wales Driv, London, SW11 4EY

Director14 June 2000Active
47 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EY

Director25 May 1993Active
49 Overstrand Mansions, London, SW11 4EY

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.