UKBizDB.co.uk

OVERY DEVELOPMENTS LIMITED

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

This company is commonly known as Overy Developments Limited. The company was founded 20 years ago and was given the registration number 04849539. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OVERY DEVELOPMENTS LIMITED
Company Number:04849539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary29 July 2003Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary29 July 2003Active
Thatchover, Knole, Langport, TA10 9HZ

Director28 September 2006Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director30 September 2011Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director14 November 2012Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director16 April 2013Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director29 July 2003Active
48 Brunswick Court, 89 Regency Street, London, SW1P 4AE

Director06 July 2008Active
446 Upper Richmond Road, London, SW15 5RQ

Director29 July 2003Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director29 July 2003Active
1, Windlesham Court, Snows Ride, Windlesham, United Kingdom, GU20 6LA

Director12 September 2011Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director19 April 2004Active
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT

Director22 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Director29 July 2003Active

People with Significant Control

Mr David Richard Wilson
Notified on:29 July 2017
Status:Active
Date of birth:December 1943
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2014-09-05Officers

Change corporate secretary company.

Download

Copyright © 2024. All rights reserved.