UKBizDB.co.uk

THE OVERS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Overs Management Company Limited. The company was founded 17 years ago and was given the registration number 06108640. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OVERS MANAGEMENT COMPANY LIMITED
Company Number:06108640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2007
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Corporate Secretary12 January 2021Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Director01 February 2018Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Director01 February 2018Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Director01 February 2018Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director13 July 2022Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary12 February 2018Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary15 February 2007Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director14 October 2008Active
19, High Street, Wootton, Northampton, United Kingdom, NN4 6LL

Director01 February 2018Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director22 June 2017Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director10 October 2017Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Director02 February 2018Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Director15 February 2007Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director15 February 2007Active

People with Significant Control

Mr Richard Forster Price
Notified on:10 October 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control
Mr Justin Herbert
Notified on:06 January 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-01-04Officers

Change corporate secretary company with change date.

Download
2023-01-04Officers

Change corporate secretary company with change date.

Download
2023-01-04Address

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

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint corporate secretary company with name date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Address

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

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2018-02-12Address

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

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.