OVERNHILL COURT (NO. 5) LIMITED - CORSHAM
Company Profile | Company Filings |
Overview
OVERNHILL COURT (NO. 5) LIMITED is a Private Limited Company from CORSHAM ENGLAND and has the status: Active.
OVERNHILL COURT (NO. 5) LIMITED was incorporated 54 years ago on 12/02/1970 and has the registered number: 00972283. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OVERNHILL COURT (NO. 5) LIMITED was incorporated 54 years ago on 12/02/1970 and has the registered number: 00972283. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OVERNHILL COURT (NO. 5) LIMITED - CORSHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OFFICE F1
CORSHAM
SN13 9RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOT BURGOYNE | Feb 1966 | British | Director | 2021-02-10 | CURRENT |
ROBERTA PARKINS | Jun 1956 | British | Director | 2015-12-01 | CURRENT |
MS JANET WISHART | Aug 1949 | British | Director | 2018-08-15 | CURRENT |
SPG PROPERTY LIMITED | Corporate Secretary | 2023-08-01 | CURRENT | ||
STEPHANIE BOND | May 1979 | English | Director | 2016-04-10 | CURRENT |
MR ADAM CHURCH | Secretary | 2016-03-31 UNTIL 2023-06-01 | RESIGNED | ||
MISS BARBARA MILNER BEYNON | Secretary | RESIGNED | |||
MRS MARY ADELAIDE SNELL | Mar 1924 | Director | RESIGNED | ||
AUDREY HAINES | Dec 1925 | British | Director | 1997-10-02 UNTIL 2003-10-21 | RESIGNED |
MRS MARY ADELAIDE SNELL | Mar 1924 | Secretary | 1997-10-02 UNTIL 2012-11-20 | RESIGNED | |
MISS MARGARET DOROTHY NEWNS | Mar 1923 | British | Director | RESIGNED | |
GEOFFREY MOXHAM | Nov 1942 | British | Director | 2006-10-10 UNTIL 2010-12-14 | RESIGNED |
MS ZOE MILSOM | Mar 1995 | British | Director | 2019-10-28 UNTIL 2024-02-01 | RESIGNED |
CLARICE FRANCES KENNA | Jul 1921 | British | Director | 1997-10-02 UNTIL 2003-10-21 | RESIGNED |
MISS MARION ELAINE HOLLISTER | Jan 1943 | British | Director | RESIGNED | |
MR DESMOND JOHN PATRICK CRADDOCK | May 1947 | British | Director | 2015-12-01 UNTIL 2016-08-19 | RESIGNED |
MR STEVEN ROBERT GARDNER | Jun 1973 | British | Director | 2003-10-21 UNTIL 2006-07-25 | RESIGNED |
MICHAEL GERARD CRADDOCK | Aug 1945 | British | Director | 2010-12-14 UNTIL 2016-08-19 | RESIGNED |
GORDON BROWN | Jun 1975 | British | Director | 2003-10-21 UNTIL 2013-12-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2023-12-09 | 31-03-2023 | £10 equity |
Micro-entity Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2022-10-20 | 31-03-2022 | £7,529 equity |
Micro-entity Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2022-01-26 | 05-04-2021 | £4,360 equity |
Micro-entity Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2020-08-18 | 05-04-2020 | £2,044 equity |
Micro-entity Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2019-07-24 | 05-04-2019 | £2,772 equity |
Dormant Company Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2018-07-06 | 05-04-2018 | £10 Cash £10 equity |
Dormant Company Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2017-07-07 | 05-04-2017 | £10 Cash £10 equity |
Dormant Company Accounts - OVERNHILL COURT (NO. 5) LIMITED | 2016-12-15 | 05-04-2016 | £10 Cash £10 equity |
Overnhill Court (No5) Limited - Abbreviated accounts | 2016-01-05 | 05-04-2015 | £10,386 Cash |
Overnhill Court (No 5) Limited. - Abbreviated accounts | 2015-01-06 | 05-04-2014 | £7,624 Cash |