OVERBURY PLC - LONDON


Company Profile Company Filings

Overview

OVERBURY PLC is a Public Limited Company from LONDON and has the status: Active.
OVERBURY PLC was incorporated 59 years ago on 08/02/1965 and has the registered number: 00836946. The accounts status is FULL and accounts are next due on 30/06/2024.

OVERBURY PLC - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

KENT HOUSE
LONDON
W1W 8AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLARE SHERIDAN Secretary 2014-05-31 CURRENT
MR PAUL BRAZIER Oct 1962 British Director 2007-07-12 CURRENT
ANDREW BOYLE Jan 1962 British Director 2013-09-05 CURRENT
MR CHRISTOPHER STEPHEN BOOTH Sep 1963 British Director 2003-07-01 CURRENT
MR OLIVER BRADLEY WATSON Jun 1987 British Director 2021-05-01 CURRENT
MR ANDREW DAVID WOOD Mar 1968 British Director 2018-02-02 CURRENT
ANDREW PATON Dec 1960 British Director 2016-03-01 CURRENT
JOHN CHRISTOPHER MORGAN Dec 1955 British Director 2013-12-31 CURRENT
PETER KNIGHT Jul 1964 British Director 2010-02-24 CURRENT
MR ROBERT STUART DAVID EWING Jan 1984 British Director 2020-11-02 CURRENT
MR STEPHEN PAUL CRUMMETT Feb 1965 British Director 2013-02-26 CURRENT
MR MARK CHAIN May 1974 British Director 2022-12-01 CURRENT
JULIAN JOHN LEBRAY Mar 1967 British Director 2010-10-01 UNTIL 2018-02-01 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2004-04-01 UNTIL 2013-02-25 RESIGNED
ROBERT ARCHIBALD WILLIAM MARSHALL Jun 1932 British Director 1994-03-20 UNTIL 1995-04-04 RESIGNED
MS BARBARA JANE MOORHOUSE Nov 1958 British Director 1997-02-13 UNTIL 1998-04-07 RESIGNED
JOHN CHRISTOPHER MORGAN Dec 1955 British Director RESIGNED
PAUL DAVID GIBBONS Nov 1945 British Director 1994-07-11 UNTIL 1995-03-24 RESIGNED
MR PAUL DESMOND GEORGE NEWTON Sep 1963 British Director 1998-06-01 UNTIL 2012-12-31 RESIGNED
MR ALISTAIR THOMAS SLOAN Apr 1958 Scottish Director RESIGNED
DAMIEN FRANCIS KENNY Oct 1959 British Director 2010-10-01 UNTIL 2013-01-31 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Director 2001-02-13 UNTIL 2005-06-01 RESIGNED
JOHN MARK ILLINGWORTH Jan 1956 British Director 1994-11-11 UNTIL 1995-05-30 RESIGNED
JOHN HAMILTON HOOPER Sep 1943 British Director RESIGNED
ISOBEL MARY NETTLESHIP Feb 1965 British Secretary 2005-02-09 UNTIL 2014-05-31 RESIGNED
MR ALISTAIR THOMAS SLOAN Apr 1958 Scottish Secretary RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Secretary 1994-11-11 UNTIL 2005-06-01 RESIGNED
MR PAUL WHITMORE Jan 1955 British Director 2001-07-02 UNTIL 2013-12-31 RESIGNED
ANTHONY JAMES BROWN Nov 1964 British Director 2000-03-07 UNTIL 2013-11-08 RESIGNED
MR STEPHEN JOHN BERRY Sep 1962 British Director 1997-09-01 UNTIL 1998-05-18 RESIGNED
HENRY ROBERT BARTLETT Jan 1952 British Director 2007-07-12 UNTIL 2010-04-19 RESIGNED
ROBERT HENRY BANISTER Nov 1959 British Director 2010-04-19 UNTIL 2023-03-29 RESIGNED
JOHN BAKER Feb 1965 British Director 2008-12-17 UNTIL 2022-12-01 RESIGNED
MR KEITH ADAMS Jan 1949 British Director 1997-01-01 UNTIL 1998-12-31 RESIGNED
MR KEITH ADAMS Jan 1949 British Director 2000-11-01 UNTIL 2003-12-31 RESIGNED
MR PAUL ANTHONY BROWN Mar 1963 British Director 2007-07-12 UNTIL 2010-11-10 RESIGNED
STEPHEN ELLIOTT Jun 1960 British Director 1996-09-02 UNTIL 2013-10-11 RESIGNED
JOHN BRIAN NUGENT Feb 1944 British Director 1994-12-28 UNTIL 1997-01-01 RESIGNED
DAVID HENDERSON Sep 1959 British Director 1997-01-01 UNTIL 2000-03-06 RESIGNED
ANDREW MICHAEL STODDART Sep 1946 British Director 1997-05-15 UNTIL 2001-02-13 RESIGNED
JOHN MICHAEL BISHOP May 1945 British Director 1998-04-07 UNTIL 2005-06-01 RESIGNED
TIMOTHY GEOFFREY SMITH Jun 1954 British Director 2004-01-05 UNTIL 2013-12-20 RESIGNED
NEIL SKELDING Apr 1971 British Director 2013-06-17 UNTIL 2020-10-07 RESIGNED
JANICE LYNNE ROBERTSON Dec 1965 British Director 1995-10-24 UNTIL 1996-10-25 RESIGNED
ANDREW PATON Dec 1960 British Director 2008-12-17 UNTIL 2010-10-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Morgan Sindall Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
MORGAN SINDALL GROUP PLC LONDON Active GROUP 41100 - Development of building projects
BLUEBELL PRINTING LIMITED LONDON Active DORMANT 74990 - Non-trading company
BEAGLE TECHNOLOGY GROUP LIMITED DORSET Active FULL 32990 - Other manufacturing n.e.c.
LOVELL PARTNERSHIPS (NORTHERN) LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLC GROUP LIMITED SOUTHAMPTON Active GROUP 70100 - Activities of head offices
LOVELL PARTNERSHIPS (SOUTHERN) LIMITED LONDON Active DORMANT 74990 - Non-trading company
KING JAMES' GATE (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED PORTSMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
LOVELL PARTNERSHIPS LIMITED LONDON Active FULL 41202 - Construction of domestic buildings
ALLIED INVESTMENT SECURITIES LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7011 - Development & sell real estate
ELEC-TRACK INSTALLATIONS LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
MORGAN LOVELL PLC LONDON Active FULL 41201 - Construction of commercial buildings
D K PROPERTIES (WOOLSTON) LIMITED LONDON ENGLAND Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
MORGAN SINDALL INVESTMENTS (LANCASHIRE FIRE STATIONS) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
BACKBONE FURNITURE LIMITED LONDON Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
EQUITIX HEALTHCARE 2 (LIFT) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CSPC 3PD LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
MORGAN EST (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active DORMANT 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSE PROPERTIES LIMITED LONDON Active DORMANT 43999 - Other specialised construction activities n.e.c.
MUSE PLACES LIMITED LONDON Active GROUP 96090 - Other service activities n.e.c.
MUSE (ECF) PARTNER LIMITED LONDON Active FULL 74990 - Non-trading company
MUSE (WARP 4) PARTNER LIMITED LONDON Active FULL 74990 - Non-trading company
MUSE DEVELOPMENTS (NORTHWICH) LIMITED LONDON Active DORMANT 74990 - Non-trading company
NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MUSE CHESTER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
NORTHSHORE MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MUSE (BRIXTON) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BOHILL PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.