OVERNHILL COURT (NO. 4) LIMITED - BRISTOL


Company Profile Company Filings

Overview

OVERNHILL COURT (NO. 4) LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
OVERNHILL COURT (NO. 4) LIMITED was incorporated 54 years ago on 12/02/1970 and has the registered number: 00972282. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

OVERNHILL COURT (NO. 4) LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

THE LOBBY 19-25 OVERNHILL COURT
BRISTOL
BS16 5DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW ROYSTON WILKINS Sep 1958 British Director 2016-04-12 CURRENT
MISS AMY NANCY POWELL Feb 1982 British Director 2022-03-31 CURRENT
MR SETH KUMORDZIE Feb 1954 British Director 2020-12-29 CURRENT
MR STEPHEN CHARLES CARTER Oct 1986 British Director 2022-03-31 CURRENT
DEREK RONALD WOODWARD Aug 1945 British Director 2011-12-19 UNTIL 2013-07-04 RESIGNED
MARGARET MARY ASHLEY Jul 1910 British Secretary RESIGNED
KENNETH JOHN JEFFERIES Sep 1941 British Secretary 1996-04-24 UNTIL 2012-03-29 RESIGNED
JULIAN CHARLES HUBERT PENNINGTON British Secretary 2012-03-29 UNTIL 2016-04-14 RESIGNED
MOIRA PAMELA MARGARET HACKWILL Oct 1925 British Director 1996-10-24 UNTIL 2012-01-26 RESIGNED
ROBERT SYDNEY JAMES SHEPHERD Mar 1949 British Director 2012-06-28 UNTIL 2016-05-01 RESIGNED
JULIAN CHARLES HUBERT PENNINGTON Oct 1961 British Director 2012-06-28 UNTIL 2016-04-14 RESIGNED
KENNETH JOHN JEFFERIES Sep 1941 British Director 1994-10-04 UNTIL 2013-11-30 RESIGNED
ARTHUR EDWARD HARRIS May 1910 British Director RESIGNED
MR ASHLEY JOHN BARNETT Oct 1990 British Director 2021-06-18 UNTIL 2022-03-25 RESIGNED
JANET ESME BIGGIN Nov 1949 British Director 2005-07-14 UNTIL 2008-08-06 RESIGNED
IRENE MAY BENNETT Jun 1912 British Director RESIGNED
MARGARET MARY ASHLEY Jul 1910 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Seth Kumordzie 2020-09-09 2/1954 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVERNHURST COURT MANAGEMENT (DOWNEND) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Overnhill Court (No.4) Limited - Filleted accounts 2023-12-20 05-04-2023 £8,750 equity
Overnhill Court (No.4) Limited - Filleted accounts 2022-09-17 05-04-2022 £4,585 equity
Overnhill Court (No.4) Limited - Filleted accounts 2021-12-01 05-04-2021 £8,434 Cash £5,452 equity
Overnhill Court (No.4) Limited - Filleted accounts 2021-01-01 05-04-2020 £4,555 equity
Overnhill Court (No.4) Limited - Filleted accounts 2019-12-20 05-04-2019 £2,896 equity
Overnhill Court (No.4) Limited - Filleted accounts 2018-11-06 05-04-2018 £4,020 equity
Overnhill Court (No.4) Limited - Filleted accounts 2017-11-18 05-04-2017 £2,250 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVERNHILL COURT (NO. 1) LIMITED BRISTOL Active MICRO ENTITY 55900 - Other accommodation
OVERNHILL COURT NO.3 (2000) LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management