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 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
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 |
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 |