OVERCOMBE COURT LIMITED - DORCHESTER


Company Profile Company Filings

Overview

OVERCOMBE COURT LIMITED is a Private Limited Company from DORCHESTER ENGLAND and has the status: Active.
OVERCOMBE COURT LIMITED was incorporated 46 years ago on 30/01/1978 and has the registered number: 01350614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

OVERCOMBE COURT LIMITED - DORCHESTER

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
31 / 12 31/12/2022 30/09/2024

Registered Office

49 HIGH WEST STREET
DORCHESTER
DT1 1UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE BARNFIELD Mar 1945 British Director 2022-10-07 CURRENT
MR SHAUN FITZ-GERALD Sep 1944 British Director 2017-04-21 CURRENT
MR PETER WILLIAM HUFFER Oct 1958 British Director 2020-09-04 CURRENT
TEMPLEHILL PROPERTY MANAGEMENT LIMITED Corporate Secretary 2020-12-01 CURRENT
MR BARRIE HEATH MERRIFIELD Nov 1946 British Director 2020-09-04 CURRENT
MRS CAROLINE MARY PITALUGA May 1962 British Director 2020-09-04 CURRENT
MRS YVONNE STANDLEY Mar 1936 British Director 2022-10-07 CURRENT
RONALD ELLIS VERNON PIGGOTT Sep 1923 Director RESIGNED
LESLIE GEORGE SYMES Mar 1914 British Director 1994-04-27 UNTIL 2004-04-01 RESIGNED
KEITH ERNEST TOWN Mar 1931 British Director 2010-08-13 UNTIL 2013-10-10 RESIGNED
KEITH RANDOLPH JACKSON May 1943 British Director 2003-05-14 UNTIL 2006-04-04 RESIGNED
MRS YVONNE STANDLEY Mar 1936 British Director 2015-01-02 UNTIL 2022-10-07 RESIGNED
ROBIN ANDREAS MCINTOSH PITALUGA Jul 1933 British Director 2006-05-23 UNTIL 2008-08-05 RESIGNED
MR BARRIE HEATH MERRIFIELD Nov 1946 British Director 2016-04-15 UNTIL 2018-03-31 RESIGNED
MR BYRON ALEXANDER WYNN Oct 1942 British Director RESIGNED
ERICA ELIZABETH MARY KNIGHT Nov 1926 English Director 2011-07-29 UNTIL 2013-10-10 RESIGNED
MR COLIN HENRY LAMBERT Oct 1935 British Director 2013-10-10 UNTIL 2014-02-24 RESIGNED
MRS SUSAN PATRICIA MACEY Sep 1952 British Director 2013-10-10 UNTIL 2015-04-24 RESIGNED
MRS JOAN WHYTE Secretary 2017-04-21 UNTIL 2020-10-29 RESIGNED
KEITH JAMES LAMBERT Jul 1931 British Director 2004-05-10 UNTIL 2007-03-15 RESIGNED
RONALD ELLIS VERNON PIGGOTT Sep 1923 Secretary 1995-03-27 UNTIL 2007-02-10 RESIGNED
ROSALIND LEACH Apr 1948 British Secretary 2007-02-10 UNTIL 2007-07-01 RESIGNED
MR PAUL FREDERICK COCKS Secretary 1992-04-27 UNTIL 1995-03-27 RESIGNED
CAROL ANN BOWDEN Feb 1949 British Secretary 2007-07-01 UNTIL 2011-10-31 RESIGNED
MRS JOAN PATRICIA WHYTE Secretary 2013-10-10 UNTIL 2017-01-03 RESIGNED
MR CHARLES STANLEY GILES Oct 1919 British Director RESIGNED
MR ROGER FERRIS Apr 1954 British Director 2017-04-21 UNTIL 2022-07-16 RESIGNED
DEREK LAYTON Aug 1930 British Director 2000-05-08 UNTIL 2003-04-05 RESIGNED
ROSALIND LEACH Apr 1948 British Director 2006-05-23 UNTIL 2010-09-01 RESIGNED
BERNARD MACEY Mar 1952 British Director 2002-11-26 UNTIL 2004-05-10 RESIGNED
AUDREY JEAN COX Jan 1930 British Director 2006-05-23 UNTIL 2013-10-10 RESIGNED
DENNIS COOPER Mar 1927 British Director 2008-04-07 UNTIL 2016-12-17 RESIGNED
MRS ANNE BUNDY May 1945 British Director 2013-12-04 UNTIL 2015-04-24 RESIGNED
AMY GRACE BENNETT Jul 1921 British Director RESIGNED
AMY GRACE BENNETT Jul 1921 British Director 1994-04-25 UNTIL 2004-12-10 RESIGNED
KEITH ERNEST TOWN Mar 1931 British Director 1997-04-28 UNTIL 2006-05-09 RESIGNED
MR PHILIP BARNFIELD Aug 1933 British Director 2015-04-24 UNTIL 2018-04-06 RESIGNED
MRS CHRISTINE BARNFIELD Mar 1945 British Director 2016-04-15 UNTIL 2016-04-15 RESIGNED
MRS CHRISTINE BARNFIELD Mar 1945 British Director 2016-04-15 UNTIL 2022-10-07 RESIGNED
MRS EDNA GLADYS HAYLER Mar 1920 British Director RESIGNED
MR MORRIS HOWEL EVANS May 1938 British Director 2013-10-10 UNTIL 2017-10-21 RESIGNED
ORACLE ESTATES LIMITED Corporate Secretary 2011-11-01 UNTIL 2013-10-10 RESIGNED
MRS JOAN PATRICIA WHYTE May 1946 British Director 2013-10-10 UNTIL 2017-04-21 RESIGNED
KEITH ERNEST TOWN Mar 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORT SAN CARLOS LIMITED SAFFRON WALDEN Dissolved... MICRO ENTITY 70100 - Activities of head offices
COLONIAL EQUIPMENT FINANCE LTD. WOKINGHAM Active TOTAL EXEMPTION FULL 64910 - Financial leasing
CCW ENTERPRISE LTD WEYMOUTH UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
OVERCOMBE COURT LIMITED 2024-04-24 31-12-2023 20 equity
Overcombe Court Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-09-29 31-12-2022 £54,449 Cash £4,066 equity
Overcombe Court Ltd - Accounts to registrar (filleted) - small 18.2 2022-08-25 31-12-2021 £84,859 Cash £9,034 equity
Overcombe Court Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-02 31-12-2020 £76,341 Cash £5,516 equity
Overcombe Court Ltd - Accounts to registrar (filleted) - small 18.2 2020-09-23 31-12-2019 £56,833 Cash £2,253 equity
Overcombe Court Ltd - Accounts to registrar (filleted) - small 18.2 2019-02-28 31-12-2018 £33,835 Cash £7,016 equity
Overcombe Court Ltd - Accounts to registrar (filleted) - small 17.3 2018-03-21 31-12-2017 £36,767 Cash £9,948 equity
Overcombe Court Ltd - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £25,469 Cash £-1,400 equity
Overcombe Court Ltd - Limited company - abbreviated - 11.9 2016-03-16 31-12-2015 £28,218 Cash £1,169 equity
Overcombe Court Ltd - Limited company - abbreviated - 11.6 2015-08-28 31-12-2014 £27,394 Cash £530 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITE ROSE COURT (MANAGEMENT) LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTGATE HOUSE (DORCHESTER) MANAGEMENT COMPANY LIMITED DORCHESTER Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WOODLANDERS MANAGEMENT LTD DORCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
VICTOR JACKSON AVENUE (POUNDBURY) MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WHITEFRIARS PROPERTIES LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
VJ & A MANAGEMENT CO. LTD DORCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WOODLANDS GATE POUNDBURY MANAGEMENT COMPANY LTD DORCHESTER Active TOTAL EXEMPTION FULL 98000 - Residents property management
L & J CARTWRIGHT FARMING LTD DORCHESTER UNITED KINGDOM Active DORMANT 01500 - Mixed farming
4 VICKERY COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active DORMANT 98000 - Residents property management
GLENDA COURT MANAGEMENT COMPANY LIMITED DORCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis