Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 OVERSTONE ROAD LIMITED
Company Information for

39 OVERSTONE ROAD LIMITED

RAMSAY HOUSE, 18 VERA AVENUE, LONDON, N21 1RA,
Company Registration Number
02715914
Private Limited Company
Active

Company Overview

About 39 Overstone Road Ltd
39 OVERSTONE ROAD LIMITED was founded on 1992-05-19 and has its registered office in London. The organisation's status is listed as "Active". 39 Overstone Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
39 OVERSTONE ROAD LIMITED
 
Legal Registered Office
RAMSAY HOUSE
18 VERA AVENUE
LONDON
N21 1RA
Other companies in W6
 
Filing Information
Company Number 02715914
Company ID Number 02715914
Date formed 1992-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 OVERSTONE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 39 OVERSTONE ROAD LIMITED

Current Directors
Officer Role Date Appointed
DAVID BROAD
Company Secretary 2005-07-13
DAVID BROAD
Director 2005-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MUNDAY
Director 2004-07-08 2017-07-03
COLIN PARSLEY
Company Secretary 2004-07-08 2005-07-13
SARAH BRABNER EVANS
Company Secretary 1992-12-08 2004-07-08
HENRY LESLIE CLARKE
Director 1992-12-08 2004-07-08
GEORGINA LEE
Director 1994-03-29 1996-05-31
STEPHEN PAUL DIX
Director 1992-12-08 1994-03-29
JOHN JOSEPH LAMOND FOLEY
Company Secretary 1992-05-19 1993-04-05
SARAH BRABNER EVANS
Director 1992-05-19 1993-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-19 1992-05-19
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-19 1992-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-24DIRECTOR APPOINTED MR ANGUS DOMINIC ERSKINE PIGOTT
2023-05-24Appointment of Mr Angus Pigott as company secretary on 2021-06-11
2023-05-24Termination of appointment of Lily Bevan on 2023-05-19
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-05-24SECRETARY'S DETAILS CHNAGED FOR MR ANGUS PIGOTT on 2023-05-24
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-09TM02Termination of appointment of Alastair Hogarth on 2021-06-11
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HOGARTH
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-07AP01DIRECTOR APPOINTED MS LILY BEVAN
2021-04-07AP03Appointment of Ms Lily Bevan as company secretary on 2021-04-07
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MARK CRAWFORD HOGARTH on 2020-07-21
2020-07-21AP03Appointment of Mr Alastair Mark Crawford Hogarth as company secretary on 2019-07-04
2020-07-21TM02Termination of appointment of David Broad on 2019-07-04
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROAD
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-26AP01DIRECTOR APPOINTED MR ALASTAIR HOGARTH
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNDAY
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Ramsay House Ramsay Brown and Partners 18 Vera Avenue Grange Park N21 1RA England
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 11 Studland Street Hammersmith London W6 0JS
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-25AR0119/05/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-03AR0119/05/15 ANNUAL RETURN FULL LIST
2015-02-18CH01Director's details changed for David Broad on 2015-02-18
2015-02-18CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BROAD on 2015-02-18
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-05AR0119/05/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-26AR0119/05/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-28AR0119/05/12 ANNUAL RETURN FULL LIST
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-24AR0119/05/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-14AR0119/05/10 ANNUAL RETURN FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MUNDAY / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROAD / 01/10/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-06-13363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-07-24363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 4A STAMFORD BROOK ROAD HAMMERSMITH LONDON W6 0XH
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26288bSECRETARY RESIGNED
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 17 BUDEBURY ROAD STAINES TW18 2AZ
2004-07-26288bDIRECTOR RESIGNED
2004-05-27363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-19363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/02
2002-07-12363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-07-25363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-23363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-21363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-21363(288)DIRECTOR RESIGNED
1997-05-21363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1996-05-30363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-19363sRETURN MADE UP TO 19/05/95; CHANGE OF MEMBERS
1994-10-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-23363sRETURN MADE UP TO 19/05/94; CHANGE OF MEMBERS
1994-06-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-23AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-29363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
1993-09-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/93
1993-02-01288NEW DIRECTOR APPOINTED
1993-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-05-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 39 OVERSTONE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 39 OVERSTONE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 OVERSTONE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39 OVERSTONE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 39 OVERSTONE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39 OVERSTONE ROAD LIMITED
Trademarks
We have not found any records of 39 OVERSTONE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 OVERSTONE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 39 OVERSTONE ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 39 OVERSTONE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 OVERSTONE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 39 OVERSTONE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1