Overdale (UK) Limited FRINTON-ON-SEA


Overdale (UK) started in year 2014 as Private Limited Company with registration number 09336761. The Overdale (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Frinton-on-sea at 10 Hunters Chase. Postal code: CO13 0JZ.

The company has 2 directors, namely Luke G., Diane G.. Of them, Diane G. has been with the company the longest, being appointed on 30 November 2017 and Luke G. has been with the company for the least time - from 29 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sam P. who worked with the the company until 19 December 2021.

Overdale (UK) Limited Address / Contact

Office Address 10 Hunters Chase
Office Address2 Kirby Cross
Town Frinton-on-sea
Post code CO13 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336761
Date of Incorporation Tue, 2nd Dec 2014
Industry Real estate agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Luke G.

Position: Director

Appointed: 29 November 2022

Diane G.

Position: Director

Appointed: 30 November 2017

Peter D.

Position: Director

Appointed: 08 November 2021

Resigned: 15 November 2022

Lauren P.

Position: Director

Appointed: 18 May 2021

Resigned: 08 November 2021

Charles H.

Position: Director

Appointed: 19 March 2020

Resigned: 30 November 2020

Sam P.

Position: Director

Appointed: 19 March 2020

Resigned: 02 December 2021

Sam P.

Position: Secretary

Appointed: 01 February 2018

Resigned: 19 December 2021

Simon P.

Position: Director

Appointed: 02 December 2014

Resigned: 30 November 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Diane G. The abovementioned PSC has significiant influence or control over the company, and has 50,01-75% shares. The second entity in the persons with significant control register is Simon P. This PSC owns 50,01-75% shares.

Diane G.

Notified on 2 November 2017
Nature of control: 50,01-75% shares
significiant influence or control

Simon P.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth18 683       
Balance Sheet
Cash Bank On Hand3 44914 76520 0742 68011 01615 156  
Current Assets13 29136 15127 31916 03123 44343 84529 99714 871
Debtors9 84221 3867 24513 35112 42728 689  
Net Assets Liabilities18 7486 633-124 271-256 183-381 448-441 658-569 133-428 195
Other Debtors7 6455 4414 0634 6534 513   
Cash Bank In Hand3 449       
Intangible Fixed Assets24 010       
Net Assets Liabilities Including Pension Asset Liability18 683       
Reserves/Capital
Called Up Share Capital35       
Profit Loss Account Reserve-116 636       
Shareholder Funds18 683       
Other
Version Production Software     2 0212 0232 024
Accrued Liabilities    1 9131 080  
Accrued Liabilities Deferred Income 10 6555531 9121 911   
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 080  
Accumulated Amortisation Impairment Intangible Assets5 49011 37017 27023 17029 07029 500  
Amortisation Expense Intangible Assets5 4905 880      
Amounts Owed By Directors 8      
Average Number Employees During Period 1121 33
Bank Borrowings     38 000  
Creditors20 34147 64818 80272 582136 936323 865361 52851 729
Fixed Assets24 01018 13012 2306 330430  13 726
Increase From Amortisation Charge For Year Intangible Assets 5 8805 9005 9005 900430  
Intangible Assets24 01018 13012 2306 330430   
Intangible Assets Gross Cost29 50029 50029 50029 50029 50029 500  
Loans From Directors  16 20763 112134 276156 680  
Net Current Assets Liabilities-5 327-11 4978 517-56 551-113 493-118 257-331 531-36 858
Number Shares Issued Fully Paid10 0005 200      
Other Creditors3 12810 656  268 634285 402  
Other Remaining Borrowings  145 018205 962268 634   
Other Taxation Social Security Payable 1 194250 749   
Par Value Share00      
Prepayments Accrued Income 1 370      
Recoverable Value-added Tax  3 0023 076    
Taxation Social Security Payable 1 194  441966  
Total Assets Less Current Liabilities18 6836 63320 747-50 221-113 063-280 019-331 531-23 132
Trade Creditors Trade Payables17 21335 7981 7927 558-251-2 048  
Trade Debtors Trade Receivables3 98515 9451805 6227 91428 689  
Value-added Tax Payable    3085 424  
Creditors Due Within One Year18 618       
Intangible Fixed Assets Additions29 500       
Intangible Fixed Assets Aggregate Amortisation Impairment5 490       
Intangible Fixed Assets Amortisation Charged In Period5 490       
Intangible Fixed Assets Cost Or Valuation29 500       
Number Shares Allotted3 500       
Share Capital Allotted Called Up Paid35       
Share Premium Account135 284       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 27th October 2023
filed on: 7th, December 2023
Free Download (4 pages)

Company search