Overnhill Court (no. 4) Limited BRISTOL


Founded in 1970, Overnhill Court (no. 4), classified under reg no. 00972282 is an active company. Currently registered at The Lobby 19-25 Overnhill Court BS16 5DL, Bristol the company has been in the business for 54 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 4 directors, namely Amy P., Stephen C. and Seth K. and others. Of them, Andrew W. has been with the company the longest, being appointed on 12 April 2016 and Amy P. and Stephen C. have been with the company for the least time - from 31 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Overnhill Court (no. 4) Limited Address / Contact

Office Address The Lobby 19-25 Overnhill Court
Office Address2 Downend
Town Bristol
Post code BS16 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972282
Date of Incorporation Thu, 12th Feb 1970
Industry Residents property management
End of financial Year 5th April
Company age 54 years old
Account next due date Fri, 5th Jan 2024 (123 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Amy P.

Position: Director

Appointed: 31 March 2022

Stephen C.

Position: Director

Appointed: 31 March 2022

Seth K.

Position: Director

Appointed: 29 December 2020

Andrew W.

Position: Director

Appointed: 12 April 2016

Margaret A.

Position: Secretary

Resigned: 24 April 1996

Ashley B.

Position: Director

Appointed: 18 June 2021

Resigned: 25 March 2022

Robert S.

Position: Director

Appointed: 28 June 2012

Resigned: 01 May 2016

Julian P.

Position: Director

Appointed: 28 June 2012

Resigned: 14 April 2016

Julian P.

Position: Secretary

Appointed: 29 March 2012

Resigned: 14 April 2016

Derek W.

Position: Director

Appointed: 19 December 2011

Resigned: 04 July 2013

Janet B.

Position: Director

Appointed: 14 July 2005

Resigned: 06 August 2008

Moira H.

Position: Director

Appointed: 24 October 1996

Resigned: 26 January 2012

Kenneth J.

Position: Secretary

Appointed: 24 April 1996

Resigned: 29 March 2012

Kenneth J.

Position: Director

Appointed: 04 October 1994

Resigned: 30 November 2013

Margaret A.

Position: Director

Appointed: 07 November 1991

Resigned: 24 October 1996

Arthur H.

Position: Director

Appointed: 07 November 1991

Resigned: 17 April 2003

Irene B.

Position: Director

Appointed: 07 November 1991

Resigned: 04 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Seth K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Seth K.

Notified on 9 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-042017-04-042017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand     6 3128 434  
Current Assets2 9753 0203 0208 2375 0506 3129 5537 33510 106
Debtors     8191 119  
Net Assets Liabilities2 4972 2502 2504 0202 8964 5555 4524 5858 750
Other Debtors     8191 119  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1371 4511 4514 9302 8722 5764 9213 1332 315
Average Number Employees During Period     22  
Creditors    -12 5764 101500 
Net Current Assets Liabilities3 6343 7013 7018 9505 7684 5555 4527 71811 065
Other Creditors     2 5764 101  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6596816817137178191 119883959
Total Assets Less Current Liabilities3 6343 7013 7018 9505 7687 1319 5037 71811 065

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements