Overbury Avenue Property Management (beckenham) Limited KENT


Founded in 1968, Overbury Avenue Property Management (beckenham), classified under reg no. 00942525 is an active company. Currently registered at 60 Overbury Avenue BR3 6PY, Kent the company has been in the business for 56 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Ivor M., Ben S. and Teresa C. and others. In addition one secretary - Stephen A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Overbury Avenue Property Management (beckenham) Limited Address / Contact

Office Address 60 Overbury Avenue
Office Address2 Beckenham
Town Kent
Post code BR3 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942525
Date of Incorporation Mon, 18th Nov 1968
Industry Residents property management
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ivor M.

Position: Director

Appointed: 24 March 2023

Ben S.

Position: Director

Appointed: 30 November 2022

Teresa C.

Position: Director

Appointed: 25 October 2017

Grant S.

Position: Director

Appointed: 10 October 2011

Linda P.

Position: Director

Appointed: 20 May 2010

Stephen A.

Position: Secretary

Appointed: 31 October 2005

Stephen A.

Position: Director

Appointed: 09 April 2004

Michael D.

Position: Director

Appointed: 17 October 1991

Alexander C.

Position: Director

Resigned: 15 October 2017

Samantha M.

Position: Director

Appointed: 20 October 2017

Resigned: 24 March 2023

Gillian P.

Position: Director

Appointed: 13 July 2011

Resigned: 05 June 2023

Joan M.

Position: Director

Appointed: 31 October 2005

Resigned: 20 May 2010

Peter N.

Position: Secretary

Appointed: 13 October 2003

Resigned: 31 October 2005

Peter N.

Position: Director

Appointed: 12 October 2002

Resigned: 30 November 2022

Robert M.

Position: Director

Appointed: 05 February 2001

Resigned: 19 October 2017

Robert J.

Position: Secretary

Appointed: 11 November 1999

Resigned: 13 October 2003

Cettin H.

Position: Director

Appointed: 19 November 1997

Resigned: 11 December 2001

Janet S.

Position: Director

Appointed: 23 September 1994

Resigned: 15 February 2011

Jill M.

Position: Director

Appointed: 09 March 1994

Resigned: 20 January 1998

Nigel P.

Position: Director

Appointed: 17 October 1991

Resigned: 09 March 1994

George S.

Position: Director

Appointed: 17 October 1991

Resigned: 23 September 1994

Robert J.

Position: Director

Appointed: 17 October 1991

Resigned: 09 April 2004

David B.

Position: Director

Appointed: 17 October 1991

Resigned: 12 December 2002

Joan M.

Position: Secretary

Appointed: 17 October 1991

Resigned: 11 October 1999

Dennis M.

Position: Director

Appointed: 17 October 1991

Resigned: 12 August 2005

Douglas P.

Position: Director

Appointed: 17 October 1991

Resigned: 12 July 2011

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Michael D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Stephen A. This PSC has significiant influence or control over the company,. The third one is Peter N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 30 November 2022
Nature of control: significiant influence or control

Stephen A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter N.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 2692 5513 0853 1102 7392 562
Current Assets2 5082 8373 085   
Debtors239286    
Other Debtors239261    
Other
Creditors326300300330330360
Net Current Assets Liabilities2 1822 5372 7852 7802 4092 202
Other Creditors326300300330330360
Total Assets Less Current Liabilities2 1822 5372 7852 7802 4092 202
Trade Debtors Trade Receivables 25    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements