Overgrove Limited


Overgrove started in year 1967 as Private Limited Company with registration number 00918330. The Overgrove company has been functioning successfully for 57 years now and its status is active. The firm's office is based in at 479 Holloway Road. Postal code: N7 6LE.

The firm has one director. Henry B., appointed on 26 November 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rose C. who worked with the the firm until 1 December 2013.

Overgrove Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00918330
Date of Incorporation Mon, 16th Oct 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 57 years old
Account next due date Mon, 25th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 26 November 2019

Rose C.

Position: Secretary

Resigned: 01 December 2013

Helen B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 25 March 2021

Sarah H.

Position: Director

Appointed: 01 February 2010

Resigned: 26 November 2019

Sylvia C.

Position: Director

Appointed: 01 February 2010

Resigned: 26 November 2019

Helen B.

Position: Director

Appointed: 01 February 2010

Resigned: 25 March 2021

Michael C.

Position: Director

Appointed: 01 February 2010

Resigned: 26 November 2019

Ian H.

Position: Director

Appointed: 26 January 2010

Resigned: 26 November 2019

Leonard B.

Position: Director

Appointed: 25 January 2010

Resigned: 25 March 2021

Rose C.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 2014

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Ryness Properties Uk Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Helen B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Leonard B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 280161
Current Assets55 57674 445
Debtors54 29674 284
Net Assets Liabilities441 859552 055
Other Debtors64010 634
Property Plant Equipment500 235616 176
Other
Accumulated Depreciation Impairment Property Plant Equipment7 4527 511
Amounts Owed By Group Undertakings Participating Interests53 65063 650
Corporation Tax Payable3 286 
Creditors10 9526 566
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 59
Net Current Assets Liabilities44 62467 879
Other Creditors7 4325 162
Property Plant Equipment Gross Cost507 687623 687
Taxation Including Deferred Taxation Balance Sheet Subtotal103 000132 000
Total Assets Less Current Liabilities544 859684 055
Total Increase Decrease From Revaluations Property Plant Equipment 116 000
Trade Creditors Trade Payables2341 404
Trade Debtors Trade Receivables6 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements