Overnhill Court (no. 2) Limited BRISTOL


Founded in 1970, Overnhill Court (no. 2), classified under reg no. 00972280 is an active company. Currently registered at 19 Frome Valley Road BS16 1HF, Bristol the company has been in the business for 54 years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023.

At present there are 3 directors in the the firm, namely Jeanette S., Tara W. and Timothy M.. In addition one secretary - Timothy M. - is with the company. At present 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.

Overnhill Court (no. 2) Limited Address / Contact

Office Address 19 Frome Valley Road
Office Address2 Stapleton
Town Bristol
Post code BS16 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00972280
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 Sun, 5th Jan 2025 (260 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jeanette S.

Position: Director

Appointed: 19 February 2020

Tara W.

Position: Director

Appointed: 19 February 2020

Timothy M.

Position: Secretary

Appointed: 27 May 2010

Timothy M.

Position: Director

Appointed: 07 November 2008

Elizabeth P.

Position: Secretary

Resigned: 01 July 1995

Norma A.

Position: Director

Appointed: 01 August 2010

Resigned: 19 February 2020

Peter L.

Position: Director

Appointed: 01 August 2010

Resigned: 14 December 2012

Ronald S.

Position: Director

Appointed: 04 July 2004

Resigned: 19 May 2010

Ronald S.

Position: Secretary

Appointed: 05 April 2004

Resigned: 19 May 2010

David O.

Position: Secretary

Appointed: 30 June 1997

Resigned: 06 July 2004

David O.

Position: Director

Appointed: 30 June 1997

Resigned: 06 July 2004

Nan V.

Position: Director

Appointed: 30 June 1997

Resigned: 18 December 2008

James K.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 June 1997

James K.

Position: Director

Appointed: 01 May 1995

Resigned: 30 June 1997

Alison K.

Position: Director

Appointed: 01 May 1995

Resigned: 30 June 1997

David O.

Position: Director

Appointed: 29 December 1990

Resigned: 01 June 1995

Elizabeth P.

Position: Director

Appointed: 29 December 1990

Resigned: 01 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets7 7918 8408 7819 756
Net Assets Liabilities6 8447 8708 7519 756
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 8941 940588975
Net Current Assets Liabilities8 7389 8109 33910 731
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal947970558975
Total Assets Less Current Liabilities8 7389 8109 33910 731

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements