Overvale Mansions Management Company Limited WESTON-SUPER-MARE


Founded in 1997, Overvale Mansions Management Company, classified under reg no. 03403422 is an active company. Currently registered at Flat 3 Overvale Mansions BS23 2RJ, Weston-super-mare the company has been in the business for twenty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Fay P., Caroline E. and Colin P.. In addition one secretary - Fay P. - is with the firm. At the moment 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.

Overvale Mansions Management Company Limited Address / Contact

Office Address Flat 3 Overvale Mansions
Office Address2 17 Montpelier
Town Weston-super-mare
Post code BS23 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403422
Date of Incorporation Tue, 15th Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Fay P.

Position: Secretary

Appointed: 02 July 2015

Fay P.

Position: Director

Appointed: 19 July 2007

Caroline E.

Position: Director

Appointed: 19 July 2007

Colin P.

Position: Director

Appointed: 09 July 2007

Leigh W.

Position: Director

Appointed: 19 July 2007

Resigned: 01 April 2008

Brenda L.

Position: Director

Appointed: 19 July 2007

Resigned: 01 July 2014

Kirsty S.

Position: Secretary

Appointed: 19 July 2007

Resigned: 01 July 2015

Kirsty S.

Position: Director

Appointed: 19 July 2007

Resigned: 01 July 2015

Michael L.

Position: Director

Appointed: 19 July 2007

Resigned: 01 July 2014

Ian M.

Position: Director

Appointed: 19 July 2007

Resigned: 01 July 2014

Brenda L.

Position: Secretary

Appointed: 25 October 1999

Resigned: 19 July 2007

Ian M.

Position: Director

Appointed: 05 July 1999

Resigned: 15 June 2007

Anthony F.

Position: Secretary

Appointed: 07 January 1999

Resigned: 04 October 1999

Brenda K.

Position: Secretary

Appointed: 15 July 1997

Resigned: 07 January 1999

Linda F.

Position: Director

Appointed: 15 July 1997

Resigned: 27 April 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1997

Resigned: 15 July 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Fay P. The abovementioned PSC has significiant influence or control over the company,.

Fay P.

Notified on 20 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Current Assets7 3899 696
Net Assets Liabilities7 3249 384
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-529-553
Average Number Employees During Period33
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal464241
Total Assets Less Current Liabilities7 8539 937

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2023-07-31
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements