Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVERSTONE PROPERTIES LIMITED
Company Information for

OVERSTONE PROPERTIES LIMITED

5-11 MORTIMER STREET, LONDON, W1T 3HS,
Company Registration Number
03057904
Private Limited Company
Active

Company Overview

About Overstone Properties Ltd
OVERSTONE PROPERTIES LIMITED was founded on 1995-05-18 and has its registered office in . The organisation's status is listed as "Active". Overstone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVERSTONE PROPERTIES LIMITED
 
Legal Registered Office
5-11 MORTIMER STREET
LONDON
W1T 3HS
Other companies in W1T
 
Filing Information
Company Number 03057904
Company ID Number 03057904
Date formed 1995-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 13:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERSTONE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVERSTONE PROPERTIES LIMITED
The following companies were found which have the same name as OVERSTONE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVERSTONE PROPERTIES 78 LIMITED 4 NEWTYLE ROAD MUIRHEAD DUNDEE DD2 5QP Active Company formed on the 2021-03-12
OVERSTONE PROPERTIES LTD British Columbia Active Company formed on the 2023-03-29

Company Officers of OVERSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 2013-01-01
ALAN VICTOR SWANN
Director 1995-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MICHAEL SPICER
Company Secretary 2007-08-17 2013-01-01
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 2009-06-15 2011-01-02
MICHAEL JOHN TURNER
Director 2008-04-01 2011-01-02
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 1995-08-02 2007-08-17
MARTIN JOHN LYES
Director 1995-08-02 2006-09-01
SECRETAIRE LIMITED
Nominated Secretary 1995-05-18 1995-08-02
KEVIN THOMAS BROWN
Nominated Director 1995-05-18 1995-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH LONDON SERVICES LIMITED ADAM SHIPPING LIMITED Company Secretary 2017-04-24 CURRENT 1981-03-26 Active
CAVENDISH LONDON SERVICES LIMITED ADAM CHARTERING LIMITED Company Secretary 2017-04-24 CURRENT 1977-06-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED MARKETMINSTER LIMITED Company Secretary 2017-04-24 CURRENT 1985-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED JONNORA LIMITED Company Secretary 2017-03-16 CURRENT 2017-03-16 Active
CAVENDISH LONDON SERVICES LIMITED INTERCHEM ENERGY LIMITED Company Secretary 2013-06-12 CURRENT 1990-05-10 Active
CAVENDISH LONDON SERVICES LIMITED 9 GREEN STREET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2000-03-27 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED ELSO CONSTRUCTION LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-01-19
CAVENDISH LONDON SERVICES LIMITED CASTALIAN ASSOCIATES LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2013-12-18
CAVENDISH LONDON SERVICES LIMITED SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2007-01-24 CURRENT 1989-07-19 Active
CAVENDISH LONDON SERVICES LIMITED ADELAIDE JONES & CO LIMITED Company Secretary 2006-07-31 CURRENT 2000-06-21 Active
CAVENDISH LONDON SERVICES LIMITED MONEY MATTERS (LONDON) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2017-03-07
CAVENDISH LONDON SERVICES LIMITED DR.SCHUTZ UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
CAVENDISH LONDON SERVICES LIMITED ARROWFINCH LIMITED Company Secretary 2002-11-30 CURRENT 1979-07-17 Dissolved 2014-12-09
CAVENDISH LONDON SERVICES LIMITED SPG PROPERTY HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN (GATWICK) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
CAVENDISH LONDON SERVICES LIMITED CLASSIC AERO ENGINEERING LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED CASH IN HAND LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Dissolved 2013-08-13
CAVENDISH LONDON SERVICES LIMITED CELESTIAL COMMUNICATIONS LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active
CAVENDISH LONDON SERVICES LIMITED RICALL LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED THE CREATIVE ENGINE LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-03 In Administration/Administrative Receiver
CAVENDISH LONDON SERVICES LIMITED CARGO MANAGEMENT INTERNATIONAL LIMITED Company Secretary 1997-11-12 CURRENT 1980-10-02 Dissolved 2014-12-02
CAVENDISH LONDON SERVICES LIMITED VIDEO SERVICES OF WATFORD LIMITED Company Secretary 1996-02-22 CURRENT 1996-02-22 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1989-02-13 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED E.J.W. LIMITED Company Secretary 1994-09-01 CURRENT 1991-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED PHOTOGRAPHIC RECORDS LIMITED Company Secretary 1992-01-31 CURRENT 1967-06-13 Dissolved 2015-05-19
CAVENDISH LONDON SERVICES LIMITED WOODEX LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Active
CAVENDISH LONDON SERVICES LIMITED MATRIX PROJECT MANAGEMENT LTD. Company Secretary 1992-01-06 CURRENT 1989-05-16 Active
CAVENDISH LONDON SERVICES LIMITED ALLRIDGE (BUILDERS) LIMITED Company Secretary 1991-10-16 CURRENT 1958-08-27 Active
CAVENDISH LONDON SERVICES LIMITED DAWN BUILD LIMITED Company Secretary 1991-03-01 CURRENT 1984-09-11 Active
CAVENDISH LONDON SERVICES LIMITED ADMA SECURITIES LIMITED Company Secretary 1991-02-23 CURRENT 1986-12-08 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE ESTATES LIMITED Company Secretary 1990-12-28 CURRENT 1987-09-16 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE INVESTMENTS LIMITED Company Secretary 1990-10-12 CURRENT 1971-03-09 Dissolved 2016-04-05
ALAN VICTOR SWANN 41 WHITTINGSTALL ROAD MANAGEMENT COMPANY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ALAN VICTOR SWANN PRINZES PARK LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
ALAN VICTOR SWANN 14 APARTMENTS SALISBURY HEIGHTS MANAGEMENT COMPANY LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-07-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040025
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030579040020
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040024
2019-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040023
2017-03-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040022
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-26AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-28AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040021
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040020
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040019
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030579040018
2013-05-28AR0118/05/13 ANNUAL RETURN FULL LIST
2013-03-26AP04Appointment of corporate company secretary Cavendish London Services Limited
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY SPICER
2012-05-30AR0118/05/12 ANNUAL RETURN FULL LIST
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-20AR0118/05/11 FULL LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY CAVENDISH LONDON SERVICES LIMITED
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-06-16AR0118/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN TURNER / 01/01/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 01/01/2010
2010-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-06-15288aSECRETARY APPOINTED CAVENDISH LONDON SERVICES LIMITED
2009-06-15363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN SWANN / 01/01/2009
2008-07-01363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED MICHAEL JOHN TURNER
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-06-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19288bDIRECTOR RESIGNED
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to OVERSTONE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVERSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding BARCLAYS BANK PLC
2016-07-01 Outstanding BARCLAYS BANK PLC
2014-11-19 Outstanding ALAN VICTOR SWANN
2014-03-15 Outstanding ALAN VICTOR SWANN
2013-07-25 Outstanding BARCLAYS BANK PLC
2013-05-31 Outstanding ALAN VICTOR SWANN AS TRUSTEES OF OVERSTONE PROPERTIES LIMITED RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 2008-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2006-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-02-25 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERSTONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OVERSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of OVERSTONE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BECKFORD ARMS LTD 2009-07-08 Outstanding

We have found 1 mortgage charges which are owed to OVERSTONE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for OVERSTONE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as OVERSTONE PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where OVERSTONE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERSTONE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERSTONE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.