Active
Company Information for OVERDALE PROPERTIES (SOUTH WALES) LIMITED
MILLERS AVENUE, BRYNMENYN INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF32 9TD,
|
Company Registration Number
03900010
Private Limited Company
Active |
Company Name | ||
---|---|---|
OVERDALE PROPERTIES (SOUTH WALES) LIMITED | ||
Legal Registered Office | ||
MILLERS AVENUE BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9TD Other companies in CF32 | ||
Previous Names | ||
|
Company Number | 03900010 | |
---|---|---|
Company ID Number | 03900010 | |
Date formed | 1999-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB752875987 |
Last Datalog update: | 2024-10-05 22:59:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID CHAPMAN |
||
IAN ROBERT CHAPMAN |
||
MARK DAVID CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WALTER CHAPMAN |
Director | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERDALE CONSTRUCTION SERVICES LIMITED | Director | 2001-04-09 | CURRENT | 2001-04-09 | Active | |
MARK CHAPMAN CONSTRUCTION LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
OVERDALE CONSTRUCTION SERVICES LIMITED | Director | 2001-04-09 | CURRENT | 2001-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHAPMAN | ||
CESSATION OF MARK DAVID CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
PSC07 | CESSATION OF IAN ROBERT CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT CHAPMAN | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period shortened from 31/01/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark David Chapman on 2014-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK DAVID CHAPMAN on 2014-07-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/12 TO 31/01/13 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID CHAPMAN / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CHAPMAN / 24/12/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CHAPMAN / 15/09/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OVERDALE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/02 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTERARTICLES21/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)P | AD 12/01/00--------- £ SI 998@1=998 £ IC 2/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA WEST GLAMORGAN SA2 9DH | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC |
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 OVERDALE PROPERTIES (SOUTH WALES) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OVERDALE PROPERTIES (SOUTH WALES) LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |