Company NameOverton Court (Sutton) Management Company Limited
DirectorRebecca Jane Rogers
Company StatusActive
Company Number02386711
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Rebecca Jane Rogers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressClaremont House Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RW
Director NameMrs Sylvie Theresa Symons
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 1993)
RoleInsurance Broker
Correspondence AddressFlat 3 Overton Court
Sutton
Surrey
SM2 6QS
Director NameMr Laurence Allan Swepson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1992)
RolePetroleum Inspector
Correspondence AddressFlat 2 Overton Court
Sutton
Surrey
SM2 6QS
Director NameMrs Ruth Hilda Dell
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleRetired
Correspondence AddressFlat 1 Overton Court
Sutton
Surrey
SM2 6QS
Director NameMrs Christine Priscilla Hevey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 03 April 2002)
RoleTransmission Controller
Correspondence AddressFlat 5 Overton Court
Sutton
Surrey
SM2 6QS
Director NameMr Alastair Geoffrey Frank Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration8 years (resigned 09 June 1999)
RoleComputer Programmer
Correspondence AddressFlat 6 Overton Court
Sutton
Surrey
SM2 6QS
Secretary NameMr Alastair Geoffrey Frank Hill
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration8 years (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressFlat 6 Overton Court
Sutton
Surrey
SM2 6QS
Director NameHelen Naomi Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 1997)
RoleInsurance Underwriter
Correspondence Address2 Overton Court
Overton Road
Sutton
Surrey
SM2 6QS
Director NameJustin Mycroft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2004)
RoleIT Consultant
Correspondence Address3 Overton Court
Overton Road
Sutton
Surrey
SM2 6QS
Secretary NameJustin Mycroft
NationalityBritish
StatusResigned
Appointed09 June 1999(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2004)
RoleIT Consultant
Correspondence Address3 Overton Court
Overton Road
Sutton
Surrey
SM2 6QS
Director NameMark Frost
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 March 2008)
RoleIT Consultant
Correspondence Address1 Overton Court
38 Overton Road
Sutton
Surrey
SM2 6QS
Director NameMarjorie Frances Egan
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2001)
RoleRetired
Correspondence Address4 Overton Court
38 Overton Road
Sutton
Surrey
SM2 6QS
Director NameHelen Keyes Evans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(14 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2008)
RoleSocial Work
Correspondence AddressFlat 2 Overton Court
Overton Road
Sutton
Surrey
SM2 6QS
Secretary NameMark Frost
NationalityBritish
StatusResigned
Appointed11 May 2004(14 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2008)
RoleSoftware Developer
Correspondence Address1 Overton Court
38 Overton Road
Sutton
Surrey
SM2 6QS
Director NameMr Matthew Haswell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2012)
RoleMortuary Technician
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Leone Cunningham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 August 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Overton Court
38 Overton Road
Sutton
Surrey
SM2 6QS
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed14 March 2008(18 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 May 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(19 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2020)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Amy Roselia Livings & James Stuart Bruce
16.67%
Ordinary
1 at £10Miss Jasmine Mohazzeb-jahromi & Mr D. Flintha
16.67%
Ordinary
1 at £10Miss Rebecca Jane Rogers
16.67%
Ordinary
1 at £10Mr M. Puri & Mrs M. Puri
16.67%
Ordinary
1 at £10Ms H. Keyes-evans
16.67%
Ordinary
1 at £10Ms S. Nishiyama
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

1 December 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
10 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
30 June 2020Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 69 Victoria Road Surbiton Surrey KT6 4NX on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 June 2020 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 60
(5 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 60
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(5 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(5 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 January 2013Appointment of Miss Rebecca Jane Rogers as a director (2 pages)
11 January 2013Appointment of Miss Rebecca Jane Rogers as a director (2 pages)
11 January 2013Termination of appointment of Matthew Haswell as a director (1 page)
11 January 2013Termination of appointment of Matthew Haswell as a director (1 page)
3 August 2012Termination of appointment of Leone Cunningham as a director (1 page)
3 August 2012Termination of appointment of Leone Cunningham as a director (1 page)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
30 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
19 July 2011Appointment of Mrs Leone Cunningham as a director (2 pages)
19 July 2011Appointment of Mrs Leone Cunningham as a director (2 pages)
22 June 2011Director's details changed for Mr Matthew Haswell on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Matthew Haswell on 22 June 2011 (2 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Matthew Haswell on 24 May 2011 (2 pages)
24 May 2011Secretary's details changed for Hertford Company Secretaries Limited on 24 May 2011 (2 pages)
24 May 2011Secretary's details changed for Hertford Company Secretaries Limited on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Matthew Haswell on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (19 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
5 June 2009Return made up to 19/05/09; full list of members (11 pages)
5 June 2009Return made up to 19/05/09; full list of members (11 pages)
30 March 2009Full accounts made up to 30 June 2008 (10 pages)
30 March 2009Full accounts made up to 30 June 2008 (10 pages)
16 January 2009Appointment terminated director helen keyes evans (1 page)
16 January 2009Appointment terminated director helen keyes evans (1 page)
23 December 2008Director appointed matthew haswell (2 pages)
23 December 2008Director appointed matthew haswell (2 pages)
11 June 2008Return made up to 19/05/08; full list of members (6 pages)
11 June 2008Return made up to 19/05/08; full list of members (6 pages)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
9 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
9 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
15 March 2008Secretary appointed residential management group LIMITED (1 page)
15 March 2008Secretary appointed residential management group LIMITED (1 page)
13 March 2008Appointment terminated director and secretary mark frost (1 page)
13 March 2008Appointment terminated director and secretary mark frost (1 page)
10 March 2008Full accounts made up to 30 June 2007 (9 pages)
10 March 2008Full accounts made up to 30 June 2007 (9 pages)
14 June 2007Return made up to 19/05/07; full list of members (3 pages)
14 June 2007Return made up to 19/05/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (9 pages)
10 May 2007Full accounts made up to 30 June 2006 (9 pages)
20 June 2006Return made up to 19/05/06; full list of members (9 pages)
20 June 2006Return made up to 19/05/06; full list of members (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
19 August 2005Full accounts made up to 30 June 2004 (10 pages)
19 August 2005Full accounts made up to 30 June 2004 (10 pages)
10 July 2005Return made up to 19/05/05; full list of members (9 pages)
10 July 2005Return made up to 19/05/05; full list of members (9 pages)
20 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(9 pages)
20 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(9 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
17 March 2004Full accounts made up to 30 June 2003 (10 pages)
17 March 2004Full accounts made up to 30 June 2003 (10 pages)
30 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(9 pages)
30 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(9 pages)
21 May 2003Full accounts made up to 30 June 2002 (10 pages)
21 May 2003Full accounts made up to 30 June 2002 (10 pages)
5 July 2002Return made up to 19/05/02; full list of members (9 pages)
5 July 2002Return made up to 19/05/02; full list of members (9 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
15 April 2002Full accounts made up to 30 June 2001 (10 pages)
15 April 2002Full accounts made up to 30 June 2001 (10 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
1 August 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(9 pages)
1 August 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(9 pages)
8 December 2000Full accounts made up to 30 June 2000 (10 pages)
8 December 2000Full accounts made up to 30 June 2000 (10 pages)
22 May 2000Return made up to 19/05/00; full list of members (8 pages)
22 May 2000Return made up to 19/05/00; full list of members (8 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
30 November 1999Full accounts made up to 30 June 1999 (10 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Return made up to 19/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/99
(4 pages)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Return made up to 19/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/99
(4 pages)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Full accounts made up to 30 June 1998 (10 pages)
12 January 1999Full accounts made up to 30 June 1998 (10 pages)
20 May 1998Return made up to 19/05/98; change of members (6 pages)
20 May 1998Return made up to 19/05/98; change of members (6 pages)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
14 January 1997Full accounts made up to 30 June 1996 (10 pages)
14 January 1997Full accounts made up to 30 June 1996 (10 pages)
31 May 1996Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page)
31 May 1996Registered office changed on 31/05/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page)
23 May 1996Return made up to 19/05/96; no change of members (4 pages)
23 May 1996Return made up to 19/05/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 June 1995 (10 pages)
27 March 1996Full accounts made up to 30 June 1995 (10 pages)
22 June 1995Return made up to 19/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1995Return made up to 19/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
19 May 1989Incorporation (15 pages)
19 May 1989Incorporation (15 pages)