Company NameOvertrees Limited
Company StatusActive
Company Number04453745
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 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 NameMr Paul Boulton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(4 months after company formation)
Appointment Duration21 years, 6 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Neil Mc Nair
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Sallyann Boschetti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed01 July 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameAmanda Victoria Murray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleTeacher
Correspondence Address59 Salisbury Road
Harpenden
Hertfordshire
AL5 5AR
Secretary NameMr Paul Boulton
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Overtrees
Holly Bush Lane
Harpenden
Hertfordshire
AL5 4AW
Director NameMr Richard Reay Walker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 2008)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence Address7 Overtrees
Hollybush Lane
Harpenden
Hertfordshire
AL5 4AW
Director NameAlistair Munro
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2008)
RoleAccount Manager
Correspondence Address8 Overtrees
Holly Bush Lane
Harpenden
Hertfordshire
AL5 4AW
Director NameMr Ryan James Halley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2008)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address10 Overtrees
Hollybush Lane
Harpenden
Hertfordshire
AL5 4AW
Director NameMrs Lucy Hingston
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2009)
RoleGraphic Design
Correspondence Address6 Overtrees
Hollybush Lane
Harpenden
Hertfordshire
AL5 4AW
Director NameMr James Michael Hobson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 September 2018)
RoleEstates & Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Stewart Road
Harpenden
Hertfordshire
AL5 4QB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Alistair Munro
10.00%
Ordinary
1 at £1Mr David Wall
10.00%
Ordinary
1 at £1Mr Glynne Peers
10.00%
Ordinary
1 at £1Mr J. Hobson & Mrs J. Hobson
10.00%
Ordinary
1 at £1Mr Paul Boulton
10.00%
Ordinary
1 at £1Mr R.j. Halley
10.00%
Ordinary
1 at £1Mr Richard Walker
10.00%
Ordinary
1 at £1Mrs A. Cusins & Mr J. Cusins
10.00%
Ordinary
1 at £1Mrs N. Mcnair & Mr Neil Mcnair
10.00%
Ordinary
1 at £1Mrs R. Mitchell
10.00%
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 Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

10 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 March 2020Director's details changed for Mr Paul Boulton on 27 March 2020 (2 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
5 September 2018Appointment of Mrs Sallyann Boschetti as a director on 5 September 2018 (2 pages)
5 September 2018Termination of appointment of James Michael Hobson as a director on 5 September 2018 (1 page)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(7 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(7 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(7 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(7 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 11 June 2014 (1 page)
11 June 2014Secretary's details changed for Rumball Sedgwick on 31 July 2013 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(7 pages)
11 June 2014Secretary's details changed for Rumball Sedgwick on 31 July 2013 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(7 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(7 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 October 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
2 July 2012Termination of appointment of Paul Boulton as a secretary (1 page)
2 July 2012Termination of appointment of Paul Boulton as a secretary (1 page)
2 July 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (9 pages)
9 June 2010Director's details changed for Paul Boulton on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Mr James Michael Hobson on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Mr James Michael Hobson on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Boulton on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Paul Boulton on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Mr James Michael Hobson on 2 June 2010 (2 pages)
19 January 2010Appointment of Mr Neil Mc Nair as a director (2 pages)
19 January 2010Appointment of Mr Neil Mc Nair as a director (2 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
8 September 2009Appointment terminated director lucy hingston (1 page)
8 September 2009Appointment terminated director lucy hingston (1 page)
15 June 2009Return made up to 02/06/09; full list of members (8 pages)
15 June 2009Return made up to 02/06/09; full list of members (8 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 January 2009Director's change of particulars / lucy swift / 13/01/2009 (1 page)
14 January 2009Director's change of particulars / lucy swift / 13/01/2009 (1 page)
9 July 2008Director appointed miss lucy swift (1 page)
9 July 2008Director appointed miss lucy swift (1 page)
9 July 2008Director appointed mr james michael hobson (1 page)
9 July 2008Appointment terminated director ryan halley (1 page)
9 July 2008Director appointed mr james michael hobson (1 page)
9 July 2008Appointment terminated director ryan halley (1 page)
3 June 2008Return made up to 02/06/08; full list of members (8 pages)
3 June 2008Return made up to 02/06/08; full list of members (8 pages)
17 April 2008Appointment terminated director richard walker (1 page)
17 April 2008Appointment terminated director richard walker (1 page)
17 April 2008Appointment terminated director alistair munro (1 page)
17 April 2008Appointment terminated director alistair munro (1 page)
23 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (6 pages)
5 June 2007Return made up to 02/06/07; full list of members (6 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 June 2006Return made up to 02/06/06; full list of members (11 pages)
14 June 2006Return made up to 02/06/06; full list of members (11 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
14 June 2005Return made up to 02/06/05; full list of members (13 pages)
14 June 2005Return made up to 02/06/05; full list of members (13 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 July 2004Return made up to 02/06/04; full list of members (11 pages)
27 July 2004Return made up to 02/06/04; full list of members (11 pages)
18 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
18 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 02/06/03; full list of members (9 pages)
30 July 2003Return made up to 02/06/03; full list of members (9 pages)
24 January 2003Registered office changed on 24/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
24 January 2003Registered office changed on 24/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Ad 30/09/02--------- £ si 8@1=8 £ ic 1/9 (3 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Ad 30/09/02--------- £ si 8@1=8 £ ic 1/9 (3 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 2002Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (15 pages)
2 June 2002Incorporation (15 pages)