Company NameOver The Misbourne Roadway Limited
DirectorsDavid Thomas Bassett and Christopher Coffey
Company StatusActive
Company Number06920040
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2009(14 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 NameMr David Thomas Bassett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2009(1 day after company formation)
Appointment Duration14 years, 11 months
RoleSoccer Manager/Coach
Country of ResidenceEngland
Correspondence AddressBeverley Over The Misbourne
Denham
Uxbridge
Middlesex
UB9 5DR
Director NameMr Christopher Coffey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(1 day after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Over The Misbourne Denham
Uxbridge
Middlesex
UB9 5DR
Secretary NameValerie Georgiou
NationalityBritish
StatusCurrent
Appointed02 June 2009(1 day after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressDial House Slade Oak Lane
Denham
Uxbridge
Buckinghamshire
UB9 5DR
Director NameMr Julian David Bloom
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleSolicitor
Correspondence Address151 Sparrows Herne
Bushey
Hertfordshire
WD23 1AQ
Secretary NamePatricia Law
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address151 Sparrows Herne
Bushey
Hertfordshire
WD23 1AQ

Location

Registered AddressOaktree House
Over The Misbourne
Denham
Middlesex
UB9 5DR
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishGerrards Cross
WardGerrards Cross
Built Up AreaDenham Green

Financials

Year2013
Turnover£1,500
Net Worth£12,081
Cash£12,081

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
20 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
20 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
28 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
28 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
28 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
3 August 2014Annual return made up to 1 June 2014 no member list (4 pages)
3 August 2014Annual return made up to 1 June 2014 no member list (4 pages)
3 August 2014Annual return made up to 1 June 2014 no member list (4 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
19 July 2012Annual return made up to 1 June 2012 no member list (4 pages)
19 July 2012Annual return made up to 1 June 2012 no member list (4 pages)
19 July 2012Annual return made up to 1 June 2012 no member list (4 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
22 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
22 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
22 June 2011Annual return made up to 1 June 2011 no member list (4 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
3 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
10 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
10 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
10 June 2010Director's details changed for David Thomas Bassett on 1 June 2010 (2 pages)
10 June 2010Director's details changed for David Thomas Bassett on 1 June 2010 (2 pages)
10 June 2010Director's details changed for David Thomas Bassett on 1 June 2010 (2 pages)
10 June 2010Secretary's details changed for Valerie Georgiou on 1 June 2010 (1 page)
10 June 2010Secretary's details changed for Valerie Georgiou on 1 June 2010 (1 page)
10 June 2010Secretary's details changed for Valerie Georgiou on 1 June 2010 (1 page)
10 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
22 June 2009Secretary's change of particulars / valerie georgiou / 18/06/2009 (1 page)
22 June 2009Secretary's change of particulars / valerie georgiou / 18/06/2009 (1 page)
8 June 2009Director appointed david thomas bassett (2 pages)
8 June 2009Appointment terminated secretary patricia law (1 page)
8 June 2009Director appointed david thomas bassett (2 pages)
8 June 2009Director appointed christopher coffey (2 pages)
8 June 2009Secretary appointed valerie georgiou (2 pages)
8 June 2009Appointment terminated director julian bloom (1 page)
8 June 2009Appointment terminated secretary patricia law (1 page)
8 June 2009Secretary appointed valerie georgiou (2 pages)
8 June 2009Director appointed christopher coffey (2 pages)
8 June 2009Appointment terminated director julian bloom (1 page)
1 June 2009Incorporation (16 pages)
1 June 2009Incorporation (16 pages)