OVERBURY PLC
Overview
Company Name | OVERBURY PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00836946 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OVERBURY PLC?
- Construction of commercial buildings (41201) / Construction
Where is OVERBURY PLC located?
Registered Office Address | Kent House 14 - 17 Market Place W1W 8AJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OVERBURY PLC?
Company Name | From | Until |
---|---|---|
OVERBURY GROUP PLC | Nov 13, 1990 | Nov 13, 1990 |
OVERBURY & SONS LIMITED | Feb 08, 1965 | Feb 08, 1965 |
What are the latest accounts for OVERBURY PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OVERBURY PLC?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for OVERBURY PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Director's details changed for David Joshua Vaal on Nov 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Charlie John Heath as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Paton as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Andrew Boyle as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Appointment of David Joshua Vaal as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Henry Banister as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of John Baker as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Chain as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Director's details changed for Robert Henry Banister on Nov 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver Bradley Watson as a director on May 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Who are the officers of OVERBURY PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Amanda Catherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 335160720001 | |||||||
BOOTH, Christopher Stephen | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | Director | 91859360004 | ||||
BRAZIER, Paul | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | Quantity Surveyor | 122948260001 | ||||
CHAIN, Mark | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | None | 302869260001 | ||||
EWING, Robert Stuart David | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | Finance Director | 276021250001 | ||||
GANGOTRA, Culdip Kelly Kaur | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | Accountant | 180304190002 | ||||
HEATH, Charlie John | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | Director | 322050930001 | ||||
KNIGHT, Peter | Director | Newman Street W1T 3EW London 77 United Kingdom | United Kingdom | British | Divisional Director | 123645250002 | ||||
MORGAN, John Christopher | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | Director | 7146080002 | ||||
VAAL, David Joshua | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | Managing Director | 320061780002 | ||||
WATSON, Oliver Bradley | Director | Newman Street W1T 3EW London 77 England | United Kingdom | British | Director | 277386750001 | ||||
WOOD, Andrew David | Director | Fort Dunlop Fort Parkway B24 9FD Birmingham 207 United Kingdom | United Kingdom | British | Managing Director | 243074810001 | ||||
JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324706480001 | |||||||
NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||
SHERIDAN, Clare | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | 188475200001 | |||||||
SLOAN, Alistair Thomas | Secretary | Tytherley Snowhill RH10 3EY Copthorne West Sussex | British | 88523480003 | ||||||
ADAMS, Keith | Director | Tollington House Sarum Road SO22 5QE Winchester Hampshire | England | British | Company Director | 34710380002 | ||||
ADAMS, Keith | Director | Tollington House Sarum Road SO22 5QE Winchester Hampshire | England | British | Company Director | 34710380002 | ||||
BAKER, John | Director | Newman Street W1T 3EW London 77 England | England | British | Director | 135530570002 | ||||
BANISTER, Robert Henry | Director | Newman Street W1T 3EW London 77 United Kingdom | United Kingdom | British | Director Of Hr | 83575020002 | ||||
BARTLETT, Henry Robert | Director | Newman Street W1T 3EW London 77 England | British | Divisional Managing Director | 122946830001 | |||||
BERRY, Stephen John | Director | 47 Albert Road Englefield Green TW20 0RQ Egham Surrey | British | Finance Director | 68324260001 | |||||
BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | Company Director | 116243840001 | ||||
BOYLE, Andrew | Director | Newman Street W1T 3EW London 77 United Kingdom | United Kingdom | British | Director | 181250330001 | ||||
BROWN, Anthony James | Director | Newman Street W1T 3EW London 77 England | British | Director | 70311910002 | |||||
BROWN, Paul Anthony | Director | Newman Street W1T 3EW London 77 England | England | British | Regional Managing Director | 122948280001 | ||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
ELLIOTT, Stephen | Director | Napier Avenue Parsons Green SW6 3PS London 39 | United Kingdom | British | Company Director | 74567130006 | ||||
GIBBONS, Paul David | Director | 53 Royal Oak Lane Pirton SG5 3QT Hitchin Hertfordshire | British | Marketing Director | 39687510001 | |||||
HENDERSON, David | Director | 33 Temple Fortune Hill Hampstead Garden Suburb NW11 7XL London | British | Company Director | 53185340002 | |||||
HOOPER, John Hamilton | Director | Beeches 10 Wood Drive BR7 5EU Chislehurst Kent | British | Chartered Surveyor | 52456790001 | |||||
ILLINGWORTH, John Mark | Director | 75 Howards Lane Putney SW15 6NY London | England | British | Chartered Accountant | 39436810001 | ||||
JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | Chartered Secretary | 37227240001 | |||||
KENNY, Damien Francis | Director | Berners Street W1T 3LA London 1-2 United Kingdom | United Kingdom | British | Managing Director | 80425620003 |
Who are the persons with significant control of OVERBURY PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Morgan Sindall Group Plc | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0