OVER COMMUNITY ENTERPRISES LIMITED
Overview
Company Name | OVER COMMUNITY ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03024370 |
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 OVER COMMUNITY ENTERPRISES LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is OVER COMMUNITY ENTERPRISES LIMITED located?
Registered Office Address | Over Community Centre The Doles Over CB24 5NW Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OVER COMMUNITY ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
TAYVIN 17 LIMITED | Feb 21, 1995 | Feb 21, 1995 |
What are the latest accounts for OVER COMMUNITY ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OVER COMMUNITY ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for OVER COMMUNITY ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Notification of Trevor Theodore Sutton as a person with significant control on Jul 06, 2021 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Cessation of Trevor Theodore Sutton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Shepherd as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr David Carman as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Shepherd as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Bevington as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OVER COMMUNITY ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEVINGTON, Robert Antony | Director | The Doles Over CB24 5NW Cambridge Over Community Centre | England | British | Sole Trader | 246089290001 | ||||
CARMAN, David | Director | The Doles Over CB24 5NW Cambridge Over Community Centre | England | British | Building Contractor | 199487100001 | ||||
SUTTON, Trevor Theodore | Director | Mill Road Over CB24 5PY Cambridge 44 Cambridgeshire | England | British | Self Employed | 123350890001 | ||||
FITZSIMONS, Gerard | Nominee Secretary | 19 Victoria Park CB4 3EJ Cambridge Cambridgeshire | British | 900008000001 | ||||||
SOMNER, Margaret Fleming | Secretary | 22 Queens Close CB4 5NN Over Cambridgeshire | British | Designers | 100127710001 | |||||
TYRRELL, Jeremy Peter | Secretary | Norfolk Cottages 42 The Lanes Over CB4 5NQ Cambridge Cambridgeshire | British | 56518800001 | ||||||
WHITE, Keith Stanley | Secretary | Mill Road Over CB24 5PY Cambridge 45 Cambridgeshire | British | Retired | 86675470002 | |||||
ALLARS, Andrew John | Director | 13 Overcote Road Over CB4 5NS Cambridge Cambridgeshire | British | Company Director | 32113300001 | |||||
BAKER, Sean Anthony | Director | Mustills Lane Over CB24 5PW Cambridge Willow House | England | British | Graphic Designer | 86675530002 | ||||
FITZSIMONS, Gerard | Nominee Director | 19 Victoria Park CB4 3EJ Cambridge Cambridgeshire | British | 900008000001 | ||||||
HANDLEY, William Edward | Director | 32 Long Furlong CB4 5PG Over Cambridgeshire | United Kingdom | British | Agriculturalist | 163867570001 | ||||
HOOK, Robert Charles, Doctor | Director | Sycamore Farm New Road Over CB4 5PJ Cambridge Cambridgeshire | British | Managing Director | 14275530002 | |||||
NICHOLAS, Leslie Alan | Director | 3 Whines Lane CB4 5PT Over Cambridgeshire | United Kingdom | British | Farmer | 72499010002 | ||||
PURKISS, Ian David | Director | 20 Fen End Over CB4 5NE Cambridge | British | Estate Agent | 47215400002 | |||||
SANDHAM, Andrew Peter | Director | 38 Jermyn Street SW1Y 6DN London | United Kingdom | British | Director | 152160080001 | ||||
SHEATH, Neil | Director | 7a Meadow Lane CB4 5NF Over Cambridge | British | Raf Officer | 73128470001 | |||||
SHEPHERD, David Claude | Director | The Doles Over CB24 5NW Cambridge Over Community Centre | England | English | Cleaning Contractor | 176064180001 | ||||
SOMNER, Margaret Fleming | Director | 22 Queens Close CB4 5NN Over Cambridgeshire | United Kingdom | British | Designers | 100127710001 | ||||
TURNER, John Stanley | Director | Berry House 41 High Street Over CB4 5NB Cambridge Cambridgeshire | British | Marketing Consultant | 76185380001 | |||||
TYRRELL, Aileen Margaret | Director | Norfolk Cottages 42 The Lanes Over CB4 5NQ Cambridge Cambridgeshire | British | Tour Operator | 62727670001 | |||||
TYRRELL, Jeremy Peter | Director | Norfolk Cottages 42 The Lanes Over CB4 5NQ Cambridge Cambridgeshire | British | Accountant | 56518800001 | |||||
WHITE, Keith Stanley | Director | Mill Road Over CB24 5PY Cambridge 45 Cambridgeshire | England | British | Retired | 86675470002 | ||||
WOMACK, Michael Thomas | Nominee Director | 12 De Freville Avenue CB4 1HR Cambridge Cambridgeshire | British | 900007990001 |
Who are the persons with significant control of OVER COMMUNITY ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Trevor Theodore Sutton | Jul 06, 2021 | The Doles Over CB24 5NW Cambridge Over Community Centre | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Trevor Theodore Sutton | Apr 06, 2016 | The Doles Over CB24 5NW Cambridge Over Community Centre | Yes |
Nationality: British Country of Residence: England | |||
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