OVER COMMUNITY ENTERPRISES LIMITED

OVER COMMUNITY ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOVER COMMUNITY ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03024370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OVER COMMUNITY ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYVIN 17 LIMITEDFeb 21, 1995Feb 21, 1995

    What are the latest accounts for OVER COMMUNITY ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OVER COMMUNITY ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for OVER COMMUNITY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 21, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 21, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Notification of Trevor Theodore Sutton as a person with significant control on Jul 06, 2021

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Cessation of Trevor Theodore Sutton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Shepherd as a director on Dec 01, 2020

    1 pagesTM01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Appointment of Mr David Carman as a director on Apr 30, 2018

    2 pagesAP01

    Appointment of Mr David Shepherd as a director on Apr 30, 2018

    2 pagesAP01

    Appointment of Mr Robert Bevington as a director on Apr 30, 2018

    2 pagesAP01

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 12,002
    SH01

    Who are the officers of OVER COMMUNITY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVINGTON, Robert Antony
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    Director
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    EnglandBritishSole Trader246089290001
    CARMAN, David
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    Director
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    EnglandBritishBuilding Contractor199487100001
    SUTTON, Trevor Theodore
    Mill Road
    Over
    CB24 5PY Cambridge
    44
    Cambridgeshire
    Director
    Mill Road
    Over
    CB24 5PY Cambridge
    44
    Cambridgeshire
    EnglandBritishSelf Employed123350890001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Secretary
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    SOMNER, Margaret Fleming
    22 Queens Close
    CB4 5NN Over
    Cambridgeshire
    Secretary
    22 Queens Close
    CB4 5NN Over
    Cambridgeshire
    BritishDesigners100127710001
    TYRRELL, Jeremy Peter
    Norfolk Cottages 42 The Lanes
    Over
    CB4 5NQ Cambridge
    Cambridgeshire
    Secretary
    Norfolk Cottages 42 The Lanes
    Over
    CB4 5NQ Cambridge
    Cambridgeshire
    British56518800001
    WHITE, Keith Stanley
    Mill Road
    Over
    CB24 5PY Cambridge
    45
    Cambridgeshire
    Secretary
    Mill Road
    Over
    CB24 5PY Cambridge
    45
    Cambridgeshire
    BritishRetired86675470002
    ALLARS, Andrew John
    13 Overcote Road
    Over
    CB4 5NS Cambridge
    Cambridgeshire
    Director
    13 Overcote Road
    Over
    CB4 5NS Cambridge
    Cambridgeshire
    BritishCompany Director32113300001
    BAKER, Sean Anthony
    Mustills Lane
    Over
    CB24 5PW Cambridge
    Willow House
    Director
    Mustills Lane
    Over
    CB24 5PW Cambridge
    Willow House
    EnglandBritishGraphic Designer86675530002
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Director
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    HANDLEY, William Edward
    32 Long Furlong
    CB4 5PG Over
    Cambridgeshire
    Director
    32 Long Furlong
    CB4 5PG Over
    Cambridgeshire
    United KingdomBritishAgriculturalist163867570001
    HOOK, Robert Charles, Doctor
    Sycamore Farm New Road
    Over
    CB4 5PJ Cambridge
    Cambridgeshire
    Director
    Sycamore Farm New Road
    Over
    CB4 5PJ Cambridge
    Cambridgeshire
    BritishManaging Director14275530002
    NICHOLAS, Leslie Alan
    3 Whines Lane
    CB4 5PT Over
    Cambridgeshire
    Director
    3 Whines Lane
    CB4 5PT Over
    Cambridgeshire
    United KingdomBritishFarmer72499010002
    PURKISS, Ian David
    20 Fen End
    Over
    CB4 5NE Cambridge
    Director
    20 Fen End
    Over
    CB4 5NE Cambridge
    BritishEstate Agent47215400002
    SANDHAM, Andrew Peter
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    United KingdomBritishDirector152160080001
    SHEATH, Neil
    7a Meadow Lane
    CB4 5NF Over
    Cambridge
    Director
    7a Meadow Lane
    CB4 5NF Over
    Cambridge
    BritishRaf Officer73128470001
    SHEPHERD, David Claude
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    Director
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    EnglandEnglishCleaning Contractor176064180001
    SOMNER, Margaret Fleming
    22 Queens Close
    CB4 5NN Over
    Cambridgeshire
    Director
    22 Queens Close
    CB4 5NN Over
    Cambridgeshire
    United KingdomBritishDesigners100127710001
    TURNER, John Stanley
    Berry House 41 High Street
    Over
    CB4 5NB Cambridge
    Cambridgeshire
    Director
    Berry House 41 High Street
    Over
    CB4 5NB Cambridge
    Cambridgeshire
    BritishMarketing Consultant76185380001
    TYRRELL, Aileen Margaret
    Norfolk Cottages 42 The Lanes
    Over
    CB4 5NQ Cambridge
    Cambridgeshire
    Director
    Norfolk Cottages 42 The Lanes
    Over
    CB4 5NQ Cambridge
    Cambridgeshire
    BritishTour Operator62727670001
    TYRRELL, Jeremy Peter
    Norfolk Cottages 42 The Lanes
    Over
    CB4 5NQ Cambridge
    Cambridgeshire
    Director
    Norfolk Cottages 42 The Lanes
    Over
    CB4 5NQ Cambridge
    Cambridgeshire
    BritishAccountant56518800001
    WHITE, Keith Stanley
    Mill Road
    Over
    CB24 5PY Cambridge
    45
    Cambridgeshire
    Director
    Mill Road
    Over
    CB24 5PY Cambridge
    45
    Cambridgeshire
    EnglandBritishRetired86675470002
    WOMACK, Michael Thomas
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Nominee Director
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British900007990001

    Who are the persons with significant control of OVER COMMUNITY ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Theodore Sutton
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    Jul 06, 2021
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Trevor Theodore Sutton
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    Apr 06, 2016
    The Doles
    Over
    CB24 5NW Cambridge
    Over Community Centre
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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