OVERTON ESTATE FARM LIMITED

OVERTON ESTATE FARM LIMITED

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

    Company NameOVERTON ESTATE FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07993446
    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 OVERTON ESTATE FARM LIMITED?

    • Development of building projects (41100) / Construction

    Where is OVERTON ESTATE FARM LIMITED located?

    Registered Office Address
    Meadow View, 5 The Paddocks, Jetting Street
    Ashover
    S45 0FD Chesterfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OVERTON ESTATE FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS HIGHWAYS LIMITEDMar 16, 2012Mar 16, 2012

    What are the latest accounts for OVERTON ESTATE FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OVERTON ESTATE FARM LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for OVERTON ESTATE FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Croft Butts Road Ashover Chesterfield S45 0AZ England to Meadow View, 5 the Paddocks, Jetting Street Ashover Chesterfield S45 0FD on Feb 05, 2026

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Mark Stuart Barltrop as a director on Sep 16, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed nexus highways LIMITED\certificate issued on 16/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2025

    RES15

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 16, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 16, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Notification of Philip Roy Barltrop as a person with significant control on Jun 07, 2019

    2 pagesPSC01

    Registered office address changed from PO Box 10370 Woodhouse Eaves Loughborough Leics. LE12 8XP to The Croft Butts Road Ashover Chesterfield S45 0AZ on Jun 18, 2019

    1 pagesAD01

    Cessation of J Mccann & Co (Nottm) Ltd as a person with significant control on Jun 07, 2019

    1 pagesPSC07

    Cessation of Thomas Bow Ltd as a person with significant control on Jun 07, 2019

    1 pagesPSC07

    Termination of appointment of John James Mccann as a director on Jun 07, 2019

    1 pagesTM01

    Termination of appointment of Andrew Thomas Spencer Kelsey as a director on Jun 07, 2019

    1 pagesTM01

    Termination of appointment of Alistair Thomas Bow as a director on Jun 07, 2019

    1 pagesTM01

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of OVERTON ESTATE FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLTROP, Mark Stuart
    Jetting Street
    Ashover
    S45 0FD Chesterfield
    Meadow View, 5 The Paddocks
    Derbyshire
    England
    Director
    Jetting Street
    Ashover
    S45 0FD Chesterfield
    Meadow View, 5 The Paddocks
    Derbyshire
    England
    EnglandBritish269066030001
    BARLTROP, Philip Roy
    Butts Road
    Ashover
    S45 0AZ Chesterfield
    The Croft
    Derbyshire
    United Kingdom
    Director
    Butts Road
    Ashover
    S45 0AZ Chesterfield
    The Croft
    Derbyshire
    United Kingdom
    EnglandBritish42777340001
    BOW, Alistair Thomas
    Bramcote Lane
    NG8 2ND Nottingham
    40
    United Kingdom
    Director
    Bramcote Lane
    NG8 2ND Nottingham
    40
    United Kingdom
    EnglandBritish105051790002
    KELSEY, Andrew Thomas Spencer
    Woodhouse Eaves
    LE12 8XP Loughborough
    PO BOX 10370
    Leics.
    England
    Director
    Woodhouse Eaves
    LE12 8XP Loughborough
    PO BOX 10370
    Leics.
    England
    EnglandBritish55040810001
    MCCANN, John James
    Valley Road
    West Bridgford
    NG2 6HG Nottingham
    14
    United Kingdom
    Director
    Valley Road
    West Bridgford
    NG2 6HG Nottingham
    14
    United Kingdom
    United KingdomBritish174279370001

    Who are the persons with significant control of OVERTON ESTATE FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Roy Barltrop
    Butts Road
    Ashover
    S45 0AZ Chesterfield
    The Croft
    England
    Jun 07, 2019
    Butts Road
    Ashover
    S45 0AZ Chesterfield
    The Croft
    England
    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.
    Thomas Bow Ltd
    Middleton Street
    NG7 2AL Nottingham
    Ashbow Court
    England
    Dec 31, 2016
    Middleton Street
    NG7 2AL Nottingham
    Ashbow Court
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number4503934
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    J Mccann & Co (Nottm) Ltd
    Nottingham Road
    Beeston
    NG9 6DQ Nottingham
    Mccann House
    England
    Dec 31, 2016
    Nottingham Road
    Beeston
    NG9 6DQ Nottingham
    Mccann House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number02096721
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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