OVERSTRAND MANAGEMENT COMPANY LIMITED

Address:
Flat 1 Overstrand Management Company Limited South Parade, West Kirby, Wirral, CH48 0QQ, United Kingdom

OVERSTRAND MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02231256. The registration start date is March 16, 1988. The current status is Active.

Company Overview

Company Number 02231256
Company Name OVERSTRAND MANAGEMENT COMPANY LIMITED
Registered Address Flat 1 Overstrand Management Company Limited South Parade
West Kirby
Wirral
CH48 0QQ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-16
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-23
Returns Last Update 2015-10-26
Confirmation Statement Due Date 2021-01-17
Confirmation Statement Last Update 2019-12-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 1 OVERSTRAND MANAGEMENT COMPANY LIMITED SOUTH PARADE
WEST KIRBY
Post Town WIRRAL
Post Code CH48 0QQ
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
43 SOUTH PARADE LTD 43a South Parade, West Kirby, Wirral, CH48 0QQ, United Kingdom
BRIT CONTAINER SALES LIMITED No 2 59 South Parade, West Kirby, Wirral, Merseyside, CH48 0QQ
TAILOR MADE GIFTS LTD 59 South Parade, West Kirby, Wirral, CH48 0QQ, United Kingdom

Companies with the same post town

Entity Name Office Address
CARING FUTURES HEALTHCARE TRAINING AND RECRUITMENT LTD 7 Constantine Avenue, Heswall, Wirral, Merseyside, CH60 5SU, United Kingdom
EMMOLMEDICAL LTD 1 Warwick Road, Wirral, CH49 6NE, United Kingdom
ENGEN MANUFACTURING LIMITED Robinson Rice Associates Ltd, 93 Banks Road, West Kirby, Wirral, Merseyside, CH48 0RB, United Kingdom
PERIDOT THERAPIES LTD 5 Southridge Road, Pensby, Wirral, Merseyside, CH61 8RJ, United Kingdom
VIGILANS MAINTENANCE LTD 1 Woodhead Road, Wirral, CH62 4RS, United Kingdom
A JEY TRADING LIMITED Jacks News, 3 Broadway, Bebington, Wirral, CH63 5ND, United Kingdom
MERSEMOTO LTD 4 Bradman Road, Moreton, Wirral, Merseyside, CH46 7SH, United Kingdom
SHERLOCK ART LTD 140a Seaview Road, Wallasey, Wirral, Merseyside, CH45 4PE, United Kingdom
DEESIDE TACKLE LIMITED Barnston House Beacons Lane, Heswall, Wirral, CH60 0EE, United Kingdom
LIVINGSCAPE LIMITED 65 Mill Hill Road, Wirral, CH61 4XA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIGNETT, Jean Betty Director (Active) Flat 5 Overstrand, Overstrand Management Company Limited, South Parade, West Kirby, Wirral, United Kingdom, CH48 0QQ January 1931 /
20 October 2013
British /
United Kingdom
Retired
HOWARD, Frank Sinclair Director (Active) Flat 5 Overstrand, Overstrand Management Company Limited, South Parade, West Kirby, Wirral, United Kingdom, CH48 0QQ May 1928 /
20 October 2013
British /
United Kingdom
Retired
HARTSHORN, Norma Secretary (Resigned) 14 Roseate Court, Smugglers Way, Wallasey, Merseyside, CH45 3QW /
27 November 2007
/
LOWE, James Joseph Secretary (Resigned) 6 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ /
1 April 1994
/
PARKIN, John Charles Secretary (Resigned) 3 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ /
1 June 2001
/
SMITH, Audrey Secretary (Resigned) Flat 4 Overstrand, West Kirby, Wirral, Merseyside, L48 0QQ /
/
HHL PROPERTY MANAGEMENT (UK) LTD Secretary (Resigned) 377 Hoylake Road, Moreton, Wirral, Merseyside, United Kingdom, CH46 0RW /
1 January 2012
/
HHL PROPERTY MGT.LTD. Secretary (Resigned) 377 Hoylake Road, Moreton, Merseyside, England, CH46 0RW /
9 November 2009
/
HHL PROPERTY NGT. LTD. Secretary (Resigned) The Maple, Joan Avenue, Moreton, Wirral, Merseyside, England, CH46 6DA /
25 October 2009
/
WESTBRIDGE FACILITIES MANAGEMENT Secretary (Resigned) 11 Hoghton Street, Southport, Merseyside, England, PR9 0NS /
18 April 2013
/
DOWLEY, David Victor Director (Resigned) Flat 5 61 South Parade, West Kirby, Wirral, Merseyside, CH48 0QQ July 1919 /
19 June 1998
British /
Retired
DYSON, Peter Director (Resigned) Flat 1 Overstrand, West Kirby, Wirral, Merseyside, L48 0QQ March 1915 /
British /
Retired
FARNWORTH, William Director (Resigned) Flat 7 Overstrand, West Kirby, Wirral, Merseyside, L48 0QQ January 1906 /
British /
Retired
FURNESS, Maureen Isabella Director (Resigned) 4 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ October 1929 /
1 June 2001
British /
United Kingdom
Retired
LOWE, James Joseph Director (Resigned) 6 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ December 1919 /
British /
Retired
MILLS, Benjamin, Professor Director (Resigned) Flat 11 Overstrand, 61 South Parade West Kirby, Wirral, L48 0QQ June 1939 /
British /
University Professor
MILNER, Frederick Thomas Reginald Director (Resigned) Flat 10 Overstrand, South Parade, West Kirby, Merseyside, CH48 0QQ August 1922 /
19 June 1998
British /
Retired
MOXLEY, Kenneth Edward Director (Resigned) 12 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ March 1922 /
1 June 2001
British /
Solicitor Retired
PARKIN, John Charles Director (Resigned) 3 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ August 1920 /
1 June 2001
British /
United Kingdom
Senior Legal Executive Retired
SMITH, Audrey Director (Resigned) Flat 4 Overstrand, West Kirby, Wirral, Merseyside, L48 0QQ July 1920 /
British /
Retired
STEAD, Isobel Mary Director (Resigned) 1 Overstrand, 61 South Parade, West Kirby, Merseyside, CH48 0QQ June 1924 /
1 June 2001
British /
Retired

Competitor

Search similar business entities

Post Town WIRRAL
Post Code CH48 0QQ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on OVERSTRAND MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches