OVERS FARM RESIDENTS COMPANY LIMITED
WOOBURN GREEN

Hellopages » Buckinghamshire » South Bucks » HP10 0LP

Company number 04378137
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address THE OLD STABLES 2 OVERS FARM, LILLYFEE FARM LANE, WOOBURN GREEN, BUCKINGHAMSHIRE, HP10 0LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 4 . The most likely internet sites of OVERS FARM RESIDENTS COMPANY LIMITED are www.oversfarmresidentscompany.co.uk, and www.overs-farm-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Burnham (Berks) Rail Station is 4.6 miles; to Furze Platt Rail Station is 4.8 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overs Farm Residents Company Limited is a Private Limited Company. The company registration number is 04378137. Overs Farm Residents Company Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Overs Farm Residents Company Limited is The Old Stables 2 Overs Farm Lillyfee Farm Lane Wooburn Green Buckinghamshire Hp10 0lp. . TRACEY, Ella Sharon is a Secretary of the company. ELFORD, David John is a Director of the company. INCH, Lucinda Nora Cecilia is a Director of the company. TRACEY, Ella Sharon is a Director of the company. TURNER, Moira Lynne is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary ELFORD, David John has been resigned. Secretary MCGOVERN, James Patrick has been resigned. Secretary MCGOVERN, James Patrick has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BEDFORD, Tom has been resigned. Director CARTER, Paul John has been resigned. Director MCGOVERN, James Patrick has been resigned. Director TAYLOR, Suzanne Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRACEY, Ella Sharon
Appointed Date: 16 August 2011

Director
ELFORD, David John
Appointed Date: 01 April 2004
78 years old

Director
INCH, Lucinda Nora Cecilia
Appointed Date: 03 March 2012
48 years old

Director
TRACEY, Ella Sharon
Appointed Date: 16 August 2011
55 years old

Director
TURNER, Moira Lynne
Appointed Date: 23 July 2014
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Secretary
ELFORD, David John
Resigned: 01 November 2008
Appointed Date: 01 April 2004

Secretary
MCGOVERN, James Patrick
Resigned: 16 August 2011
Appointed Date: 21 October 2008

Secretary
MCGOVERN, James Patrick
Resigned: 10 March 2004
Appointed Date: 20 February 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
BEDFORD, Tom
Resigned: 03 March 2012
Appointed Date: 02 March 2002
60 years old

Director
CARTER, Paul John
Resigned: 06 June 2008
Appointed Date: 20 February 2002
60 years old

Director
MCGOVERN, James Patrick
Resigned: 16 August 2011
Appointed Date: 20 February 2002
74 years old

Director
TAYLOR, Suzanne Elizabeth
Resigned: 23 July 2014
Appointed Date: 14 June 2008
56 years old

Persons With Significant Control

Mrs Ella Sharon Tracey
Notified on: 20 February 2017
55 years old
Nature of control: Has significant influence or control

OVERS FARM RESIDENTS COMPANY LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 4

28 Feb 2016
Director's details changed for David John Elford on 1 February 2016
28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
11 Mar 2002
Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
11 Mar 2002
Secretary resigned
11 Mar 2002
Director resigned
11 Mar 2002
New secretary appointed;new director appointed
20 Feb 2002
Incorporation