Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVERDALE PROPERTIES (SOUTH WALES) LIMITED
Company Information for

OVERDALE PROPERTIES (SOUTH WALES) LIMITED

MILLERS AVENUE, BRYNMENYN INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF32 9TD,
Company Registration Number
03900010
Private Limited Company
Active

Company Overview

About Overdale Properties (south Wales) Ltd
OVERDALE PROPERTIES (SOUTH WALES) LIMITED was founded on 1999-12-24 and has its registered office in Bridgend. The organisation's status is listed as "Active". Overdale Properties (south Wales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OVERDALE PROPERTIES (SOUTH WALES) LIMITED
 
Legal Registered Office
MILLERS AVENUE
BRYNMENYN INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF32 9TD
Other companies in CF32
 
Previous Names
OVERDALE HOLDINGS LIMITED09/05/2005
Filing Information
Company Number 03900010
Company ID Number 03900010
Date formed 1999-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB752875987  
Last Datalog update: 2024-02-05 18:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERDALE PROPERTIES (SOUTH WALES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVERDALE PROPERTIES (SOUTH WALES) LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID CHAPMAN
Company Secretary 1999-12-24
IAN ROBERT CHAPMAN
Director 1999-12-24
MARK DAVID CHAPMAN
Director 1999-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WALTER CHAPMAN
Director 2000-01-10 2000-09-18
HEATHER ANN LAZARUS
Nominated Secretary 1999-12-24 1999-12-24
HARRY PIERRE LAZARUS
Nominated Director 1999-12-24 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT CHAPMAN OVERDALE CONSTRUCTION SERVICES LIMITED Director 2001-04-09 CURRENT 2001-04-09 Active
MARK DAVID CHAPMAN MARK CHAPMAN CONSTRUCTION LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active - Proposal to Strike off
MARK DAVID CHAPMAN OVERDALE CONSTRUCTION SERVICES LIMITED Director 2001-04-09 CURRENT 2001-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHAPMAN
2023-09-20CESSATION OF MARK DAVID CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-22PSC07CESSATION OF IAN ROBERT CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT CHAPMAN
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-10AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Mark David Chapman on 2014-07-01
2014-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MARK DAVID CHAPMAN on 2014-07-01
2014-10-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0124/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0124/12/12 ANNUAL RETURN FULL LIST
2012-11-01AA01Current accounting period extended from 31/07/12 TO 31/01/13
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-12AR0124/12/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-27AR0124/12/10 ANNUAL RETURN FULL LIST
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID CHAPMAN / 24/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CHAPMAN / 24/12/2009
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-06AA31/07/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CHAPMAN / 15/09/2008
2008-05-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-20225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-01-04363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-02-23363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-05-09CERTNMCOMPANY NAME CHANGED OVERDALE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-06363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-22288bDIRECTOR RESIGNED
2000-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-16SRES01ALTERARTICLES21/03/00
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-02-2388(2)PAD 12/01/00--------- £ SI 998@1=998 £ IC 2/1000
2000-02-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-01-30288aNEW DIRECTOR APPOINTED
2000-01-30225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA WEST GLAMORGAN SA2 9DH
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288bSECRETARY RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OVERDALE PROPERTIES (SOUTH WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVERDALE PROPERTIES (SOUTH WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-04-14 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 2000-04-13 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERDALE PROPERTIES (SOUTH WALES) LIMITED

Intangible Assets
Patents
We have not found any records of OVERDALE PROPERTIES (SOUTH WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERDALE PROPERTIES (SOUTH WALES) LIMITED
Trademarks
We have not found any records of OVERDALE PROPERTIES (SOUTH WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERDALE PROPERTIES (SOUTH WALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OVERDALE PROPERTIES (SOUTH WALES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OVERDALE PROPERTIES (SOUTH WALES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERDALE PROPERTIES (SOUTH WALES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERDALE PROPERTIES (SOUTH WALES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.