About

Registered Number: 01797594
Date of Incorporation: 06/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5EE

 

Overstrand West Estates Ltd was founded on 06 March 1984 and are based in Littlehampton, it's status at Companies House is "Active". There are 36 directors listed as Hobdens Property Management Limited, Paul, Gabriele, Refoy, Nigel Anthony, Wright, Mervyn, Tasker, Rita Ann, Abbott, Dorothy, Barnes, John Michael, Betts, Raymond Keith, Botten, Victor William Nelson, Brooks, George, Buck, David Arthur, Collett, Margaret Ann, Curtis, Linda Christina, Da Costa, John Edward, Da Costa, Kathleen Mayville, Ingram, Peter Charles Hill, Ireland, Dorothy May, Johnson, Bryant Thomas, King-jones, Stella, Lamport, Leonard, Maloret, Gerard Emile, Mayall, Kathleen Margaret, Montague, Yvonne, Morris, John, Moyes, Audrey Grace, Parris, Harold Edward, Paul, William Watts Welham, Pickworth, Carole Margaret, Salter, Arthur Leonard, Simmonds, Brian David, Skews, Joan Helen, Spooner, Peter John, Walker, Albert Charles, Walker, Charles, Colonel, Wheate, Alexander Shannon, Young, Desmond John for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Gabriele 01 June 2020 - 1
REFOY, Nigel Anthony 12 June 2018 - 1
WRIGHT, Mervyn 05 July 2020 - 1
ABBOTT, Dorothy 07 March 2003 05 May 2004 1
BARNES, John Michael 29 February 2012 23 May 2012 1
BETTS, Raymond Keith 25 May 2006 02 February 2018 1
BOTTEN, Victor William Nelson N/A 04 February 1997 1
BROOKS, George 29 November 1993 19 February 1997 1
BUCK, David Arthur 31 January 1997 11 July 2016 1
COLLETT, Margaret Ann 28 August 1998 15 May 2009 1
CURTIS, Linda Christina 20 November 2015 04 July 2020 1
DA COSTA, John Edward 16 January 1998 09 August 1998 1
DA COSTA, Kathleen Mayville 23 August 1999 05 March 2002 1
INGRAM, Peter Charles Hill 09 August 1996 23 May 2012 1
IRELAND, Dorothy May N/A 01 October 1993 1
JOHNSON, Bryant Thomas 25 November 2010 12 October 2016 1
KING-JONES, Stella N/A 19 August 1992 1
LAMPORT, Leonard N/A 09 April 1991 1
MALORET, Gerard Emile 23 September 2016 12 May 2020 1
MAYALL, Kathleen Margaret 28 November 1992 11 December 1998 1
MONTAGUE, Yvonne 21 September 2009 11 September 2016 1
MORRIS, John N/A 25 July 1996 1
MOYES, Audrey Grace 25 February 1997 15 May 2006 1
PARRIS, Harold Edward N/A 28 January 2003 1
PAUL, William Watts Welham N/A 22 August 1996 1
PICKWORTH, Carole Margaret 23 September 2016 19 July 2019 1
SALTER, Arthur Leonard 15 May 2009 12 August 2015 1
SIMMONDS, Brian David 08 March 2002 16 July 2009 1
SKEWS, Joan Helen 15 May 2006 02 February 2018 1
SPOONER, Peter John 11 December 1998 15 May 2006 1
WALKER, Albert Charles 22 May 2015 15 April 2016 1
WALKER, Charles, Colonel 01 August 2004 25 May 2011 1
WHEATE, Alexander Shannon N/A 04 June 1996 1
YOUNG, Desmond John 09 August 1996 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
HOBDENS PROPERTY MANAGEMENT LIMITED 16 March 2011 - 1
TASKER, Rita Ann N/A 10 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 16 September 2020
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 20 September 2011
AP04 - Appointment of corporate secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 07 October 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 24 March 2005
363a - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 17 February 2004
363a - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 17 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
363a - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 15 February 2002
363a - Annual Return 25 September 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 26 September 2000
RESOLUTIONS - N/A 22 March 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
AA - Annual Accounts 11 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 26 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 08 August 1996
288 - N/A 14 June 1996
AA - Annual Accounts 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1994
AA - Annual Accounts 07 March 1994
288 - N/A 19 December 1993
288 - N/A 12 October 1993
363s - Annual Return 29 September 1993
AA - Annual Accounts 01 June 1993
288 - N/A 08 December 1992
AA - Annual Accounts 26 October 1992
363s - Annual Return 15 October 1992
288 - N/A 15 October 1992
AA - Annual Accounts 02 December 1991
288 - N/A 12 November 1991
363b - Annual Return 12 November 1991
363(287) - N/A 12 November 1991
AUD - Auditor's letter of resignation 20 September 1991
288 - N/A 21 August 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
287 - Change in situation or address of Registered Office 25 July 1989
288 - N/A 25 July 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
RESOLUTIONS - N/A 02 November 1987
MEM/ARTS - N/A 02 November 1987
MEM/ARTS - N/A 22 October 1987
288 - N/A 08 September 1987
287 - Change in situation or address of Registered Office 08 December 1986
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.