Background WavePink WaveYellow Wave

OVERY DEVELOPMENTS LIMITED (04849539)

OVERY DEVELOPMENTS LIMITED (04849539) is an active UK company. incorporated on 29 July 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OVERY DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
04849539
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERY DEVELOPMENTS LIMITED

OVERY DEVELOPMENTS LIMITED is an active company incorporated on 29 July 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OVERY DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04849539

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 8 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 8 April 2014
10 Crown Place London EC2A 4FT
From: 29 July 2003To: 2 March 2011
Timeline

16 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Capital Update
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
New Owner
Aug 18
Director Left
Nov 20
Director Joined
Dec 20
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 15 Jan 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 29 Jul 2003
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

AGNEW, David Richard Charles

Resigned
Thatchover, LangportTA10 9HZ
Born June 1953
Director
Appointed 28 Sept 2006
Resigned 16 Apr 2013

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 30 Sept 2011
Resigned 14 Nov 2012

BROWN, Dean Matthew

Resigned
Swallow Street, LondonW1B 4DE
Born May 1980
Director
Appointed 14 Nov 2012
Resigned 15 Jan 2014

CLEMENTS, Gordon Forbes

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1965
Director
Appointed 16 Apr 2013
Resigned 22 Oct 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 29 Jul 2003
Resigned 28 Sept 2006

LEWIS, Geoffrey Richard

Resigned
48 Brunswick Court, LondonSW1P 4AE
Born October 1952
Director
Appointed 06 Jul 2008
Resigned 12 Sept 2011

NEWTON, Hilary Paul

Resigned
446 Upper Richmond Road, LondonSW15 5RQ
Born August 1959
Director
Appointed 29 Jul 2003
Resigned 22 Aug 2007

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 29 Jul 2003
Resigned 19 Apr 2004

SCANLON, Frank

Resigned
Windlesham Court, WindleshamGU20 6LA
Born August 1943
Director
Appointed 12 Sept 2011
Resigned 11 Jun 2013

TEWKESBURY, Grant Edward

Resigned
Swallow Street, LondonW1B 4DE
Born June 1968
Director
Appointed 19 Apr 2004
Resigned 30 Sept 2011

YULL, Leonard Louis

Resigned
Pottiemill Cottage, PerthPH2 9PT
Born October 1935
Director
Appointed 22 Aug 2007
Resigned 06 Jul 2008

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 29 Jul 2003
Resigned 29 Jul 2003

Persons with significant control

1

Mr David Richard Wilson

Active
Strand, LondonWC2R 0DT
Born December 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2017
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Legacy
8 November 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2012
SH19Statement of Capital
Legacy
8 November 2012
CAP-SSCAP-SS
Resolution
8 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
22 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 August 2003
88(2)R88(2)R
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation