Background WavePink WaveYellow Wave

OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD (10409596)

OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD (10409596) is an active UK company. incorporated on 4 October 2016. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD has been registered for 9 years. Current directors include BARTLETT, Andrew Keith, BOWDEN, Julie.

Company Number
10409596
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2016
Age
9 years
Address
Saxons Estate Agents, Weston-Super-Mare, BS23 1NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTLETT, Andrew Keith, BOWDEN, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD

OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD is an active company incorporated on 4 October 2016 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10409596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Saxons Estate Agents 21 Boulevard Weston-Super-Mare, BS23 1NR,

Previous Addresses

24 Shrubbery Road Weston-Super-Mare BS23 2JH England
From: 15 April 2020To: 16 June 2022
50 Downend Road Downend Bristol BS16 5UE England
From: 1 November 2019To: 15 April 2020
Sand Bay Caravan Park, Beach Road Kewstoke Weston-Super-Mare BS22 9UU England
From: 29 May 2019To: 1 November 2019
Wood Farm Foxham Chippenham Wiltshire SN15 4NL United Kingdom
From: 4 October 2016To: 29 May 2019
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
Jul 19
Owner Exit
Dec 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Nov 21
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROSEMOUNT FRONT BLOCK LTD T/A SAXONS ESTATE AGENTS

Active
Boulevard, Weston-Super-MareBS23 1NR
Corporate secretary
Appointed 01 Jun 2022

BARTLETT, Andrew Keith

Active
21 Boulevard, Weston-Super-MareBS23 1NR
Born April 1964
Director
Appointed 10 Jan 2024

BOWDEN, Julie

Active
24 Shrubbery Road, Weston Super MareBS24 2JH
Born February 1964
Director
Appointed 31 Mar 2020

BEELEY, Alexandra Jane

Resigned
Foxham, ChippenhamSN15 4NL
Secretary
Appointed 04 Oct 2016
Resigned 30 Apr 2019

TUCKER, Catherine

Resigned
Beach Road, Weston-Super-MareBS22 9UU
Secretary
Appointed 13 Mar 2018
Resigned 05 Sept 2019

ATKINSON, Neil Martin

Resigned
Glencroft Way, Weston-Super-MareBS22 9LD
Born September 1969
Director
Appointed 02 Jul 2018
Resigned 08 Apr 2019

BARLETT, Andrew

Resigned
Downend Road, BristolBS16 5UE
Born April 1964
Director
Appointed 20 Jun 2018
Resigned 24 Jan 2020

BEELEY, Alexandra Jane

Resigned
Foxham, ChippenhamSN15 4NL
Born December 1962
Director
Appointed 04 Oct 2016
Resigned 29 May 2019

BIDDELL, Sarah

Resigned
21 Boulevard, Weston-Super-MareBS23 1NR
Born December 1970
Director
Appointed 10 Jan 2024
Resigned 11 Mar 2026

BOUCHER, Philip Christopher James

Resigned
21 Boulevard, Weston-Super-MareBS23 1NR
Born June 1979
Director
Appointed 01 Feb 2019
Resigned 20 Feb 2023

INSKIP, Owen Hampden

Resigned
Foxham, ChippenhamSN15 4NL
Born May 1953
Director
Appointed 04 Oct 2016
Resigned 29 May 2019

SCOTT, Jo

Resigned
Shrubbery Road, Weston-Super-MareBS23 2JH
Born February 1962
Director
Appointed 01 Feb 2019
Resigned 21 Sept 2021

TURNER, Neil Michael

Resigned
Hans Price Close, Weston-Super-MareBS23 1NG
Born January 1947
Director
Appointed 02 Jul 2018
Resigned 25 May 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Barlett

Ceased
Downend Road, BristolBS16 5UE
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 15 Nov 2019

Mr Owen Hampden Inskip

Ceased
Foxham, ChippenhamSN15 4NL
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 01 May 2019

Mrs Alexandra Jane Beeley

Ceased
Foxham, ChippenhamSN15 4NL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2016
NEWINCIncorporation