Company NameOverton Properties Limited
DirectorsBruce Mackendrick Mann and Ainsley William Mann
Company StatusActive
Company NumberSC044936
CategoryPrivate Limited Company
Incorporation Date29 August 1967(56 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Mackendrick Mann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(35 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleBanker
Country of ResidenceScotland
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Ainsley William Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(51 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameCurle Stewart Limited (Corporation)
StatusCurrent
Appointed27 January 2017(49 years, 5 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address2nd Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(21 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 1995)
RoleChartered Accountant/Company Director
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameMr William Mackendrick Mann
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(21 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 17 December 2019)
RoleChartered Accountant/Company D
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirklee Road
Glasgow
G12 0RQ
Scotland
Secretary NameMrs Aileen P Mann
NationalityBritish
StatusResigned
Appointed21 April 1989(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 September 1996)
RoleCompany Director
Correspondence Address21 Kirklee Road
Glasgow
Lanarkshire
G12 0RQ
Scotland
Secretary NameAlan George McKinlay
NationalityScottish
StatusResigned
Appointed09 September 1996(29 years after company formation)
Appointment Duration16 years, 5 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland

Contact

Websitewww.newtonproperty.co.uk
Telephone0141 3539700
Telephone regionGlasgow

Location

Registered Address201 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

11.3k at £1Ainsley W. Mann
7.56%
Ordinary
11k at £1Agung P. Mann
7.33%
Ordinary
11k at £1Alasdair M. Mann
7.33%
Ordinary
50k at £1W M Mann Foundation
33.33%
Ordinary
28.1k at £1Carys E. Mann
18.71%
Ordinary
27k at £1Mrs Sarah P. Hutcheon
18.02%
Ordinary
2.1k at £1Miss Molly A. Hutcheon
1.40%
Ordinary
2.1k at £1Miss Rosie Hutcheon
1.40%
Ordinary
2.1k at £1Mr Max W. Hutcheon
1.40%
Ordinary
1.7k at £1Ffion Rachel Mann
1.15%
Ordinary
1.7k at £1Griff M. Mann
1.15%
Ordinary
1.7k at £1Rhys Edward Mann
1.15%
Ordinary
100 at £1Bruce M. Mann
0.07%
Ordinary

Financials

Year2014
Net Worth£365,877
Cash£100
Current Liabilities£56,250

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

11 April 1972Delivered on: 14 April 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
12 May 2018Satisfaction of charge 1 in full (4 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150,000
(5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150,000
(5 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 February 2013Termination of appointment of Alan Mckinlay as a secretary (1 page)
18 February 2013Termination of appointment of Alan Mckinlay as a secretary (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
27 August 2009Auditors resignation (1 page)
27 August 2009Auditors resignation (1 page)
16 April 2009Return made up to 04/04/09; full list of members (7 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (7 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
15 April 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
15 April 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
8 April 2008Return made up to 04/04/08; full list of members (7 pages)
8 April 2008Return made up to 04/04/08; full list of members (7 pages)
23 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
23 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
18 April 2007Return made up to 04/04/07; full list of members (4 pages)
18 April 2007Return made up to 04/04/07; full list of members (4 pages)
30 June 2006Director's particulars changed (2 pages)
30 June 2006Director's particulars changed (2 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
7 April 2006Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page)
7 April 2006Return made up to 04/04/06; full list of members (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Return made up to 04/04/06; full list of members (4 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Location of register of members (1 page)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
9 April 2003New director appointed (2 pages)
3 December 2002Auditor's resignation (1 page)
3 December 2002Auditor's resignation (1 page)
2 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
11 April 2001Return made up to 04/04/01; full list of members (7 pages)
11 April 2001Return made up to 04/04/01; full list of members (7 pages)
11 April 2001Full group accounts made up to 31 December 2000 (15 pages)
11 April 2001Full group accounts made up to 31 December 2000 (15 pages)
7 April 2000Full group accounts made up to 31 December 1999 (15 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
7 April 2000Full group accounts made up to 31 December 1999 (15 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Declaration of assistance for shares acquisition (4 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Declaration of assistance for shares acquisition (4 pages)
21 April 1999Return made up to 04/04/99; no change of members (5 pages)
21 April 1999Full group accounts made up to 31 December 1998 (18 pages)
21 April 1999Full group accounts made up to 31 December 1998 (18 pages)
21 April 1999Return made up to 04/04/99; no change of members (5 pages)
14 April 1998Full group accounts made up to 31 December 1997 (17 pages)
14 April 1998Full group accounts made up to 31 December 1997 (17 pages)
28 April 1997Full group accounts made up to 31 December 1996 (17 pages)
28 April 1997Return made up to 04/04/97; full list of members (7 pages)
28 April 1997Return made up to 04/04/97; full list of members (7 pages)
28 April 1997Full group accounts made up to 31 December 1996 (17 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
10 April 1996Return made up to 04/04/96; no change of members (5 pages)
10 April 1996Full group accounts made up to 31 December 1995 (17 pages)
10 April 1996Return made up to 04/04/96; no change of members (5 pages)
10 April 1996Full group accounts made up to 31 December 1995 (17 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
9 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)