This company is commonly known as Odelouca Properties Limited. The company was founded 22 years ago and was given the registration number 04386741. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ODELOUCA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04386741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Sulehay Lodge, Sulehay Road, Wansford, Peterborough, PE8 6PA | Secretary | 04 March 2002 | Active |
Old Sulehay Lodge, Sulehay Road, Wansford, Peterborough, PE8 6PA | Director | 04 March 2002 | Active |
4 Usborne Mews, Writtle, Chelmsford, England, CM1 3FD | Director | 04 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 March 2002 | Active |
The Hollies Mill Lane, Hatfield Heath, Bishops Stortford, CM22 7AA | Director | 04 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 March 2002 | Active |
Mrs Yvonne Doreen Banke | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Sulehay Lodge, Sulehay Road, Peterborough, England, PE8 6PA |
Nature of control | : |
|
Whitgrove Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coopers House 65a, Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT |
Nature of control | : |
|
Mr John Frederick Harkness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Usborne Mews, Writtle, Chelmsford, England, CM1 3FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-03-30 | Dissolution | Dissolution application strike off company. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Officers | Change person director company with change date. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.