UKBizDB.co.uk

ODELOUCA PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Sulehay Lodge, Sulehay Road, Wansford, Peterborough, PE8 6PA

Secretary04 March 2002Active
Old Sulehay Lodge, Sulehay Road, Wansford, Peterborough, PE8 6PA

Director04 March 2002Active
4 Usborne Mews, Writtle, Chelmsford, England, CM1 3FD

Director04 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2002Active
The Hollies Mill Lane, Hatfield Heath, Bishops Stortford, CM22 7AA

Director04 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Officers

Change person director company with change date.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.