Odelouca Properties Limited

General information

Name:

Odelouca Properties Ltd

Office Address:

Coopers House 65a Wingletye Lane RM11 3AY Hornchurch

Number: 04386741

Incorporation date: 2002-03-04

Dissolution date: 2022-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 marks the establishment of Odelouca Properties Limited, a company registered at Coopers House, 65a Wingletye Lane in Hornchurch. It was started on 2002-03-04. Its registered no. was 04386741 and the post code was RM11 3AY. This firm had been present in this business for approximately 20 years up until 2022-06-28.

According to this specific company's directors directory, there were three directors to name just a few: John H. and Thomas F..

Executives who controlled the firm include: Yvonne B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. John H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 04 March 2002

Latest update: 18 April 2024

Thomas F.

Role: Director

Appointed: 04 March 2002

Latest update: 18 April 2024

Thomas F.

Role: Secretary

Appointed: 04 March 2002

Latest update: 18 April 2024

People with significant control

Yvonne B.
Notified on 26 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Whitgrove Limited
Address: Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02221071
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 March 2022
Confirmation statement last made up date 04 March 2021
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AY on 14th June 2022 to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE (AD01)
filed on: 14th, June 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies