Odsey Properties Limited

General information

Name:

Odsey Properties Ltd

Office Address:

Estate Office Odsey Park SG7 6SD Ashwell

Number: 02156907

Incorporation date: 1987-08-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Odsey Properties Limited may be found at Estate Office, Odsey Park in Ashwell. Its post code is SG7 6SD. Odsey Properties has been in this business for thirty seven years. Its Companies House Registration Number is 02156907. The firm's Standard Industrial Classification Code is 41201 - Construction of commercial buildings. Friday 31st March 2023 is the last time when account status updates were filed.

As found in this specific company's directors directory, since October 2023 there have been six directors to name just a few: Rupert F., Arabella D. and Louisa B.. In addition, the director's efforts are often aided with by a secretary - Louisa B., who was chosen by the limited company in 2022.

Executives who control this firm include: Rupert F. owns over 3/4 of company shares and has 3/4 to full of voting rights. Louisa B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Christopher F. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rupert F.

Role: Director

Appointed: 01 October 2023

Latest update: 26 April 2024

Arabella D.

Role: Director

Appointed: 01 October 2023

Latest update: 26 April 2024

Louisa B.

Role: Director

Appointed: 01 October 2023

Latest update: 26 April 2024

Louisa B.

Role: Secretary

Appointed: 23 February 2022

Latest update: 26 April 2024

Sally F.

Role: Director

Appointed: 01 June 2010

Latest update: 26 April 2024

Christopher F.

Role: Director

Appointed: 31 March 1991

Latest update: 26 April 2024

Christopher F.

Role: Director

Appointed: 31 March 1991

Latest update: 26 April 2024

People with significant control

Rupert F.
Notified on 6 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Louisa B.
Notified on 6 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
36
Company Age

Similar companies nearby

Closest companies