Odelouca Properties Limited HORNCHURCH


Odelouca Properties Limited was dissolved on 2022-06-28. Odelouca Properties was a private limited company that was situated at Coopers House, 65A Wingletye Lane, Hornchurch, RM11 3AY, Essex. Its full net worth was valued to be 398172 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2002-03-04) was run by 2 directors and 1 secretary.
Director John H. who was appointed on 04 March 2002.
Director Thomas F. who was appointed on 04 March 2002.
Among the secretaries, we can name: Thomas F. appointed on 04 March 2002.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2021-03-04 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-04 was the date of the latest annual return.

Odelouca Properties Limited Address / Contact

Office Address Coopers House
Office Address2 65a Wingletye Lane
Town Hornchurch
Post code RM11 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386741
Date of Incorporation Mon, 4th Mar 2002
Date of Dissolution Tue, 28th Jun 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 18th Mar 2022
Last confirmation statement dated Thu, 4th Mar 2021

Company staff

John H.

Position: Director

Appointed: 04 March 2002

Thomas F.

Position: Director

Appointed: 04 March 2002

Thomas F.

Position: Secretary

Appointed: 04 March 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2002

Resigned: 04 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2002

Resigned: 04 March 2002

Anthony J.

Position: Director

Appointed: 04 March 2002

Resigned: 21 June 2010

People with significant control

Yvonne B.

Notified on 26 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Whitgrove Limited

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: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth398 17285 587     
Balance Sheet
Cash Bank In Hand8 9873 227     
Cash Bank On Hand 3 2274 6862 021616  
Current Assets432 05015 45789 76287 95086 89427 843 
Debtors423 06312 23085 07685 92986 27827 8438 965
Reserves/Capital
Called Up Share Capital101101     
Profit Loss Account Reserve398 07185 486     
Shareholder Funds398 17285 587     
Other
Average Number Employees During Period 222222
Creditors 256 77139 14839 14840 64839 68840 738
Creditors Due Within One Year351 621256 771     
Investments Fixed Assets317 743326 90111111
Investments In Group Undertakings 326 90111111
Net Current Assets Liabilities80 429-241 31450 61448 80246 246-11 845-31 773
Number Shares Allotted 101     
Number Shares Issued Fully Paid  101101101101101
Other Creditors 159 87939 14839 14839 68839 68739 687
Par Value Share 111111
Profit Loss  -34 972    
Share Capital Allotted Called Up Paid101101     
Total Assets Less Current Liabilities398 17285 58750 61548 80346 247-11 844-31 772
Trade Creditors Trade Payables 96 892  960 1 050
Trade Debtors Trade Receivables 12 23085 07685 92986 27827 8438 965
Bank Borrowings Overdrafts     11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
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
filed on: 14th, June 2022
Free Download (1 page)

Company search

Advertisements