O'DELL PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Secretary's details changed for Mrs Wendy Odell Callaway on 2025-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Terry O'dell on 2022-10-30

View Document

28/10/2228 October 2022 Change of details for Mr Terry O'dell as a person with significant control on 2022-10-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Terry O'dell on 2022-10-24

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registered office address changed from Devon House 9 Beacon Hill Road Hindhead Surrey GU26 6NR to 4 Bramblings Close Farnham GU9 8BF on 2022-10-06

View Document

06/10/226 October 2022 Secretary's details changed for Mrs Wendy Odell Callaway on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/07/2130 July 2021 Part of the property or undertaking has been released from charge 015296490008

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015296490008

View Document

09/09/179 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS ANNE O'DELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 COMPANY NAME CHANGED TRODHAM PLANT LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY O'DELL / 09/11/2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY O'DELL / 15/10/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 23/10/06; NO CHANGE OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HANTS GU34 1EN

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 23/10/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 £ IC 7500/5000 05/03/05 £ SR 2500@1=2500

View Document

05/05/055 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ALTER MEM AND ARTS 22/11/95

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 AUDITOR'S RESIGNATION

View Document

26/10/9526 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 AUDITOR'S RESIGNATION

View Document

27/10/9427 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8817 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 ALTER MEM AND ARTS 010488

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DIRECTOR RESIGNED

View Document

27/05/8627 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company