Background WavePink WaveYellow Wave

ODSEY PROPERTIES LIMITED (02156907)

ODSEY PROPERTIES LIMITED (02156907) is an active UK company. incorporated on 25 August 1987. with registered office in Ashwell. The company operates in the Construction sector, engaged in construction of commercial buildings. ODSEY PROPERTIES LIMITED has been registered for 38 years. Current directors include BUTCHER, Louisa, DENEHY, Arabella Napier, FORDHAM, Christopher Henry Courtauld and 2 others.

Company Number
02156907
Status
active
Type
ltd
Incorporated
25 August 1987
Age
38 years
Address
Estate Office, Ashwell, SG7 6SD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BUTCHER, Louisa, DENEHY, Arabella Napier, FORDHAM, Christopher Henry Courtauld, FORDHAM, Rupert Patrick, FORDHAM, Sally Solveig
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODSEY PROPERTIES LIMITED

ODSEY PROPERTIES LIMITED is an active company incorporated on 25 August 1987 with the registered office located in Ashwell. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ODSEY PROPERTIES LIMITED was registered 38 years ago.(SIC: 41201)

Status

active

Active since 38 years ago

Company No

02156907

LTD Company

Age

38 Years

Incorporated 25 August 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Estate Office Odsey Park Ashwell, SG7 6SD,

Timeline

17 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Jun 10
Director Left
Jul 14
New Owner
Feb 18
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Jan 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BUTCHER, Louisa

Active
Odsey Park, BaldockSG7 6SD
Secretary
Appointed 23 Feb 2022

BUTCHER, Louisa

Active
Odsey Park, BaldockSG7 6SD
Born September 1958
Director
Appointed 01 Oct 2023

DENEHY, Arabella Napier

Active
Odsey Park, BaldockSG7 6SD
Born January 1962
Director
Appointed 01 Oct 2023

FORDHAM, Christopher Henry Courtauld

Active
Ashwell, HertfordshireSG7 6SP
Born March 1960
Director
Appointed N/A

FORDHAM, Rupert Patrick

Active
Odsey Park, BaldockSG7 6SD
Born August 1960
Director
Appointed 01 Oct 2023

FORDHAM, Sally Solveig

Active
Ashwell, BaldockSG7 6SD
Born February 1961
Director
Appointed 01 Jun 2010

LOCKWOOD, Betty Edna

Resigned
Estate Office Odsey Park, BaldockSG7 6SD
Secretary
Appointed N/A
Resigned 22 Feb 2022

FORDHAM, Christopher Jeremy King

Resigned
Odsey Park, BaldockSG7 6SD
Born August 1932
Director
Appointed N/A
Resigned 23 Jan 2026

FORDHAM, June Jane Coupar, The Honourable

Resigned
Odsey Park, BaldockSG7 6SD
Born February 1928
Director
Appointed N/A
Resigned 13 Jun 2013

Persons with significant control

5

4 Active
1 Ceased

Mrs Arabella Napier Denehy

Active
Odsey Park, BaldockSG7 6SD
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2026

Mr Christopher Henry Courtauld Fordham

Active
Estate Office, AshwellSG7 6SD
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2026

Louisa Butcher

Active
Odsey Park, BaldockSG7 6SD
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2023

Mr Rupert Patrick Fordham

Active
Odsey Park, BaldockSG7 6SD
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2023

Mr Christopher Jeremy King Fordham

Ceased
Odsey Park, BaldockSG7 6SD
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 April 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
20 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
PUC 2PUC 2
Legacy
23 May 1988
PUC 2PUC 2
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
7 April 1988
288288
Legacy
23 September 1987
287Change of Registered Office
Legacy
23 September 1987
288288
Incorporation Company
25 August 1987
NEWINCIncorporation