Background WavePink WaveYellow Wave

MENETRIER INVESTMENTS LIMITED (02364392)

MENETRIER INVESTMENTS LIMITED (02364392) is an active UK company. incorporated on 22 March 1989. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MENETRIER INVESTMENTS LIMITED has been registered for 37 years. Current directors include O'DELL, Christopher John.

Company Number
02364392
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DELL, Christopher John
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENETRIER INVESTMENTS LIMITED

MENETRIER INVESTMENTS LIMITED is an active company incorporated on 22 March 1989 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MENETRIER INVESTMENTS LIMITED was registered 37 years ago.(SIC: 68100, 68320)

Status

active

Active since 37 years ago

Company No

02364392

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 28 February 2018
Oriel House 52 54 Coombe Road New Malden Surrey KT3 4QF
From: 28 March 2014To: 10 May 2016
Oriel House 1St Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 3 January 2012To: 28 March 2014
32 Andrew Crescent Waterlooville Hants PO7 6BE Uk
From: 22 March 1989To: 3 January 2012
Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 16 Dec 2011

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 16 Dec 2011

MENETRIER, John

Resigned
Andrew Crescent, WaterloovillePO7 6BE
Secretary
Appointed N/A
Resigned 16 Dec 2011

BETTS, Josephine Antonia

Resigned
8 Hiltingbury Close, EastleighSO53 5NY
Born June 1929
Director
Appointed 23 May 2003
Resigned 01 Apr 2008

BROWN, Karen

Resigned
170 Albert Road, SouthseaPO4 0JT
Born December 1961
Director
Appointed 27 Mar 2006
Resigned 01 Nov 2009

GOSSAIN, Ferdous Sultana

Resigned
Kingston Road, New MaldenKT3 3JG
Born February 1962
Director
Appointed 16 Dec 2011
Resigned 23 Mar 2023

MENETRIER, Claire Elaine

Resigned
2 Sycamore Avenue, Chandlers FordSO53 5RH
Born July 1960
Director
Appointed N/A
Resigned 23 May 2003

MENETRIER, John Victor

Resigned
Andrew Crescent, WaterloovillePO7 6BE
Born December 1953
Director
Appointed N/A
Resigned 16 Dec 2011

MENETRIER, Karen

Resigned
52-54 Coombe Road, New MaldenKT3 4QF
Born December 1961
Director
Appointed 05 Nov 2010
Resigned 16 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025

Mr Christopher John O'Dell

Ceased
Kingston Road, New MaldenKT3 3JG
Born December 1952

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2025

Mrs Ferdous Sultana Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Sail Address Company With Old Address
10 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Legacy
8 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
8 August 2009
88(3)88(3)
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2009
88(3)88(3)
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
12 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
287Change of Registered Office
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
24 August 1998
287Change of Registered Office
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 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
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Auditors Resignation Company
21 April 1992
AUDAUD
Legacy
7 June 1991
363aAnnual Return
Legacy
7 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
19 April 1989
288288
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Incorporation Company
22 March 1989
NEWINCIncorporation