Background WavePink WaveYellow Wave

THE ODNEY ESTATE LIMITED (02828420)

THE ODNEY ESTATE LIMITED (02828420) is an active UK company. incorporated on 18 June 1993. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ODNEY ESTATE LIMITED has been registered for 32 years. Current directors include AVERY, Ross Michael, MOUNSEY, Andrew John.

Company Number
02828420
Status
active
Type
ltd
Incorporated
18 June 1993
Age
32 years
Address
1 Drummond Gate, London, SW1V 2QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AVERY, Ross Michael, MOUNSEY, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ODNEY ESTATE LIMITED

THE ODNEY ESTATE LIMITED is an active company incorporated on 18 June 1993 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ODNEY ESTATE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02828420

LTD Company

Age

32 Years

Incorporated 18 June 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 29 October 2019 (6 years ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

JONELLE JEWELLERY LIMITED
From: 18 June 1993To: 8 April 2011
Contact
Address

1 Drummond Gate Pimlico London, SW1V 2QQ,

Previous Addresses

171 Victoria Street London SW1E 5NN
From: 18 June 1993To: 1 July 2024
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BLACKBURN, Simon Jim

Active
Drummond Gate, LondonSW1V 2QQ
Secretary
Appointed 01 Oct 2022

AVERY, Ross Michael

Active
Drummond Gate, LondonSW1V 2QQ
Born September 1977
Director
Appointed 30 Sept 2025

MOUNSEY, Andrew John

Active
Drummond Gate, LondonSW1V 2QQ
Born August 1978
Director
Appointed 23 Apr 2021

BUCHANAN, Alan

Resigned
Carlisle Place, LondonSW1P 1BX
Secretary
Appointed 31 Jul 2014
Resigned 31 Jan 2015

CASELY-HAYFORD, Margaret Henrietta Augusta

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 28 Apr 2006
Resigned 31 Jul 2014

HIRSH, Diane Marie

Resigned
Flat 1, LondonNW1 4NA
Secretary
Appointed 18 Jun 1993
Resigned 19 Aug 1997

HUBBER, Keith Michael

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 01 Feb 2015
Resigned 31 Jan 2018

NEVILLE, Terence Frank

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 10 May 2001
Resigned 27 Apr 2006

PRITCHARD, Brian James

Resigned
The Chase, Garden Close Lane, NewburyRG14 6PP
Secretary
Appointed 19 Aug 1997
Resigned 09 May 2001

SIMPSON, Peter

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 31 Jan 2018
Resigned 07 Jun 2021

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jun 1993
Resigned 18 Jun 1993

CASSONI, Marisa Luisa

Resigned
Victoria Street, LondonSW1E 5NN
Born December 1951
Director
Appointed 20 Aug 2009
Resigned 31 Aug 2012

CLIFT, Paul Edwin

Resigned
171 Victoria Street, LondonSW1E 5NN
Born May 1952
Director
Appointed 07 May 1999
Resigned 29 May 2009

HIRSH, Anthony

Resigned
Flat 1, LondonNW1 4NA
Born February 1939
Director
Appointed 18 Jun 1993
Resigned 19 Aug 1997

MARCH, Richard Murray

Resigned
Pinewood Cottage, BagshotGU19 5EP
Born August 1939
Director
Appointed 19 Aug 1997
Resigned 07 May 1999

MAYFIELD, Richard

Resigned
Victoria Street, LondonSW1E 5NN
Born September 1968
Director
Appointed 20 Aug 2009
Resigned 03 Jul 2012

PATEL, Sanjay

Resigned
171 Victoria StreetSW1E 5NN
Born December 1964
Director
Appointed 03 Jul 2012
Resigned 08 Mar 2013

READE, Tina Sandra

Resigned
171 Victoria StreetSW1E 5NN
Born January 1956
Director
Appointed 08 Mar 2013
Resigned 12 Feb 2016

READE, Tina Sandra

Resigned
171 Victoria Street, LondonSW1E 5NN
Born January 1956
Director
Appointed 30 Mar 2001
Resigned 20 Aug 2009

RUDDY, Jacqueline

Resigned
Victoria Street, LondonSW1E 5NN
Born November 1971
Director
Appointed 12 Feb 2016
Resigned 23 Apr 2021

SIMPSON, Peter John

Resigned
Victoria Street, LondonSW1E 5NN
Born August 1959
Director
Appointed 12 Feb 2016
Resigned 23 Apr 2021

WEIR, Helen Alison

Resigned
171 Victoria StreetSW1E 5NN
Born August 1962
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2014

WILSON, David Mallon

Resigned
Magnolia Cottage 11 Hillside Road, EpsomKT17 3EH
Born March 1941
Director
Appointed 19 Aug 1997
Resigned 30 Mar 2001

WOODHOUSE, Loraine

Resigned
Victoria Street, LondonSW1E 5NN
Born December 1968
Director
Appointed 01 Dec 2014
Resigned 12 Feb 2016

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Jun 1993
Resigned 18 Jun 1993

Persons with significant control

1

Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE1GUARANTEE1
Legacy
16 October 2025
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 August 2024
AD04Change of Accounting Records Location
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
GUARANTEE1GUARANTEE1
Legacy
28 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 July 2024
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Change Sail Address Company With New Address
1 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT1AGREEMENT1
Legacy
9 November 2023
GUARANTEE1GUARANTEE1
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT1AGREEMENT1
Legacy
28 October 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE1GUARANTEE1
Legacy
13 October 2022
AGREEMENT1AGREEMENT1
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE1GUARANTEE1
Legacy
1 November 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Legacy
26 February 2021
AGREEMENT1AGREEMENT1
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
28 July 2020
CC04CC04
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Certificate Change Of Name Company
8 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
8 December 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
22 October 2002
288cChange of Particulars
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
10 September 1997
287Change of Registered Office
Legacy
10 September 1997
225Change of Accounting Reference Date
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
21 November 1996
287Change of Registered Office
Auditors Resignation Company
21 November 1996
AUDAUD
Accounts With Accounts Type Dormant
8 July 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
224224
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Incorporation Company
18 June 1993
NEWINCIncorporation