Background WavePink WaveYellow Wave

ODYSSEY PROPERTY COMPANY (04113355)

ODYSSEY PROPERTY COMPANY (04113355) is an active UK company. incorporated on 23 November 2000. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ODYSSEY PROPERTY COMPANY has been registered for 25 years. Current directors include MCDOWELL, William Martin Wallace, MCMAHON, Paul.

Company Number
04113355
Status
active
Type
private-unlimited
Incorporated
23 November 2000
Age
25 years
Address
8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCDOWELL, William Martin Wallace, MCMAHON, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY PROPERTY COMPANY

ODYSSEY PROPERTY COMPANY is an active company incorporated on 23 November 2000 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ODYSSEY PROPERTY COMPANY was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04113355

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

DE FACTO 896 LIMITED
From: 23 November 2000To: 4 December 2000
Contact
Address

8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6- 12 Gladstone Road Wimbledon London SW19 1QT England
From: 17 January 2018To: 25 November 2024
The White House 57 - 63 Church Road Wimbledon Village London SW19 5SB
From: 6 August 2015To: 17 January 2018
The London Law Agency Limited the Old Exchange 12 Compton Road London SW19 7QD
From: 23 November 2000To: 6 August 2015
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
May 21
Director Joined
May 21
Loan Cleared
Dec 21
Loan Cleared
May 23
Loan Cleared
Jun 23
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GILLEN, Julie-Anne

Active
Bridle Close, Kingston Upon ThamesKT1 2JW
Secretary
Appointed 28 Feb 2018

MCDOWELL, William Martin Wallace

Active
Bridle Close, Kingston Upon ThamesKT1 2JW
Born November 1959
Director
Appointed 25 May 2021

MCMAHON, Paul

Active
Bridle Close, Kingston Upon ThamesKT1 2JW
Born July 1967
Director
Appointed 19 May 2025

MILNES, Raymond

Resigned
3 Rathblane, AntrimBT41 1JT
Secretary
Appointed 28 Nov 2000
Resigned 11 Oct 2001

MORRISON, Norman

Resigned
10 Meadow Park North, County DownBT19 1HR
Secretary
Appointed 11 Feb 2001
Resigned 17 Jan 2005

PAYNE, Antony Leslie Robert

Resigned
Queen's Quay, BelfastBT3 9QQ
Secretary
Appointed 17 Jan 2005
Resigned 28 Feb 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 23 Nov 2000
Resigned 28 Nov 2000

BELL, Alexander

Resigned
1 Portview, BangorBT20 5QB
Born June 1939
Director
Appointed 08 May 2001
Resigned 31 May 2007

BURGESS, James Watson

Resigned
Queen's Quay, BelfastBT3 9QQ
Born September 1944
Director
Appointed 18 Feb 2008
Resigned 23 Sept 2010

BURKE, Brian Anthony

Resigned
The Old Exchange, LondonSW19 7QD
Born January 1953
Director
Appointed 26 Sept 2011
Resigned 20 Apr 2015

CORR, Orla Marie

Resigned
57 - 63 Church Road, LondonSW19 5SB
Born May 1967
Director
Appointed 26 Sept 2011
Resigned 20 Jun 2016

FITZPATRICK, Robert

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born June 1961
Director
Appointed 04 Jun 2007
Resigned 19 May 2025

KELLS, Ronald David

Resigned
The Moyle 10 Upper Knockbreda Road, BelfastBT6 9QA
Born May 1938
Director
Appointed 28 Nov 2000
Resigned 05 Nov 2005

MCMAHON, Paul

Resigned
6- 12 Gladstone Road, LondonSW19 1QT
Born July 1967
Director
Appointed 19 Sept 2016
Resigned 22 Mar 2018

MOORE, Gerry

Resigned
The Old Exchange, LondonSW19 7QD
Born May 1955
Director
Appointed 17 Jan 2011
Resigned 26 Sept 2011

PORTER, David Eric

Resigned
6- 12 Gladstone Road, LondonSW19 1QT
Born August 1953
Director
Appointed 20 Apr 2015
Resigned 25 May 2021

REIHILL, Raymond Joseph

Resigned
Gweebarra, 48 Station Road, CraigavadBT18 0BP
Born October 1962
Director
Appointed 28 Nov 2000
Resigned 18 Dec 2007

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 23 Nov 2000
Resigned 28 Nov 2000

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 23 Nov 2000
Resigned 28 Nov 2000

Persons with significant control

1

Queens Quay, BelfastBT3 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Auditors Resignation Company
11 April 2006
AUDAUD
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
16 April 2004
287Change of Registered Office
Auditors Resignation Company
13 March 2003
AUDAUD
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Miscellaneous
30 January 2002
MISCMISC
Miscellaneous
30 January 2002
MISCMISC
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
5 December 2000
123Notice of Increase in Nominal Capital
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration To Unlimited
4 December 2000
CERT4CERT4
Re Registration Memorandum Articles
4 December 2000
MARMAR
Legacy
4 December 2000
49(8)(b)49(8)(b)
Legacy
4 December 2000
49(8)(a)49(8)(a)
Legacy
4 December 2000
49(1)49(1)
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
30 November 2000
88(2)R88(2)R
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Incorporation Company
23 November 2000
NEWINCIncorporation