Background WavePink WaveYellow Wave

ODDFELLOWS HOMES 1 LTD (12709462)

ODDFELLOWS HOMES 1 LTD (12709462) is an active UK company. incorporated on 1 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ODDFELLOWS HOMES 1 LTD has been registered for 5 years. Current directors include FOWLES, Anthony John, HUDSON, Katherine Jane, JEFFRIES, Roger Ian and 2 others.

Company Number
12709462
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOWLES, Anthony John, HUDSON, Katherine Jane, JEFFRIES, Roger Ian, JENKINS, Barry John, LEE, Howard Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODDFELLOWS HOMES 1 LTD

ODDFELLOWS HOMES 1 LTD is an active company incorporated on 1 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ODDFELLOWS HOMES 1 LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12709462

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FOWLES, Anthony John

Active
LondonSW1W 9SA
Born May 1960
Director
Appointed 01 Jul 2020

HUDSON, Katherine Jane

Active
LondonSW1W 9SA
Born August 1958
Director
Appointed 01 Jul 2020

JEFFRIES, Roger Ian

Active
LondonSW1W 9SA
Born November 1953
Director
Appointed 01 Jul 2020

JENKINS, Barry John

Active
LondonSW1W 9SA
Born July 1958
Director
Appointed 01 Jul 2020

LEE, Howard Graham

Active
LondonSW1W 9SA
Born January 1954
Director
Appointed 01 Jul 2020

Persons with significant control

1

LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 September 2023
AAMDAAMD
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Incorporation Company
1 July 2020
NEWINCIncorporation