Company NameHodders (Ottershaw) Limited
DirectorsChristopher David Page and Paul James Rodgers
Company StatusActive
Company Number08104377
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher David Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Windsor Street
Chertsey
Surrey
KT16 8AY
Director NameMr Paul James Rodgers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Windsor Street
Chertsey
Surrey
KT16 8AY
Director NameMr David Glyn Williams
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyn Y Pant Maelog Road
Rhosneigr
LL64 5QE
Wales

Contact

Websitewww.hodders.net
Email address[email protected]
Telephone01932 807580
Telephone regionWeybridge

Location

Registered Address15 Windsor Street
Chertsey
Surrey
KT16 8AY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Williams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 September 2019Compulsory strike-off action has been discontinued (1 page)
16 September 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Director's details changed for Mr Paul James Rodgers on 28 March 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 August 2017Notification of Paul James Rodgers as a person with significant control on 1 May 2016 (2 pages)
24 August 2017Notification of Christopher David Page as a person with significant control on 1 May 2016 (2 pages)
24 August 2017Notification of Paul James Rodgers as a person with significant control on 1 May 2016 (2 pages)
24 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 August 2017Notification of Christopher David Page as a person with significant control on 1 May 2016 (2 pages)
7 July 2016Termination of appointment of David Glyn Williams as a director on 6 July 2016 (1 page)
7 July 2016Termination of appointment of David Glyn Williams as a director on 6 July 2016 (1 page)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 November 2015Appointment of Mr Paul James Rodgers as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Christopher David Page as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Christopher David Page as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Christopher David Page as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Paul James Rodgers as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Paul James Rodgers as a director on 9 November 2015 (2 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 July 2014Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 4 July 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr LL64 5QE on 4 July 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (4 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (4 pages)
13 June 2012Incorporation (21 pages)
13 June 2012Incorporation (21 pages)