Company NameOdyssey Property Investments Limited
DirectorsDavinder Singh Chhatwal and Jagtar Singh Sethi
Company StatusActive
Company Number10670197
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Davinder Singh Chhatwal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsha House 8 Wrotham Rd
Gravesend
Kent
DA11 0PA
Director NameMr Jagtar Singh Sethi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsha House 8 Wrotham Rd
Gravesend
Kent
DA11 0PA
Director NameMr Steven Anthony Fernandes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsha House 8 Wrotham Rd
Gravesend
Kent
DA11 0PA
Director NameMr Raj Dave Singh Sandhu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsha House 8 Wrotham Rd
Gravesend
Kent
DA11 0PA

Location

Registered AddressIsha House 8 Wrotham Rd
Gravesend
Kent
DA11 0PA
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

23 August 2022Delivered on: 24 August 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 178 darnley road, rochester, ME2 2UW and registered at the land registry with title absolute under title number K720131.
Outstanding
18 May 2018Delivered on: 22 May 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 28 patterson court, farnol road, dartford and stores, DA1 5DT.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 51 leonard avenue swanscombe DA10 0EZ as the same is registered at hm land registry with title no K970457 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 15 cliffe road rochester ME2 3DY as the same is registered at hm land registry with title no K55833 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the jubilee public house, 178 darnley road, rochester, ME2 2UW as the same is registered at hm land registry with title no K720131.
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the jubilee public house, 178 darnley road, rochester, ME2 2UW as the same is registered at hm land registry with title no K720131 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

2 October 2023Satisfaction of charge 106701970002 in full (1 page)
19 September 2023Registration of charge 106701970006, created on 15 September 2023 (3 pages)
6 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
24 August 2022Registration of charge 106701970005, created on 23 August 2022 (50 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
23 May 2022Cessation of Raj Dave Singh Sandhu as a person with significant control on 19 May 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 May 2022Termination of appointment of Raj Dave Singh Sandhu as a director on 19 May 2022 (1 page)
19 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
20 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 May 2018Registration of charge 106701970004, created on 18 May 2018 (4 pages)
12 February 2018Registration of charge 106701970003, created on 9 February 2018 (15 pages)
20 December 2017Registration of charge 106701970002, created on 20 December 2017 (19 pages)
20 December 2017Registration of charge 106701970001, created on 20 December 2017 (14 pages)
20 December 2017Registration of charge 106701970002, created on 20 December 2017 (19 pages)
20 December 2017Registration of charge 106701970001, created on 20 December 2017 (14 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Termination of appointment of Steven Anthony Fernandes as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Steven Anthony Fernandes as a director on 14 March 2017 (1 page)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)