Company NameODW Developments Limited
DirectorsEamonn O'Donnell and Jonathan O'Donnell
Company StatusActive
Company Number11493644
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eamonn O'Donnell
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Jonathan O'Donnell
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

13 July 2022Delivered on: 18 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 25 chadwick street ashton under lyne tameside. OL6 6RE. Registered at hm land registry under title number GM474549.
Outstanding
27 April 2022Delivered on: 3 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 29 chapel street, dukinfield, cheshire, SK16 4DW.
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 newmarket road ashton-under-lyne lancashire t/no: GM417529.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 29 chapel street dukinfield title number GM943455.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 56 wood lane ashton-under-lyne t/no MAN195014.
Outstanding

Filing History

31 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
16 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
24 November 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
18 July 2022Registration of charge 114936440005, created on 13 July 2022 (4 pages)
19 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
3 May 2022Registration of charge 114936440004, created on 27 April 2022 (5 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
23 January 2020Appointment of Mr Jonathan O'donnell as a director on 23 January 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
8 July 2019Registration of charge 114936440003, created on 5 July 2019 (6 pages)
4 March 2019Registration of charge 114936440002, created on 1 March 2019 (6 pages)
27 November 2018Change of details for Mr Eamonn O'donnell as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Change of details for Mr Eamonn O'donnell as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Notification of Jonathan O'donnell as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Eamonn O'donnell on 26 November 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
17 October 2018Registration of charge 114936440001, created on 15 October 2018 (5 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (3 pages)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)