UKBizDB.co.uk

112 DRAKEFIELD ROAD MANAGEMENT COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 112 Drakefield Road Management Company. The company was founded 38 years ago and was given the registration number 01950752. The firm's registered office is in . You can find them at 112 Drakefield Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:112 DRAKEFIELD ROAD MANAGEMENT COMPANY
Company Number:01950752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1985
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:112 Drakefield Road, London, SW17 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Drakefield Road, London, SW17 8RR

Director20 August 2013Active
The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ

Director07 March 2014Active
112, Drakefield Road, London, England, SW17 8RR

Director30 April 2021Active
112 Drakefield Road, Tooting Bec, London, SW17 8RR

Secretary04 May 1991Active
112 Drakefield Road, London, SW17 8RR

Secretary06 August 2012Active
Flat 2, 112 Drakefield Road, London, SW17 8RR

Secretary08 August 2005Active
Flat 3, 112 Drakefield Road, London, SW17 8RR

Secretary11 October 2002Active
112 Drakefield Road, London, SW17 8RR

Secretary-Active
112 Drakefield Road, London, SW17 8RR

Secretary03 March 2014Active
Flat 3, 112 Drakefield Road, Tooting, SW17 8RR

Director20 April 1995Active
112 Drakefield Road, Tooting Bec, London, SW17 8RR

Director27 March 2007Active
112 Drakefield Road, Tooting Bec, London, SW17 8RR

Director-Active
112 Drakefield Road, London, SW17 8RR

Director01 May 1991Active
112 Drakefield Road, London, SW17 8RR

Director06 August 2012Active
Flat 2, 112 Drakefield Road, London, SW17 8RR

Director08 August 2005Active
112 Drakefield Road, London, SW17 8RR

Director24 March 2016Active
112 Drakefield Road, London, SW17 8RR

Director-Active
Flat 3, 112 Drakefield Road, London, SW17 8RR

Director11 October 2002Active
112 Drakefield Road, London, SW17 8RR

Director-Active
112 Drakefield Road, London, SW17 8RR

Director-Active
Flat 2, 112, Drakefield Road, London, England, SW17 8RR

Director03 November 2012Active
112 Drakefield Road, London, SW17 8RR

Director30 May 1991Active
Flat 3, 112 Drakefield Road Tooting Bec, London, SW17 8RR

Director27 March 2007Active
Flat 3, 112 Drakefield Road, London, SW17 8RR

Director11 October 2002Active
Flat 2 112 Drakefield Road, Tooting Bec, London, SW17 8RR

Director11 October 2002Active

People with Significant Control

Mr Michael James Nixon
Notified on:30 April 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:112, Drakefield Road, London, England, SW17 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrien Flammarion
Notified on:01 May 2017
Status:Active
Date of birth:January 1984
Nationality:French
Country of residence:England
Address:112, Drakefield Road, London, England, SW17 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Laurence Stanley De Courcy-Ireland
Notified on:01 May 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell Michael Boyle
Notified on:01 May 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:112, Drakefield Road, London, England, SW17 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-05-04Officers

Termination secretary company with name termination date.

Download
2015-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Officers

Appoint person secretary company with name.

Download
2014-03-17Officers

Termination secretary company with name.

Download
2014-03-17Officers

Change person director company with change date.

Download
2014-03-12Officers

Appoint person director company with name.

Download
2014-03-12Officers

Termination director company with name.

Download
2014-03-09Officers

Change person secretary company with change date.

Download
2013-08-20Officers

Appoint person director company with name.

Download
2013-08-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.