UKBizDB.co.uk

136 DRAKEFELL ROAD LIMITED

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

This company is commonly known as 136 Drakefell Road Limited. The company was founded 6 years ago and was given the registration number 10777512. The firm's registered office is in WYNYARD. You can find them at C/o Baldwin (wynyard) Ltd Wynyard Park House, Wynyard Avenue, Wynyard, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:136 DRAKEFELL ROAD LIMITED
Company Number:10777512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Baldwin (wynyard) Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136c, Drakefell Road, London, England, SE4 2DS

Director10 December 2020Active
136, Drakefell Road, Brockley, London, United Kingdom, SE4 2DS

Director18 May 2017Active
136, Drakefell Road, Brockley, London, United Kingdom, SE4 2DS

Director18 May 2017Active
136, Drakefell Road, Brockley, London, United Kingdom, SE4 2DS

Secretary18 May 2017Active
136, Drakefell Road, Brockley, London, United Kingdom, SE4 2DS

Director18 May 2017Active
136, Drakefell Road, Brockley, London, United Kingdom, SE4 2DS

Director18 May 2017Active

People with Significant Control

Mr Thomas Philp
Notified on:04 February 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Spring Cottage, Haye Lane, Droitwich, England, WR9 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Brendan Macbride
Notified on:04 February 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Spring Cottage, Haye Lane, Droitwich, England, WR9 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-04Capital

Capital allotment shares.

Download
2018-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.