UKBizDB.co.uk

35, 35A & 35B DRIVEWAY MANAGEMENT LTD

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

This company is commonly known as 35, 35a & 35b Driveway Management Ltd. The company was founded 7 years ago and was given the registration number 10599198. The firm's registered office is in KETTERING. You can find them at The Limes 35a Loddington Road, Cransley, Kettering, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:35, 35A & 35B DRIVEWAY MANAGEMENT LTD
Company Number:10599198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Limes 35a Loddington Road, Cransley, Kettering, England, NN14 1PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Loddington Road, Great Cransley, England, NN14 1PY

Director31 August 2017Active
35a Loddington Road, Great Cransley, England, NN14 1PY

Director31 August 2017Active
The Old Barn, Draughton, England, NN6 9JQ

Director03 February 2017Active

People with Significant Control

Mr Mark Veevers
Notified on:31 August 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:35a Loddington Road, Great Cransley, England, NN14 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Fiona Catherine Seed
Notified on:03 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Steeples, 35b Loddington Road, Kettering, United Kingdom, NN14 1PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Fiona Catherine Seed
Notified on:03 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:The Old Barn, Draughton, England, NN6 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Address

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

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-02-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.