This company is commonly known as 9/10 Draycott Management Company Limited. The company was founded 24 years ago and was given the registration number 03996634. The firm's registered office is in ST IVES. You can find them at The Old School, The Stennack, St Ives, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | 9/10 DRAYCOTT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03996634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School, The Stennack, St Ives, Cornwall, TR26 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW | Secretary | 13 December 2021 | Active |
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW | Director | 10 May 2022 | Active |
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW | Director | 24 October 2022 | Active |
Office 9 Seton Business Centre, Scorrier, Redruth, England, TR16 5AW | Director | 09 May 2022 | Active |
Flat 2 9/10 Draycott Terrace, St. Ives, TR26 2EF | Secretary | 18 May 2000 | Active |
9-10 Draycott Terrace, St. Ives, TR26 2EF | Secretary | 21 July 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 27 June 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 18 May 2000 | Active |
7 Trenwith Terrace, St. Ives, TR26 1QE | Director | 18 July 2002 | Active |
Flat 1 10 Draycott Terrace, St. Ives, TR26 2EF | Director | 15 October 2001 | Active |
Flat 1 10 Draycott Terrace, St. Ives, TR26 2EF | Director | 18 May 2000 | Active |
6 Westfield, Hyde Heath, Amersham, HP6 5RE | Director | 18 May 2000 | Active |
1, Masefield Rise, Halesowen, B62 8SH | Director | 23 February 2008 | Active |
9-10 Draycott Terrace, St. Ives, TR26 2EF | Director | 18 July 2002 | Active |
Phoenix House, 204c New London Road, Chelmsford, CM2 9AB | Director | 23 February 2008 | Active |
12 Highcroft, Woodthorpe, Nottingham, United Kingdom, NG3 5LP | Director | 17 November 2018 | Active |
Flat 16 8 Draycott Terrace, St. Ives, TR26 2EF | Director | 18 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Accounts | Change account reference date company previous extended. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.