UKBizDB.co.uk

DRACLIFFE COMPANY SERVICES LIMITED

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

This company is commonly known as Dracliffe Company Services Limited. The company was founded 39 years ago and was given the registration number 01824967. The firm's registered office is in LONDON. You can find them at 7th Floor, 85 Fleet Street, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:DRACLIFFE COMPANY SERVICES LIMITED
Company Number:01824967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director31 March 2013Active
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director23 April 2019Active
C/O Weightmans Llp, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director31 March 2013Active
Water's Edge, Ferry Lane, Moulsford, Wallingford, England, OX10 9JF

Secretary22 May 2006Active
5 Great College Street, Westminster, London, SW1P 3SJ

Secretary-Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director-Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director-Active
7th Floor, 85 Fleet Street, London, England, EC4Y 1AE

Director05 October 2010Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director-Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director18 October 1991Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director20 February 1992Active
5 Great College Street, Westminster, SW1P 3SJ

Director18 October 1991Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director-Active
5 Great College Street, London, SW1P 3SJ

Director22 July 1996Active
Headland Cottage, Pastens Road, Oxted, RH8 0RE

Director29 August 1996Active
7th Floor, 85 Fleet Street, London, EC4Y 1AE

Director23 April 2019Active
Water's Edge, Ferry Lane, Moulsford, Wallingford, England, OX10 9JF

Director29 March 2005Active
21 Barkston Gardens, London, SW5 0ER

Director01 November 2000Active
50 Broadway, London, SW1H 0BL

Director29 August 1996Active
5 Great College Street, Westminster, London, SW1P 3SJ

Director20 February 1992Active
7th Floor, 85 Fleet Street, London, EC4Y 1AE

Director23 April 2019Active
7th Floor, 85 Fleet Street, London, England, EC4Y 1AE

Director05 October 2010Active
184 Ramsden Road, London, SW12 8RE

Director27 October 1994Active
5 Great College Street, London, SW1P 3SJ

Director-Active

People with Significant Control

Weightmans Llp
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:100, Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radcliffeslebrasseur Llp
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:85, Fleet Street, London, England, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Paul Nutter
Notified on:01 April 2019
Status:Active
Date of birth:September 1981
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Christopher Keough
Notified on:01 April 2018
Status:Active
Date of birth:June 1960
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carina Anne Smith
Notified on:01 April 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Henrietta Kate Maher
Notified on:01 April 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marianne Frall
Notified on:01 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ping Kwan Leung
Notified on:01 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Vickers
Notified on:01 December 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Elizabeth Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Terence Duffy
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:Irish
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Julian Coats
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ernest Parsons
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Blair
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:English
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jane Liesel Emberton
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Leslie
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:United Kingdom
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Fairley
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Graham Charles West
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Rowley Gomersall
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Paul Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricardo Vasco Bassani
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip James Maddock
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sejal Raja
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon David Hartley
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Susanna Charlotte Heley
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:7th Floor, 85 Fleet Street, London, EC4Y 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Change account reference date company current extended.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Address

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

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.