UKBizDB.co.uk

DRAGON RETAIL PROPERTIES LIMITED

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

This company is commonly known as Dragon Retail Properties Limited. The company was founded 42 years ago and was given the registration number 01568557. The firm's registered office is in LONDON. You can find them at 24 Bruton Place, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DRAGON RETAIL PROPERTIES LIMITED
Company Number:01568557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:24 Bruton Place, London, W1J 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Secretary11 February 2019Active
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Director02 March 1998Active
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Director27 September 1996Active
12, Little Portland Street, 2nd Floor, London, England, W1W 8BJ

Director20 October 2002Active
24, Bruton Place, London, United Kingdom, W1J 6NE

Secretary27 April 2011Active
30-35 Pall Mall, London, SW1Y 5LP

Secretary01 March 2011Active
31 Wallace Fields, Ewell, Epsom, KT17 3AX

Secretary-Active
24, Bruton Place, London, W1J 6NE

Secretary22 December 2014Active
Annes Orchard Crawley Down Road, Felbridge, East Grinstead, RH19 2PP

Director27 November 1991Active
Walnut Tree Cottage Woodlands 5 Pembury Road, Tunbridge Wells, TN2 3QY

Director-Active
31 Wallace Fields, Ewell, Epsom, KT17 3AX

Director-Active
Wingfield House Heathermount Drive, Crowthorne, RG11 6HJ

Director-Active

People with Significant Control

Bisichi Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Bruton Place, London, United Kingdom, W1J 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
London & Associated Properties Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24, Bruton Place, London, United Kingdom, W1J 6NE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Officers

Change person director company with change date.

Download
2015-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.