UKBizDB.co.uk

DRAKE ESTATES PROPERTY COMPANY LIMITED

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

This company is commonly known as Drake Estates Property Company Limited. The company was founded 7 years ago and was given the registration number 10274697. The firm's registered office is in LONDON. You can find them at C/o Frp Advisory Trading Limited, 2nd Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRAKE ESTATES PROPERTY COMPANY LIMITED
Company Number:10274697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2016
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited, 2nd Floor, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 March 2018Active
The Old Vicarage, 64 High Street, Irchester, Wellingborough, England, NN29 7AB

Secretary21 July 2017Active
New Mansion House, 63-65 Chorley New Road, Bolton, England, BL1 4QR

Secretary01 March 2018Active
194, Stockingstone Road, Luton, England, LU2 7NJ

Corporate Secretary27 June 2017Active
55, Clarendon Gardens, Bromley Cross, Bolton, England, BL7 9GW

Director26 May 2017Active
New Mansion House, 63-65 Chorley New Road, Bolton, England, BL1 4QR

Director01 June 2018Active
28, Hoghton Street, Southport, England, PR9 0PA

Director26 May 2017Active
36, Higher Dunscar, Egerton, Bolton, England, BL7 9TF

Director26 May 2017Active
15, Carr Field, Bamber Bridge, Preston, England, PR5 8BS

Director15 September 2016Active
194, Stockingstone Road, Luton, England, LU2 7NJ

Director12 July 2016Active
New Mansion House, 63-65 Chorley New Road, Bolton, England, BL1 4QR

Director01 June 2018Active
66/2 Park In Town Soi 76, Pattanakarn Road, Prawet Prawet, Bangkok 10250, Thailand,

Director09 June 2017Active
New Horizon Building Ground Floor, 3 1/2 Miles Philip S.W. Goldson Highway, Belize City, Belize,

Corporate Director21 August 2017Active
194, Stockingstone Road, Luton, England, LU2 7NJ

Corporate Director15 September 2016Active

People with Significant Control

Mr Leigh Heywood
Notified on:01 March 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:36, Higher Dunscar, Bolton, England, BL7 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Christopher Glendinning Miller
Notified on:12 July 2016
Status:Active
Date of birth:March 1955
Nationality:Irish
Country of residence:England
Address:194, Stockingstone Road, Luton, England, LU2 7NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-13Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-07Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2022-08-31Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-06Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-03Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-08-15Address

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

Download
2020-07-20Address

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

Download
2020-07-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-07-20Insolvency

Liquidation compulsory winding up order.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-08-23Address

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

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person secretary company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.