Warning: file_put_contents(c/f2e2d0b7c39fadd058097fb11b42923a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Drake Mortgages Limited, DA7 5AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRAKE MORTGAGES LIMITED

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

This company is commonly known as Drake Mortgages Limited. The company was founded 23 years ago and was given the registration number 04125057. The firm's registered office is in KENT. You can find them at 140 Long Lane, Bexleyheath, Kent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DRAKE MORTGAGES LIMITED
Company Number:04125057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:140 Long Lane, Bexleyheath, Kent, DA7 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pantiles Gorse Way, Hartley, Longfield, DA3 8AF

Secretary13 December 2000Active
Black Barn, Gay Dawn Farm, Valley Road, Fawkham, England, DA3 8LY

Director01 February 2016Active
Pantiles Gorse Way, Hartley, Longfield, DA3 8AF

Director13 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 December 2000Active
7 Keswick Close, Tonbridge, TN9 1LP

Director13 December 2000Active
11, Townsend Square, Kings Hill, West Malling, ME19 4HE

Director02 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 December 2000Active

People with Significant Control

Ms Rachel O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:140, Long Lane, Bexleyheath, England, DA7 5AH
Nature of control:
  • Significant influence or control
Mr Sean Richard Horton
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Black Barn, Gay Dawn Farm, Fawkham, England, DA3 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cyril Norman Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Pantiles, Gorse Way, Longfield, England, DA3 8AF
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Address

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

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-13Resolution

Resolution.

Download
2019-04-13Change of name

Change of name notice.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.