UKBizDB.co.uk

DRAKE & REYNOLDS LIMITED

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

This company is commonly known as Drake & Reynolds Limited. The company was founded 39 years ago and was given the registration number 01858043. The firm's registered office is in COBHAM. You can find them at 14a Anyards Road, , Cobham, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:DRAKE & REYNOLDS LIMITED
Company Number:01858043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:14a Anyards Road, Cobham, England, KT11 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dawes Court, High Street, Esher, England, KT10 9QD

Secretary01 January 2008Active
1 Dawes Court, High Street, Esher, England, KT10 9QD

Director01 September 2019Active
1 Dawes Court, High Street, Esher, England, KT10 9QD

Director06 February 2007Active
Garden Cottage Ockham Lane, Cobham, KT11 1LP

Secretary-Active
118 Saint Andrews Road, Coulsdon, CR5 3HD

Secretary04 February 2000Active
Third Acre High Park Avenue, East Horsley, Leatherhead, KT24 5DE

Director-Active
51 Yew Tree Road, Witley, Godalming, GU8 5RQ

Director-Active
3 Chilloway Cottages Pankridge Street, Crondall, Farnham, GU10 5QZ

Director04 February 2000Active
15 Green Lane, London, SE9 2AF

Director04 February 2000Active
Woodpeckers Nightingale Avenue, West Horsley, Leatherhead, KT24 6NZ

Director-Active
Mead Cottage, Stoney Bottom, Grayshott, Hindhead, GU26 6HN

Director04 February 2000Active
22 Cathcart Drive, Orpington, BR6 8BX

Director04 February 2000Active

People with Significant Control

Mr David John Reynolds
Notified on:11 November 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:1 Dawes Court, High Street, Esher, England, KT10 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Mary Reynolds
Notified on:09 February 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:14a, Anyards Road, Cobham, England, KT11 2JZ
Nature of control:
  • Significant influence or control
Mr Peter Stewart Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Fairmile House, Claremont Lane, Esher, England, KT10 9DA
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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-26Capital

Capital variation of rights attached to shares.

Download
2022-05-26Capital

Capital name of class of shares.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person secretary company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Capital

Capital cancellation shares.

Download
2021-02-03Capital

Capital return purchase own shares.

Download
2021-01-29Resolution

Resolution.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Address

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

Download

Copyright © 2024. All rights reserved.