This company is commonly known as Drake Street Properties Limited. The company was founded 61 years ago and was given the registration number 00753185. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DRAKE STREET PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00753185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 21 September 2020 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 21 September 2020 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 03 January 2008 | Active |
42 Oxford Road, Birkdale, Southport, PR8 2EQ | Secretary | - | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Secretary | 25 January 2005 | Active |
Langrigge Howe Langrigge Drive, Bowness On Windermere, Windermere, LA23 3AQ | Secretary | - | Active |
42 Oxford Road, Birkdale, Southport, PR8 2EQ | Director | - | Active |
42 Oxford Road, Birkdale, Southport, PR8 2EQ | Director | - | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 07 December 1996 | Active |
Langrigge Howe Langrigge Drive, Bowness On Windermere, Windermere, LA23 3AQ | Director | - | Active |
Langrigge Howe Langrigge Drive, Windermere, LA23 3AQ | Director | - | Active |
Mr Peter Michael George Unsworth | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD |
Nature of control | : |
|
Longdate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Gainsborough Road, Southport, England, PR8 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-22 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.