This company is commonly known as Drakelow Development Holdings Limited. The company was founded 33 years ago and was given the registration number 02575981. The firm's registered office is in BURTON-ON-TRENT. You can find them at Walton Road, Drakelow, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DRAKELOW DEVELOPMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02575981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1991 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD | Secretary | 26 January 2023 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD | Director | 01 March 2012 | Active |
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD | Director | 17 February 2020 | Active |
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Secretary | 12 March 1991 | Active |
21 Tamworth Road, Kettlebrook, Tamworth, B77 1BT | Secretary | - | Active |
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ | Secretary | 01 April 2009 | Active |
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Secretary | 29 April 2016 | Active |
Walton Road, Drakelow, Burton-On-Trent, DE15 9UA | Secretary | 01 September 2011 | Active |
24 The Willows, Pleasley, Mansfield, NG19 7SN | Secretary | 01 November 1999 | Active |
The Limes, 75 Burton Road, Repton, United Kingdom, DE65 6FN | Secretary | 01 October 2018 | Active |
Robinia House, 21 High Street, Tutbury, DE13 9LS | Secretary | 16 April 2002 | Active |
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB | Secretary | 28 July 1995 | Active |
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ | Director | 26 July 2004 | Active |
1, The Crescent, Repton, Derby, England, DE65 6GL | Director | 12 March 1991 | Active |
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ | Director | - | Active |
Walton Road, Drakelow, Burton-On-Trent, DE15 9UA | Director | 01 September 2011 | Active |
Museum Cottage Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 17 August 1999 | Active |
17 Old Road, Branston, Burton On Trent, DE14 3ET | Director | 01 May 1998 | Active |
Belmont House 2 Steadings Rise, Mere, Knutsford, WA16 0WB | Director | 12 March 1991 | Active |
518 Burton Road, Littleover, Derby, DE23 6FN | Director | 02 July 2001 | Active |
1, The Crescent, Repton, Derby, England, DE65 6GL | Director | 29 January 2020 | Active |
24 The Willows, Pleasley, Mansfield, NG19 7SN | Director | 17 August 1999 | Active |
1, The Crescent, Repton, Derby, England, DE65 6GL | Director | 29 January 2020 | Active |
Rock House, Church Lane, Newton Solney, Burton On Trent, United Kingdom, DE15 0SR | Director | 18 May 2021 | Active |
1, The Crescent, Repton, Derby, England, DE65 6GL | Director | 12 May 2017 | Active |
43, Woodmere Drive, Chesterfield, S41 9TE | Director | 06 November 2009 | Active |
Robinia House, 21 High Street, Tutbury, DE13 9LS | Director | 26 July 2004 | Active |
14 Sand Grove, Cleadon, Sunderland, SR6 7RL | Director | 04 May 1992 | Active |
2 Coventry Close, Midway, Swadlincote, DE11 7PW | Director | 20 December 1999 | Active |
11 Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 18 November 1997 | Active |
Ednaston Manor, Ednaston, Ashbourne, United Kingdom, DE6 3BA | Director | 12 May 2017 | Active |
Vallecito 5 Fir Tree Close, Coppenhall, Stafford, ST18 9BZ | Director | 01 May 1998 | Active |
1, The Crescent, Repton, Derby, England, DE65 6GL | Director | 12 May 2017 | Active |
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB | Director | 19 April 1996 | Active |
9 Arleston Drive, Wollaton, Nottingham, NG8 2FR | Director | 01 May 1998 | Active |
Drakelow Park Group Holdings Limited | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drakelow Business Park, Walton Road, Burton-On-Trent, England, DE15 9UA |
Nature of control | : |
|
Mr Christopher Chatfield | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walton Road, Drakelow, Burton On Trent, England, DE15 9UA |
Nature of control | : |
|
Mr Roger Alfred Bullivant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walton Road, Drakelow, Burton On Trent, England, DE15 9UA |
Nature of control | : |
|
Mrs Elizabeth Ann Bullivant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walton Road, Drakelow, Burton On Trent, England, DE15 9UA |
Nature of control | : |
|
Lumbro Nominees (Jersey)Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walton Road, Drakelow, Burton On Trent, England, DE15 9UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Change account reference date company current extended. | Download |
2022-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.