UKBizDB.co.uk

DRAKELOW PARK INVESTMENTS 2 LIMITED

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

This company is commonly known as Drakelow Park Investments 2 Limited. The company was founded 6 years ago and was given the registration number 11222210. The firm's registered office is in BURTON-ON-TRENT. You can find them at Drakelow Business Park Walton Road, Drakelow, Burton-on-trent, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DRAKELOW PARK INVESTMENTS 2 LIMITED
Company Number:11222210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Drakelow Business Park Walton Road, Drakelow, Burton-on-trent, England, DE15 9UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Crescent, Repton, Derby, England, DE65 6GL

Secretary01 October 2018Active
Brook House, Milton Road, Repton, England, DE65 6FZ

Director23 February 2018Active
Rock House, Church Lane, Newton Solney, Burton On Trent, United Kingdom, DE15 0SR

Director23 February 2018Active

People with Significant Control

Mrs Charlotte Louise Brown
Notified on:21 March 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Cedar House, Main Street, Burton-On-Trent, England, DE15 0SJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mr Roger Alfred Bullivant
Notified on:21 March 2018
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Brook House, Milton Road, Derby, England, DE65 6FZ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mrs Aimee Webster
Notified on:21 March 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Old Stables, Coppice Lane, Leicester, England, LE7 3DR
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mrs Elizabeth Ann Bullivant
Notified on:21 March 2018
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Brook House, Milton Road, Derby, England, DE65 6FZ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mrs Sally West
Notified on:21 March 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:1, The Crescent, Derby, England, DE65 6GL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mrs Lisa Gaffney
Notified on:21 March 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:243, Leicester Road, Loughborough, England, LE12 7DD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Mrs Elizabeth Ann Bullivant
Notified on:23 February 2018
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Brook House, Milton Road, Repton, England, DE65 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Park Manor Property Limited
Notified on:23 February 2018
Status:Active
Country of residence:England
Address:Drakelow Park, Walton Road, Burton On Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-19Dissolution

Dissolution application strike off company.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

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

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Accounts

Change account reference date company previous shortened.

Download
2018-10-09Address

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

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.