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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Crescent, Repton, Derby, England, DE65 6GL | Secretary | 01 October 2018 | Active |
Brook House, Milton Road, Repton, England, DE65 6FZ | Director | 23 February 2018 | Active |
Rock House, Church Lane, Newton Solney, Burton On Trent, United Kingdom, DE15 0SR | Director | 23 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-19 | Dissolution | Dissolution application strike off company. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Officers | Appoint person secretary company with name date. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Capital | Capital allotment shares. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.