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 7 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 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 |
People with Significant 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 | : | - 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 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 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
|
|---|
| 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 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 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)