This company is commonly known as Drakes Court (marchwood) Management Company Limited. The company was founded 30 years ago and was given the registration number 02918370. The firm's registered office is in SOUTHAMPTON. You can find them at 7, Drakes Court,, Quayside Walk, Marchwood, Southampton, Hampshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | DRAKES COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02918370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7, Drakes Court,, Quayside Walk, Marchwood, Southampton, Hampshire, England, SO40 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Drakes Court, Quayside Walk, Marchwood, Southampton, England, SO40 4AA | Director | 02 November 2017 | Active |
7 Drakes Court, Quayside Walk Marchwood, Southampton, SO40 4AA | Secretary | 17 July 1998 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 01 October 1999 | Active |
8 Drakes Court, Quayside Walk Marchwood, Southampton, SO40 4AA | Secretary | 02 December 1998 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 01 June 2001 | Active |
Lonemore, Well Lane Welton, Daventry, NN11 5JU | Secretary | 30 August 1994 | Active |
34 Cleveland Road, Cleveland Road, Southampton, England, SO18 2AN | Secretary | 11 September 2011 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 11 May 2009 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 01 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1994 | Active |
10 Drakes Court, Quayside Walk Marchwood, Southampton, SO40 4AA | Director | 17 July 1998 | Active |
3 Drakes Court, Quayside Walk, Marchwood, Southampton, England, SO40 4AA | Director | 11 September 2011 | Active |
11, Drakes Court, Marchwood, Southampton, United Kingdom, SO40 4AA | Director | 16 March 2016 | Active |
5 Drakes Court, Quayside Walk, Marchwood, Southampton, SO40 4AA | Director | 04 March 2003 | Active |
9 Drakes Court, Quayside Walk, Marchwood, Southampton, England, SO40 4AA | Director | 02 November 2017 | Active |
9 Drakes Court, Quayside Walk, Marchwood, SO40 4AA | Director | 20 July 2001 | Active |
9 Drakes Court, Quayside Walk, Marchwood, SO40 4AA | Director | 01 October 1999 | Active |
44 Station Road, Thames Ditton, KT7 0NS | Director | 30 August 1994 | Active |
12 Drakes Court, Quayside Walk Marchwood, Southampton, SO40 4AA | Director | 17 July 1998 | Active |
1 Drakes Court, Quayside Walk, Marchwood, Southampton, SO40 4AA | Director | 23 July 1999 | Active |
80 Bilton Road, Rugby, CV22 7AL | Director | 30 August 1994 | Active |
3, Drakes Court, Marchwood, Southampton, England, SO40 4AA | Director | 02 November 2017 | Active |
7 Drakes Court, Quayside Walk, Marchwood, Southampton, SO40 4AA | Director | 23 March 2010 | Active |
Lonemore, Well Lane Welton, Daventry, NN11 5JU | Director | 30 August 1994 | Active |
3, Quayside Walk, Marchwood, Southampton, England, SO40 4AH | Director | 14 April 2016 | Active |
10 Drakes Court, Quayside Walk, Marchwood, SO40 4AA | Director | 28 December 2007 | Active |
10 Drakes Court, Quayside Walk, Marchwood, Southampton, England, SO40 4AA | Director | 02 November 2017 | Active |
15 Drakes Court, Quayside Walk, Marchwood, Southampton, United Kingdom, SO40 4AA | Director | 23 March 2010 | Active |
15 Drakes Court, Marchwood, Southampton, SO40 4AA | Director | 17 July 1998 | Active |
7 Drakes Court, Quayside Walk, Marchwood Southampton, SO40 4AA | Director | 01 January 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 13 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.