This company is commonly known as Drapers Fields Management Company Limited. The company was founded 26 years ago and was given the registration number 03480526. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | DRAPERS FIELDS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03480526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 20 January 2010 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 12 September 2005 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 23 November 2017 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 07 January 2009 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 15 November 2011 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 07 January 2009 | Active |
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU | Secretary | 15 June 2004 | Active |
2 The Malins, Warwick, CV34 6QU | Secretary | 15 December 1997 | Active |
29 Shelsley Way, Solihull, B91 3UZ | Secretary | 31 July 1998 | Active |
20 Redruth Close, Nuneaton, CV11 6FG | Secretary | 30 January 1998 | Active |
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU | Secretary | 10 May 2000 | Active |
161, New Union Street, Coventry, Great Britain, CV1 2PL | Corporate Secretary | 30 June 2006 | Active |
53 Kennedy Drive, Rugby, CV22 7SR | Director | 22 September 2003 | Active |
36 Drapers Fields, Coventry, CV1 4RB | Director | 09 May 2000 | Active |
Middleton House, Hude, Middleton In Teesdale, DL12 0QW | Director | 12 July 2004 | Active |
86 Drapers Fields, Coventry, CV1 4RB | Director | 17 September 2002 | Active |
10 Armorial Road, Coventry, CV3 6GJ | Director | 09 May 2000 | Active |
10 Armorial Road, Coventry, CV3 6GJ | Director | 09 May 2000 | Active |
99 De Montfort Way, Cannam Park, Coventry, CV4 7DU | Director | 19 July 2001 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 22 September 2003 | Active |
20 Redruth Close, Nuneaton, CV11 6FG | Director | 30 January 1998 | Active |
19 Asthill Grove, Coventry, CV3 6HN | Director | 19 July 2001 | Active |
103 Drapers Fields, Coventry, CV1 4RA | Director | 03 October 2006 | Active |
Apt 216 Drapers Fields, Coventry, CV1 4RE | Director | 09 May 2000 | Active |
3 South Way, Kibworth, Leicester, LE8 0SH | Director | 15 December 1997 | Active |
160 Drapers Fields, Canal Basin, Coventry, CV1 4RE | Director | 17 September 2002 | Active |
103 Drapers Fields, Coventry, CV1 4RA | Director | 09 May 2000 | Active |
28 Drapers Fields, Coventry, CV1 4RB | Director | 17 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Officers | Change corporate secretary company with change date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.