UKBizDB.co.uk

DRAWMARK LIMITED

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

This company is commonly known as Drawmark Limited. The company was founded 25 years ago and was given the registration number 03578497. The firm's registered office is in VIRGINIA WATER. You can find them at 15 Station Approach, , Virginia Water, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DRAWMARK LIMITED
Company Number:03578497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:15 Station Approach, Virginia Water, Surrey, GU25 4DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Station Approach, Virginia Water, England, GU25 4DW

Secretary30 March 2004Active
15, Station Approach, Virginia Water, England, GU25 4DW

Director08 January 2001Active
15, Station Approach, Virginia Water, England, GU25 4DW

Director08 January 2001Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary02 September 1998Active
Netherwood, Grays Park Road, Stoke Poges, SL2 4JG

Secretary08 January 2001Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary27 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 June 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 June 1998Active
15, Station Approach, Virginia Water, England, GU25 4DW

Director30 March 2004Active
15, Station Approach, Virginia Water, England, GU25 4DW

Director30 March 2004Active
6 Chesterfield Hill, Mayfair, London, W1J 5BL

Director02 September 1998Active
3 Lees Place, Mayfair, London, W1K 6LH

Director02 September 1998Active
31 Brechin Place, London, SW7 4QD

Corporate Director27 July 1998Active

People with Significant Control

Rbc Trustees (Jersey) Ltd
Notified on:29 June 2018
Status:Active
Country of residence:Jersey
Address:Gaspe House, 66-72, Esplanade, Jersey, Jersey, JE2 3QT
Nature of control:
  • Significant influence or control
Mrs Davinder Kaur Mann
Notified on:29 June 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:15, Station Approach, Virginia Water, England, GU25 4DW
Nature of control:
  • Significant influence or control
Mr Balwant Singh Mann
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:15, Station Approach, Virginia Water, England, GU25 4DW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Change account reference date company previous extended.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person secretary company with change date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.