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.
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 | : |
|
Registered Address | : | 15 Station Approach, Virginia Water, Surrey, GU25 4DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Station Approach, Virginia Water, England, GU25 4DW | Secretary | 30 March 2004 | Active |
15, Station Approach, Virginia Water, England, GU25 4DW | Director | 08 January 2001 | Active |
15, Station Approach, Virginia Water, England, GU25 4DW | Director | 08 January 2001 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 02 September 1998 | Active |
Netherwood, Grays Park Road, Stoke Poges, SL2 4JG | Secretary | 08 January 2001 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Secretary | 27 July 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 June 1998 | Active |
15, Station Approach, Virginia Water, England, GU25 4DW | Director | 30 March 2004 | Active |
15, Station Approach, Virginia Water, England, GU25 4DW | Director | 30 March 2004 | Active |
6 Chesterfield Hill, Mayfair, London, W1J 5BL | Director | 02 September 1998 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 02 September 1998 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Director | 27 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Change account reference date company previous extended. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person secretary company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.