Warning: file_put_contents(c/19af6e903fb9a84efa038ac245e07ee9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c306ae11c9c4e93cd5a80376479b5f55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Drax Properties Limited, HA0 1HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRAX PROPERTIES LIMITED

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

This company is commonly known as Drax Properties Limited. The company was founded 24 years ago and was given the registration number 03980735. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRAX PROPERTIES LIMITED
Company Number:03980735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, England, HA0 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Nominee Secretary08 November 2000Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director25 June 2018Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary26 April 2000Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD

Director17 December 2012Active
Sixth Floor, 94 Wigmore Street, London, W1U 3RF

Director01 February 2005Active
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN

Director08 November 2000Active
23 Bullescroft Road, Edgware, HA8 8RN

Director08 November 2000Active
23 Bullescroft Road, Edgware, HA8 8RN

Director08 November 2000Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director26 April 2000Active

People with Significant Control

Mr Giulio De Angelis
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:Italian
Country of residence:United Kingdom
Address:Suite 121, Viglen House, London, United Kingdom, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-01Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2016-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.