UKBizDB.co.uk

DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Draydon Cottages Management Company Limited. The company was founded 20 years ago and was given the registration number 05073582. The firm's registered office is in MALDON. You can find them at Lgj House, Knowles Farm Estate, Maldon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED
Company Number:05073582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lgj House, Knowles Farm Estate, Maldon, England, CM9 6SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lgj House, Knowles Farm Estate, Maldon, United Kingdom, CM9 6SH

Secretary09 August 2019Active
Weare View, Annery, Monkleigh, Bideford, United Kingdom, EX39 5TN

Director06 August 2019Active
Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, England, CO5 9SE

Director24 September 2020Active
Stable Cottage,, Unit 1 Draydon Cottages, Draydon, Dulverton, United Kingdom, TA22 9QE

Director20 July 2019Active
Watchwood, Kelvedon Road, Inworth, Colchester, England, CO5 9SP

Director14 November 2017Active
Little Barn, 7 Draydon Cottages, Draydon, Dulverton, United Kingdom, TA22 9QE

Director03 November 2018Active
Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, England, CO5 9SE

Director13 September 2023Active
Failands, Tadhill, Leigh Upon Mendip, Radstock, England, BA3 5QU

Director03 November 2018Active
Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, England, CO5 9SE

Director30 December 2022Active
1, The School House, Cold Ash Hill Cold Ash, Thatcham, England, RG18 9PT

Director11 November 2010Active
Ware Farm, Ottery St Mary, EX11 1PJ

Secretary26 March 2004Active
27, The Ridings, East Preston, Littlehampton, England, BN16 2TW

Secretary29 October 2006Active
Summer Hill, Withypool, Minehead, England, TA24 7RY

Secretary01 December 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 March 2004Active
Stone Barn, Stone Barn, Black Dog, Crediton, England, EX17 4QX

Director17 November 2010Active
Holm Cottage, Hampers Lane, Storrington, Pulborough, RH20 3HU

Director26 May 2005Active
Ware Farm, Ottery St. Mary, EX11 1PJ

Director26 March 2004Active
Ware Farm, Ottery St Mary, EX11 1PJ

Director26 March 2004Active
Spring Side, Bells Walk, Wrington, BS40 5PU

Director21 August 2009Active
The Granary, 4 Draydon Cottages, Draydon, Dulverton, United Kingdom, TA22 9QE

Director03 November 2018Active
77, Slade Road, Portishead, Bristol, England, BS20 6AP

Director01 March 2013Active
The Old Saw Mills, Pixton Weir, Dulverton, TA22 9NB

Director04 June 2007Active
27, The Ridings, East Preston, Littlehampton, England, BN16 2TW

Director30 August 2012Active
23, Niebull Close, Malmesbury, England, SN16 9TX

Director23 November 2012Active
Oakwood, Lordings Lane, West Chiltington, RH20 2QU

Director18 April 2005Active
27, The Ridings, East Preston, Littlehampton, England, BN16 2TW

Director15 January 2009Active
Failands, Tadhill, Leigh Upon Mendip, Radstock, United Kingdom, BA3 5QU

Director13 September 2018Active
Old Gate Cottage, 2 Winsors Lane, Carhampton, TA24 6NJ

Director20 February 2009Active
Apthorp, East Lydford, Somerton, England, TA11 7HD

Director16 October 2014Active
Winnowing Napp, Ridg Lane, Stockland, Honiton, England, EX14 9EW

Director26 June 2009Active
Summer Hill, Withypool, Minehead, England, TA24 7RY

Director01 December 2013Active
The Stable Yard, Ashwick, Dulverton, TA22 9QE

Director08 June 2004Active
Draydon Cottages, Dulverton, TA22 9QE

Director07 June 2004Active
37 Staples Hill, Partridge Green, RH13 8LF

Director03 November 2004Active
36 Hamblings Close, Shenley, Radlett, WD7 9JJ

Director20 March 2006Active

People with Significant Control

Mrs Jane Catherine Scripps
Notified on:07 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Summer Hill, Withypool, Minehead, TA24 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Address

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

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Address

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

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.