UKBizDB.co.uk

DRAYTON MILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Drayton Mill Management Company Limited. The company was founded 22 years ago and was given the registration number 04424935. The firm's registered office is in ABINGDON. You can find them at 3 Bradfield Court Drayton Mill, Milton Road Drayton, Abingdon, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DRAYTON MILL MANAGEMENT COMPANY LIMITED
Company Number:04424935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Bradfield Court Drayton Mill, Milton Road Drayton, Abingdon, Oxfordshire, OX14 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plough Farm Old Road, East Hendred, Wantage, OX12 8LQ

Secretary26 April 2006Active
Plough Farm Old Road, East Hendred, Wantage, OX12 8LQ

Director26 April 2006Active
3 Bradfield Court Drayton Mill, Milton Road Drayton, Abingdon, OX14 4EF

Director24 August 2021Active
The Granary, The Green, Drayton Village, Abingdon, England, OX14 4JA

Director09 May 2016Active
Waterside Lodge 9 Drayton Mill, Drayton, OX14 4FD

Director20 April 2005Active
Winton Lime Walk, Dibden Purlieu, Southampton, SO45 4RA

Secretary25 April 2002Active
51, Garden Avenue, Ilkeston, DE7 4DF

Secretary09 May 2002Active
6 Drayton Mill, Milton Road Drayton, Abingdon, OX14 4FD

Secretary20 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2002Active
Winton Lime Walk, Dibden Purlieu, Southampton, SO45 4RA

Director25 April 2002Active
Riverview House River Walk, Appleford Road, Sutton Courtenay, OX14 4NR

Director26 April 2006Active
The Forge, 8 The Old Mill Drayton, Abingdon, OX14 4FD

Director20 April 2005Active
58 Warnford Road, Bournemouth, BH7 6QR

Director25 April 2002Active
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director09 May 2002Active
Shepele The Croft, West Hanney, Oxford, OX12 0LD

Director26 April 2006Active
51, Garden Avenue, Ilkeston, DE7 4DF

Director09 May 2002Active
6 Drayton Mill, Milton Road Drayton, Abingdon, OX14 4FD

Director20 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 April 2002Active

People with Significant Control

Mr Martin John Griffiths
Notified on:01 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:3 Bradfield Court Drayton Mill, Abingdon, OX14 4EF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.