UKBizDB.co.uk

DRAYTON STRATFORD LIMITED

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

This company is commonly known as Drayton Stratford Limited. The company was founded 9 years ago and was given the registration number 09091228. The firm's registered office is in WARWICK. You can find them at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRAYTON STRATFORD LIMITED
Company Number:09091228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weights Farm, Weights Lane, Redditch, England, B97 6RG

Director18 January 2022Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Secretary18 June 2014Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director01 February 2017Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director01 February 2017Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director15 January 2018Active
15 Hockley Court, Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director18 June 2014Active
One, Kings Hall Mews, London, England, SE13 5JQ

Director01 February 2017Active
15 Hockley Court, Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director18 June 2014Active
Weights Farm, Weights Lane, Redditch, England, B97 6RG

Director15 September 2020Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director15 January 2018Active
Weights Farm, Weights Lane, Redditch, England, B97 6RG

Director03 December 2018Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director01 February 2017Active

People with Significant Control

Drayton Manor Farms Ltd
Notified on:30 March 2022
Status:Active
Country of residence:United Kingdom
Address:Weights Farm, Weights Lane, Redditch, United Kingdom, B97 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drayton Manor Farms Limited
Notified on:30 March 2022
Status:Active
Address:Weights Farm, Weights Lane, Redditch, B97 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Sagar Wood
Notified on:18 January 2022
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Weights Farm, Weights Lane, Redditch, England, B97 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Sagar Wood
Notified on:18 January 2022
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Weights Farm, Weights Lane, Redditch, United Kingdom, B97 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
L&Q Estates Limited
Notified on:24 April 2019
Status:Active
Country of residence:England
Address:Gallagher House, Gallagher Way, Gallagher Business Park, Warwick, England, CV34 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
L&Q Estates Limited
Notified on:24 April 2019
Status:Active
Country of residence:United Kingdom
Address:Gallagher House, Gallagher Way, Heathcote, United Kingdom, CV34 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
London & Quadrant Housing Trust
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:One, Kings Hall Mews, London, England, SE13 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Address

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

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.