This company is commonly known as Drew Smith Homes Limited. The company was founded 29 years ago and was given the registration number 02969951. The firm's registered office is in WEST MALLING. You can find them at 11 Tower View, Kings Hill, West Malling, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DREW SMITH HOMES LIMITED |
---|---|---|
Company Number | : | 02969951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Corporate Secretary | 25 June 2021 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 01 May 2018 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 12 January 2024 | Active |
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Director | 03 January 2020 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 12 May 2017 | Active |
Stapleford Farm, Stapleford Lane, Durley, Southampton, SO32 2BU | Secretary | 31 December 1999 | Active |
White Lodge Julian Close, Chilworth, Southampton, SO16 7HR | Secretary | 22 September 1994 | Active |
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ | Secretary | 08 December 2003 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Secretary | 03 January 2020 | Active |
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL | Corporate Secretary | 12 May 2017 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 21 September 1994 | Active |
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL | Director | 12 May 2017 | Active |
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY | Director | 03 January 2020 | Active |
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL | Director | 12 May 2017 | Active |
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ | Director | 06 December 1995 | Active |
Chetwynd, Birch Road, Chilworth, Southampton, SO16 7LN | Director | 01 February 1997 | Active |
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ | Director | 04 April 2016 | Active |
White Lodge Julian Close, Chilworth, Southampton, SO16 7HR | Director | 22 September 1994 | Active |
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ | Director | 08 December 2003 | Active |
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL | Director | 12 May 2017 | Active |
Octagon Lodge, Romsey Road, Ower, Southampton, SO51 6AH | Director | 01 August 2000 | Active |
Old Rectory Cottage, Park Lane, Abbots Worthy, Winchester, SO21 1DT | Director | 01 June 2005 | Active |
11, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 21 September 2018 | Active |
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ | Director | 08 December 2003 | Active |
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL | Director | 12 May 2017 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 21 September 1994 | Active |
Countryside Properties (Uk) Limited | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Countryside House, The Drive, Brentwood, United Kingdom, CM13 3AT |
Nature of control | : |
|
Vistry Partnerships Limited | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY |
Nature of control | : |
|
Mrs Alison Louise Doswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cowley Business Park, Cowley Business Park, High Street, Uxbridge, England, UB8 2AL |
Nature of control | : |
|
Mr Andrew Johnathan Doswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cowley Business Park, Cowley Business Park, High Street, Uxbridge, England, UB8 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Change of name | Certificate change of name company. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Change account reference date company current extended. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.