UKBizDB.co.uk

DREW SMITH HOMES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary25 June 2021Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director01 May 2018Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director12 January 2024Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director03 January 2020Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director12 May 2017Active
Stapleford Farm, Stapleford Lane, Durley, Southampton, SO32 2BU

Secretary31 December 1999Active
White Lodge Julian Close, Chilworth, Southampton, SO16 7HR

Secretary22 September 1994Active
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ

Secretary08 December 2003Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Secretary03 January 2020Active
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Corporate Secretary12 May 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 September 1994Active
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Director12 May 2017Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director03 January 2020Active
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Director12 May 2017Active
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ

Director06 December 1995Active
Chetwynd, Birch Road, Chilworth, Southampton, SO16 7LN

Director01 February 1997Active
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ

Director04 April 2016Active
White Lodge Julian Close, Chilworth, Southampton, SO16 7HR

Director22 September 1994Active
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ

Director08 December 2003Active
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Director12 May 2017Active
Octagon Lodge, Romsey Road, Ower, Southampton, SO51 6AH

Director01 August 2000Active
Old Rectory Cottage, Park Lane, Abbots Worthy, Winchester, SO21 1DT

Director01 June 2005Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director21 September 2018Active
Drew Smith House Mill Court, The Sawmills Durley, Southampton, SO32 2EJ

Director08 December 2003Active
Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Director12 May 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 September 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Change account reference date company current extended.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.