UKBizDB.co.uk

DREWDEEDS LIMITED

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

This company is commonly known as Drewdeeds Limited. The company was founded 47 years ago and was given the registration number 01277100. The firm's registered office is in BRISTOL. You can find them at Gowran House 56, Broad Street Chipping Sodbury, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DREWDEEDS LIMITED
Company Number:01277100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gowran House 56, Broad Street Chipping Sodbury, Bristol, BS37 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gowran House, 56, Broad Street Chipping Sodbury, Bristol, England, BS37 6AG

Secretary10 December 2012Active
Gowran House, 56, Broad Street Chipping Sodbury, Bristol, England, BS37 6AG

Director10 December 2012Active
Gowran House, 56, Broad Street Chipping Sodbury, Bristol, England, BS37 6AG

Director10 December 2012Active
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA

Secretary-Active
Market House, Church Street, Harleston, IP20 9BB

Secretary10 December 2012Active
Villa Palma, Aigues 03569, Alicante, Spain,

Secretary01 January 2008Active
35 Vestry Court, 5 Monck Street, Westminster, SW1P 2BQ

Secretary-Active
Market House, Church Street, Harleston, IP20 9BB

Secretary10 December 2012Active
South View Cottage, Carrig Hill, Ballyshannon Kilcullen,

Director-Active
146 Little Henfaes Drive, Welshpool, SY21 7BA

Director-Active
35 Vestry Court, 5 Monck Street, Westminster, SW1P 2BQ

Director-Active
Villa Palma, Aigues 03569, Alicante, Spain, FOREIGN

Director16 May 1995Active

People with Significant Control

Mrs Claire De Jacquier De Rosee
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Gowran House, 56 Broad Street, Bristol, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maximilien Olivier Tanguy De Jacquier De Rosee
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Gowran House, 56 Broad Street, Bristol, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Change account reference date company current shortened.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Resolution

Resolution.

Download
2019-09-26Capital

Capital name of class of shares.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.