UKBizDB.co.uk

DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Drovers Mead (bury St Edmunds) Management Company Limited. The company was founded 22 years ago and was given the registration number 04357928. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED
Company Number:04357928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, England, IP32 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Secretary28 September 2005Active
5, Brunel Business Court, Bury St Edmunds, England, IP32 7AJ

Director28 September 2005Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director24 January 2014Active
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director26 October 2017Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary26 July 2004Active
7/11 Woodcote Road, Wallington, SM6 0LH

Corporate Secretary22 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 2002Active
Woods Farm House, Grange Road, Pleshey, CM3 1HZ

Director22 January 2002Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director24 January 2014Active
6 Drovers Avenue, Bury St Edmunds, IP32 7AA

Director28 September 2005Active
Ridley Hall, Honington, Bury St Edmunds, IP31 1QX

Director28 September 2005Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director24 January 2014Active
Yew Tree Cottage, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD

Director30 November 2006Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director26 July 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director26 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 January 2002Active

People with Significant Control

Mr Daniel Ernest Wilson
Notified on:04 January 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-07-21Address

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

Download

Copyright © 2024. All rights reserved.