UKBizDB.co.uk

DRUMLEAGUE LIMITED

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

This company is commonly known as Drumleague Limited. The company was founded 37 years ago and was given the registration number 02027308. The firm's registered office is in LONDON. You can find them at 3 Nesbitt Square, Coxwell Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRUMLEAGUE LIMITED
Company Number:02027308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Nesbitt Square, Coxwell Road, London, England, SE19 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Nesbitt Square, Coxwell Road, London, England, SE19 3AB

Secretary20 June 2006Active
3 Nesbitt Square, Coxwell Road, London, SE19 3AB

Director-Active
3 Nesbitt Square, Coxwell Road, London, SE19

Director20 June 2006Active
3 Nesbitt Square, Coxwell Road, London, SE19 3AB

Secretary-Active
3 Nesbitt Square, Coxwell Road, London, SE19

Secretary-Active
74 Church Road, Crystal Palace, London, SE19 2EZ

Secretary26 October 2005Active
3 Nesbitt Square, Coxwell Road, London, SE19

Director-Active
3, Nesbitt Square, Coxwell Road, London, England, SE19 3AB

Director03 September 2014Active
3 Nesbitt Square, Coxwell Road, London, SE19 3AB

Director06 August 2000Active

People with Significant Control

Mr Sebastien Gastion Gildas Baksh
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:3, Nesbitt Square, London, England, SE19 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Banny Nazim Baksh
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:3, Nesbitt Square, London, England, SE19 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dominique Anna Aurore Baksh
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:French
Country of residence:England
Address:3, Nesbitt Square, London, England, SE19 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Address

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

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.