UKBizDB.co.uk

DRUMMOND COURT MANAGEMENT (NO.1) LIMITED

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

This company is commonly known as Drummond Court Management (no.1) Limited. The company was founded 24 years ago and was given the registration number 03809191. The firm's registered office is in GUILDFORD. You can find them at 13 Drummond Court, Drummond Road, Guildford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DRUMMOND COURT MANAGEMENT (NO.1) LIMITED
Company Number:03809191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Drummond Court, Drummond Road, Guildford, England, GU1 4NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Drummond Road, Guildford, GU1 4NT

Director12 January 2007Active
85, Farnham Road, Guildford, England, GU2 7PF

Director25 June 2023Active
9 Drummond Road, Drummond Road, Guildford, England, GU1 4NT

Director26 March 2015Active
13 Drummond Road, Drummond Road, Guildford, GU1 4NT

Secretary17 October 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 July 1999Active
Meadow Cottage, Send Marsh Road, Ripley, Woking, United Kingdom, GU23 6JT

Secretary10 April 2015Active
Tynley, Clay Lane, Guildford, GU4 7PF

Secretary19 July 1999Active
Mallards House, 31 Pullman Lane, Godalming, GU7 1XY

Secretary12 January 2007Active
14 Drummond Road, Guildford, GU1 4NT

Secretary01 December 2000Active
13 Drummond Road, Drummond Road, Guildford, GU1 4NT

Director05 March 2003Active
9 Drummond Court, Drummond Road, Guildford, GU1 4NT

Director19 July 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 July 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 July 1999Active
Beer Mill Farm, Beercrocombe, Taunton, TA3 6AQ

Director05 March 2003Active
Fairview, Gasden Copse, Witley, Godalming, England, GU8 5QD

Director23 March 2016Active

People with Significant Control

Mr Stephen James Arnold
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:13, Drummond Road, Guildford, England, GU1 4NT
Nature of control:
  • Significant influence or control
Mr Peter Knowles Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Kyalami, Gasden Copse, Godalming, England, GU8 5QD
Nature of control:
  • Significant influence or control
Mr James Edward Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:9, Drummond Road, Guildford, England, GU1 4NT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

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

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Address

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

Download
2016-04-12Address

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

Download

Copyright © 2024. All rights reserved.