Warning: file_put_contents(c/8dc3207b787aad083832721edf2d3b76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Drury Estates Limited, WC2H 9BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRURY ESTATES LIMITED

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

This company is commonly known as Drury Estates Limited. The company was founded 37 years ago and was given the registration number 02098602. The firm's registered office is in LONDON. You can find them at 2 Nottingham Court, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRURY ESTATES LIMITED
Company Number:02098602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Nottingham Court, Covent Garden, London, WC2H 9BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Nottingham Court, Covent Garden, London, WC2H 9BF

Director03 July 2018Active
302a, Leahurst Road, London, SE13 5LT

Secretary20 July 1998Active
65a St Pauls Road, Canonbury, London, N1 2LT

Secretary-Active
2 Nottingham Court, Covent Garden, London, WC2H 9BF

Director01 April 2002Active
2 Nottingham Court, Covent Garden, London, WC2H 9BF

Director20 July 1998Active
Orchard Cottage, Browns Lane, Storrington, RH20 4LQ

Director-Active
2 Nottingham Court, Covent Garden, London, WC2H 9BF

Director-Active
2 Nottingham Court, Covent Garden, London, WC2H 9BF

Director13 October 2017Active
2 Nottingham Court, Covent Garden, London, WC2H 9BF

Director21 April 2017Active

People with Significant Control

Ms Jing Leng
Notified on:27 June 2017
Status:Active
Date of birth:June 1982
Nationality:Chinese
Address:2 Nottingham Court, London, WC2H 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Ying Ren
Notified on:10 June 2017
Status:Active
Date of birth:December 1973
Nationality:Chinese
Address:2 Nottingham Court, London, WC2H 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Xinran Ning
Notified on:21 April 2017
Status:Active
Date of birth:January 1962
Nationality:Chinese
Country of residence:China
Address:Flt D 73/F, Union Square Cullinan I, Royal Sky, 1 Austin Rd W, Hongkong, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:2 Nottingham Court, London, WC2H 9BF
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.