14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02181455

Incorporation date

20/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Cumberland House, Cheltenham, Gloucestershire GL50 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1987)
dot icon20/10/2025
Registered office address changed from 41 Rodney Road Cheltenham GL50 1HX to 2nd Floor Cumberland House Cheltenham Gloucestershire GL50 1BB on 2025-10-20
dot icon20/10/2025
Change of details for Mr Michael James Dinsdale as a person with significant control on 2025-10-20
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon12/06/2020
Director's details changed for Mr Michael James Dinsdale on 2020-06-12
dot icon22/11/2019
Change of details for Mr Michael James Dinsdale as a person with significant control on 2019-11-22
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon12/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon11/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2013
Annual return made up to 2013-09-09
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/05/2013
Director's details changed for Paul Snowden on 2013-05-06
dot icon25/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-09
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon09/09/2010
Director's details changed for Paul Snowden on 2010-09-09
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon03/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/10/2007
Return made up to 09/09/07; no change of members
dot icon07/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 09/09/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 09/09/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 09/09/04; full list of members
dot icon12/02/2004
Return made up to 09/09/03; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 09/09/02; full list of members
dot icon22/01/2002
Return made up to 09/09/01; full list of members
dot icon22/01/2002
New director appointed
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
Return made up to 09/09/00; full list of members
dot icon05/06/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/10/1999
Director resigned
dot icon15/09/1999
Return made up to 09/09/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon27/11/1998
Return made up to 09/09/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon20/10/1997
Return made up to 09/09/97; full list of members
dot icon07/02/1997
Return made up to 09/09/96; no change of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon02/07/1996
Registered office changed on 02/07/96 from: mitchells 3 strand court 6-8 bath road cheltenham.glos.GL533 7LW
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon03/10/1995
Director resigned
dot icon03/10/1995
New director appointed
dot icon03/10/1995
Return made up to 09/09/95; full list of members
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon26/09/1994
Return made up to 09/09/94; change of members
dot icon19/11/1993
Accounts for a small company made up to 1993-03-31
dot icon15/09/1993
Return made up to 09/09/93; no change of members
dot icon11/06/1993
Registered office changed on 11/06/93 from: 3 the courtyard london road horsham west sussex RH12 1AT
dot icon11/05/1993
Auditor's resignation
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 09/09/92; full list of members
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon11/02/1992
New director appointed
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon15/10/1991
Return made up to 09/09/91; full list of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Secretary resigned
dot icon14/11/1990
New secretary appointed
dot icon01/10/1990
Return made up to 09/09/90; full list of members
dot icon23/04/1990
Return made up to 29/06/89; full list of members
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Director resigned;new director appointed
dot icon19/12/1989
New director appointed
dot icon15/12/1989
Registered office changed on 15/12/89 from: 14 drayton green road ealing london W13 8RY
dot icon15/12/1989
Ad 01/12/88--------- £ si 5@1=5 £ ic 2/7
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon12/01/1988
Memorandum and Articles of Association
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Director resigned
dot icon14/12/1987
Registered office changed on 14/12/87 from: 2 baches street london N1 6UB
dot icon11/12/1987
Certificate of change of name
dot icon04/12/1987
Resolutions
dot icon20/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
218.65K
-
0.00
230.85K
-
2022
2
176.98K
-
0.00
177.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinsdale, Michael James
Director
20/10/1997 - Present
8
Snowden, Paul
Director
11/06/2001 - Present
1
Sweetser, Peter
Director
27/09/1995 - 13/02/2000
-
Rixon, Michael
Director
19/10/1997 - 08/03/2001
-
Dhawan, Amit
Director
13/02/2000 - 16/10/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED

14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/1987 with the registered office located at 2nd Floor Cumberland House, Cheltenham, Gloucestershire GL50 1BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/1987 .

Where is 14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED is registered at 2nd Floor Cumberland House, Cheltenham, Gloucestershire GL50 1BB.

What does 14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14/16 DRAYTON GREEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Registered office address changed from 41 Rodney Road Cheltenham GL50 1HX to 2nd Floor Cumberland House Cheltenham Gloucestershire GL50 1BB on 2025-10-20.