2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09176053

Incorporation date

14/08/2014

Size

Dormant

Contacts

Registered address

Registered address

4-6 Gillygate, York YO31 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2014)
dot icon10/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/01/2026
Termination of appointment of Mulberry Pm Ltd as a secretary on 2026-01-08
dot icon08/01/2026
Appointment of Mr Ashley Mehr as a secretary on 2026-01-08
dot icon08/01/2026
Registered office address changed from 1 Bootham York North Yorkshire YO30 7BN England to 4-6 Gillygate York YO31 7EQ on 2026-01-08
dot icon01/10/2025
Appointment of Mr Harry Alexander Donald Whittaker as a director on 2025-01-01
dot icon30/09/2025
Appointment of Mrs Lydia Van Den Dries as a director on 2025-01-01
dot icon30/09/2025
Termination of appointment of Benjamin Graham Zoot Reeves as a director on 2025-01-01
dot icon30/09/2025
Confirmation statement made on 2025-08-12 with updates
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon02/05/2025
Director's details changed for Mr Benjamin Graham Zoot Reeves on 2025-05-02
dot icon02/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-02
dot icon25/04/2025
Director's details changed for Mr Benjamin Graham Zoot Reeves on 2025-04-25
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon16/08/2021
Termination of appointment of Karen Anne Reeves as a director on 2021-08-16
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon05/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/10/2020
Secretary's details changed for Letters Property Management Ltd on 2020-08-25
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon05/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Notification of a person with significant control statement
dot icon18/09/2019
Cessation of Benjamin Graham Zoot Reeves as a person with significant control on 2019-09-18
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon28/01/2019
Appointment of Letters Property Management Ltd as a secretary on 2019-01-15
dot icon28/01/2019
Registered office address changed from Crayke View Low Farm Towthorpe York YO32 9SP to 11 Walmgate York YO1 9TX on 2019-01-28
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon06/08/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon06/08/2015
Appointment of Mrs Karen Anne Reeves as a director on 2015-08-01
dot icon24/09/2014
Resolutions
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon14/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

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
MULBERRY PM LTD
Corporate Secretary
15/01/2019 - 08/01/2026
93
Mehr, Ashley
Secretary
08/01/2026 - Present
-
Whittaker, Harry Alexander Donald
Director
01/01/2025 - Present
3
Van Den Dries, Lydia
Director
01/01/2025 - Present
-
Reeves, Benjamin Graham Zoot
Director
14/08/2014 - 01/01/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED

2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/2014 with the registered office located at 4-6 Gillygate, York YO31 7EQ. There are currently 3 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 2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED?

toggle

2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/2014 .

Where is 2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED is registered at 4-6 Gillygate, York YO31 7EQ.

What does 2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 DRIFFIELD TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Accounts for a dormant company made up to 2025-12-31.