33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05727284

Incorporation date

02/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05727284 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon21/04/2026
Appointment of Block Management Uk Ltd as a secretary on 2026-04-21
dot icon21/04/2026
Termination of appointment of Glassbox Developments Limited as a secretary on 2026-04-01
dot icon17/04/2026
Change of details for Mr Robert Joel Walsh as a person with significant control on 2026-04-17
dot icon17/04/2026
Change of details for Miss Joanna Kathryn Miller as a person with significant control on 2026-04-17
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon04/03/2026
Change of details for Mr Robert Joel Walsh as a person with significant control on 2026-02-19
dot icon04/03/2026
Change of details for Miss Joanna Kathryn Miller as a person with significant control on 2026-02-19
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon12/02/2026
Registered office address changed to PO Box 4385, 05727284 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-12
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Registered office address changed from PO Box 4385 05727284 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-07-18
dot icon11/06/2024
Registered office address changed to PO Box 4385, 05727284 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-11
dot icon11/06/2024
Address of officer Glassbox Developments Limited changed to 05727284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-11
dot icon11/06/2024
Address of person with significant control Miss Joanna Kathryn Miller changed to 05727284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-11
dot icon11/06/2024
Address of person with significant control Mr Robert Joel Walsh changed to 05727284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-11
dot icon11/06/2024
Address of officer Mr Robert Joel Walsh changed to 05727284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-11
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Change of details for Miss Joanna Kathryn Miller as a person with significant control on 2022-04-01
dot icon10/06/2022
Change of details for Mr Robert Joel Walsh as a person with significant control on 2022-04-01
dot icon10/06/2022
Change of details for Miss Joanna Kathryn Miller as a person with significant control on 2022-04-01
dot icon10/06/2022
Appointment of Glassbox Developments Limited as a secretary on 2022-04-01
dot icon06/05/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon06/05/2022
Registered office address changed from Pastor Real Estate Curzon Street London W1J 7UL England to 85 Great Portland Street C/O Glassbox Developments Limited First Floor London W1W 7LT on 2022-05-06
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Notification of Robert Joel Walsh as a person with significant control on 2021-01-11
dot icon24/02/2021
Notification of Joanna Miller as a person with significant control on 2016-05-23
dot icon24/02/2021
Appointment of Mr Robert Joel Walsh as a director on 2021-01-11
dot icon10/02/2021
Registered office address changed from 33-35 Draycott Place London 33-35 Draycott Place London SW3 2SH England to Pastor Real Estate Curzon Street London W1J 7UL on 2021-02-10
dot icon04/01/2021
Termination of appointment of Malcolm James Beacham as a director on 2020-12-31
dot icon04/01/2021
Cessation of Malcolm James Beacham as a person with significant control on 2020-12-31
dot icon01/01/2021
Registered office address changed from C/O Fao Malcolm Beacham Flat 5 33 Draycott Place London SW3 2SH to 33-35 Draycott Place London 33-35 Draycott Place London SW3 2SH on 2021-01-01
dot icon29/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-02 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-02 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-02 no member list
dot icon28/03/2014
Termination of appointment of Vida Tayebi as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Termination of appointment of Vida Tayebi as a secretary
dot icon24/05/2013
Appointment of Miss Joanna Kathryn Miller as a director
dot icon15/05/2013
Registered office address changed from C/O Vida Tayebi Flat 6 33 Draycott Place London SW3 2SH United Kingdom on 2013-05-15
dot icon11/03/2013
Annual return made up to 2013-03-02 no member list
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-02 no member list
dot icon19/04/2012
Registered office address changed from 53 Matlock Way New Malden Surrey KT3 3AT on 2012-04-19
dot icon19/04/2012
Appointment of Vida Tayebi as a secretary
dot icon19/04/2012
Termination of appointment of Pamela Macklin as a director
dot icon19/04/2012
Termination of appointment of Alexander Black as a director
dot icon19/04/2012
Termination of appointment of Alexander Black as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-02 no member list
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Appointment of Malcolm James Beacham as a director
dot icon09/06/2010
Appointment of Vida Fatemah Tayebi as a director
dot icon17/03/2010
Annual return made up to 2010-03-02 no member list
dot icon16/03/2010
Director's details changed for Alexander William Francis Black on 2010-03-16
dot icon16/03/2010
Director's details changed for Pamela Macklin on 2010-03-16
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/04/2009
Annual return made up to 02/03/09
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Director appointed pamela adele macklin
dot icon20/01/2009
Secretary appointed alexander william francis black
dot icon20/01/2009
Appointment terminated secretary rupert rokeby johnson
dot icon20/01/2009
Appointment terminated director peter macklin
dot icon22/12/2008
Registered office changed on 22/12/2008 from 22 gilbert street london W1K 5HD
dot icon04/03/2008
Annual return made up to 02/03/08
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 02/03/07
dot icon03/04/2006
New director appointed
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Secretary resigned;director resigned
dot icon28/03/2006
Director resigned
dot icon02/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
21/04/2026 - Present
302
WATERLOW SECRETARIES LIMITED
Nominee Director
02/03/2006 - 02/03/2006
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/03/2006 - 02/03/2006
38038
WATERLOW NOMINEES LIMITED
Nominee Director
02/03/2006 - 02/03/2006
36021
Beacham, Malcolm James
Director
01/06/2010 - 31/12/2020
7

Persons with Significant Control

3
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 33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED

33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED is an(a) Active company incorporated on 02/03/2006 with the registered office located at 4385, 05727284 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED?

toggle

33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED is currently Active. It was registered on 02/03/2006 .

Where is 33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED located?

toggle

33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED is registered at 4385, 05727284 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED do?

toggle

33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 AND 35 DRAYCOTT PLACE FREEHOLD LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Block Management Uk Ltd as a secretary on 2026-04-21.