37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938379

Incorporation date

02/03/2000

Size

Dormant

Contacts

Registered address

Registered address

33 South Street, Eastbourne BN21 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon03/03/2026
Registered office address changed from Adams Corner Oakfield Road Aylesbury HP20 1LL England to 33 South Street Eastbourne BN21 4UP on 2026-03-03
dot icon15/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-06-30
dot icon05/09/2023
Registered office address changed from Fitch Taylor Johnson 8-10 Hill Street London W1J 5NG England to Adams Corner Oakfield Road Aylesbury HP20 1LL on 2023-09-05
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Micro company accounts made up to 2022-06-30
dot icon05/07/2023
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Fitch Taylor Johnson 8-10 Hill Street London W1J 5NG on 2023-07-05
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon02/08/2022
Termination of appointment of Sylvia May Coleman as a director on 2022-07-18
dot icon02/08/2022
Appointment of Mr James Simon Robert Wilkins as a director on 2022-07-18
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-06-30
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon28/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-28
dot icon21/03/2018
Registered office address changed from Lachman Livingstone, 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-06-30
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Patricia Anne Hone as a secretary on 2014-09-01
dot icon01/10/2014
Termination of appointment of Patricia Anne Hone as a director on 2014-09-01
dot icon24/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon18/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/12/2010
Accounts made up to 2010-06-30
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/03/2010
Director's details changed for Maana Ruia on 2010-03-09
dot icon09/03/2010
Director's details changed for Patricia Anne Hone on 2010-03-09
dot icon09/03/2010
Director's details changed for Sylvia May Coleman on 2010-03-09
dot icon04/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/03/2008
Return made up to 02/03/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/09/2007
Ad 13/08/07--------- £ si 78@1=78 £ ic 922/1000
dot icon16/04/2007
Return made up to 02/03/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/04/2006
Return made up to 02/03/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2005
Secretary resigned
dot icon14/04/2005
Return made up to 02/03/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/03/2004
Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon24/03/2004
Return made up to 02/03/04; full list of members
dot icon22/01/2004
New director appointed
dot icon11/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon04/04/2003
Return made up to 02/03/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon29/03/2002
Return made up to 02/03/02; full list of members
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon06/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/02/2002
Registered office changed on 06/02/02 from: 39 draycott place london SW3 2SH
dot icon20/12/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon01/06/2001
Ad 05/05/00--------- £ si 920@1
dot icon01/06/2001
Return made up to 02/03/01; full list of members
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon02/03/2000
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

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.94K
-
0.00
-
-
2022
-
10.22K
-
0.00
-
-
2022
-
10.22K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.22K £Descended-6.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, James Simon Robert
Director
18/07/2022 - Present
2
Coleman, Sylvia May
Director
10/12/2003 - 18/07/2022
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/03/2000 - 01/03/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/03/2000 - 01/03/2000
36021
Ruia, Maana
Director
15/08/2001 - Present
3

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+
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 37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED

37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at 33 South Street, Eastbourne BN21 4UP. 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 37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED?

toggle

37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED is currently Active. It was registered on 02/03/2000 .

Where is 37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED located?

toggle

37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED is registered at 33 South Street, Eastbourne BN21 4UP.

What does 37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED do?

toggle

37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 & 39 DRAYCOTT PLACE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-06-30.