49 THE DRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

49 THE DRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06606986

Incorporation date

30/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

49 Flat 1 The Drive, London E4 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon04/01/2024
Registered office address changed from 57 Buxton Road Chingford London E4 7DP to 49 Flat 1 the Drive London E4 7AJ on 2024-01-04
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon15/06/2022
Appointment of Edward James Investments Limited as a director on 2020-12-15
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Termination of appointment of Sarah Riley as a secretary on 2020-12-15
dot icon24/12/2020
Termination of appointment of Sarah Riley as a director on 2020-12-15
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-30 no member list
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-30 no member list
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-30 no member list
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-05-30 no member list
dot icon30/08/2012
Resolutions
dot icon31/05/2012
Annual return made up to 2012-05-30 no member list
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/06/2011
Annual return made up to 2011-05-30 no member list
dot icon10/06/2011
Director's details changed for Timothy John Bowman on 2010-12-31
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Secretary's details changed for Sarah Riley on 2010-08-01
dot icon19/08/2010
Director's details changed for Sarah Riley on 2010-08-01
dot icon19/08/2010
Registered office address changed from Flat 3 49 the Drive North Chingford London E4 7AJ on 2010-08-19
dot icon29/07/2010
Annual return made up to 2010-05-30 no member list
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Annual return made up to 30/05/09
dot icon05/06/2009
Director's change of particulars / timothy bowman / 01/01/2009
dot icon28/01/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon28/01/2009
Registered office changed on 28/01/2009 from flat 3 49 the drive london E4 7AJ
dot icon28/01/2009
Director and secretary's change of particulars / sarah wilson / 30/11/2008
dot icon28/01/2009
Resolutions
dot icon07/08/2008
Appointment terminated secretary timothy bowman
dot icon14/07/2008
Secretary appointed sarah wilson
dot icon13/06/2008
Director appointed sarah wilson
dot icon13/06/2008
Director and secretary appointed timothy john bowman
dot icon05/06/2008
Appointment terminated director jpcord LIMITED
dot icon05/06/2008
Appointment terminated secretary jpcors LIMITED
dot icon30/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
14/05/2026
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)
2021
0
70.53K
-
0.00
183.00
-
2022
0
70.68K
-
0.00
525.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Sarah
Director
30/05/2008 - 15/12/2020
1
Bowman, Timothy John
Director
30/05/2008 - Present
1
Riley, Sarah
Secretary
30/05/2008 - 15/12/2020
1
EDWARD JAMES INVESTMENTS LIMITED
Corporate Director
15/12/2020 - Present
-
Bowman, Timothy John
Secretary
30/05/2008 - 30/05/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 49 THE DRIVE MANAGEMENT LIMITED

49 THE DRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/05/2008 with the registered office located at 49 Flat 1 The Drive, London E4 7AJ. 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 49 THE DRIVE MANAGEMENT LIMITED?

toggle

49 THE DRIVE MANAGEMENT LIMITED is currently Active. It was registered on 30/05/2008 .

Where is 49 THE DRIVE MANAGEMENT LIMITED located?

toggle

49 THE DRIVE MANAGEMENT LIMITED is registered at 49 Flat 1 The Drive, London E4 7AJ.

What does 49 THE DRIVE MANAGEMENT LIMITED do?

toggle

49 THE DRIVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 49 THE DRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.