DRAKES PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DRAKES PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218808

Incorporation date

01/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London, Greater London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1996)
dot icon12/12/2025
Secretary's details changed for Mr Phillip Mawby on 2025-12-12
dot icon12/12/2025
Registered office address changed from C/O Duncan Bailey Kennedy Llp the Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ England to 4th Floor 140 Aldersgate Street London Greater London EC1A 4HY on 2025-12-12
dot icon03/10/2025
Director's details changed for Mr Nicholas George Spencer Jones on 2025-09-21
dot icon03/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon07/10/2024
Director's details changed for Mr Stephen Paul Biggs on 2024-09-20
dot icon07/10/2024
Director's details changed for Mr Neil Kirkpartick Morgan on 2024-09-20
dot icon07/10/2024
Director's details changed for Mr James Peter Minton Cooper on 2024-09-20
dot icon02/10/2024
Director's details changed for Mr James Peter Minton Cooper on 2024-09-20
dot icon30/09/2024
Director's details changed for Tom Adam Wright on 2024-09-20
dot icon30/09/2024
Director's details changed for Tom Adam Wright on 2024-09-20
dot icon30/09/2024
Director's details changed for Tom Adam Wright on 2024-09-20
dot icon26/09/2024
Director's details changed for Mr Stephen Paul Biggs on 2024-09-20
dot icon26/09/2024
Director's details changed for Mr James Peter Minton Cooper on 2024-09-20
dot icon26/09/2024
Director's details changed for Mr Neil Kirkpartick Morgan on 2024-09-20
dot icon26/09/2024
Director's details changed for Mr Neil Kirkpartick Morgan on 2024-09-20
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/08/2024
Director's details changed for Mr Stephen Paul Briggs on 2024-08-05
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/10/2022
Appointment of Tom Wright as a director on 2022-10-10
dot icon11/10/2022
Termination of appointment of Jonathan Durrant as a director on 2022-04-20
dot icon05/10/2022
Appointment of 4Th Industrial Gp (Uk) Ltd as a director on 2021-08-12
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon01/03/2022
Termination of appointment of Martin John Groves as a director on 2016-06-01
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/08/2021
Director's details changed for Mr Nicholas George Spencer Jones on 2021-08-13
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon16/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon15/07/2020
Secretary's details changed for Mr Phillip Mawby on 2020-05-01
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon19/07/2018
Micro company accounts made up to 2017-11-30
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon04/07/2018
Registered office address changed from C/O Duncan & Bailey-Kennedy 15 Castle Street High Wycombe Buckinghamshire HP13 6RU to C/O Duncan Bailey Kennedy Llp the Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 2018-07-04
dot icon19/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon27/06/2017
Micro company accounts made up to 2016-11-30
dot icon23/11/2016
Termination of appointment of Michael Paul Darroch as a secretary on 2016-11-22
dot icon23/11/2016
Appointment of Mr Phillip Mawby as a secretary on 2016-11-22
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Anthony Charles West as a director on 2015-01-31
dot icon20/03/2015
Appointment of Mr James Peter Minton Cooper as a director on 2015-02-01
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Michael Paul Darroch as a secretary
dot icon06/03/2014
Termination of appointment of Clodagh Komen as a secretary
dot icon06/03/2014
Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH on 2014-03-06
dot icon12/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Martin Groves as a secretary
dot icon06/02/2013
Appointment of Mrs Clodagh Helen Komen as a secretary
dot icon06/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon31/10/2011
Appointment of Mr Neil Kirkpartick Morgan as a director
dot icon31/10/2011
Appointment of Mr Jonathan Durrant as a director
dot icon31/10/2011
Appointment of Mr Stephen Paul Briggs as a director
dot icon31/10/2011
Appointment of Mr Anthony Charles West as a director
dot icon23/09/2011
Termination of appointment of Brian Chipperfield as a director
dot icon23/09/2011
Termination of appointment of Warren Briggs as a director
dot icon05/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon08/07/2010
Director's details changed for Brian James Chipperfield on 2010-07-01
dot icon08/07/2010
Director's details changed for Nicholas George Spencer Jones on 2010-07-01
dot icon29/06/2010
Previous accounting period extended from 2009-09-30 to 2009-11-30
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/07/2009
Return made up to 01/07/09; full list of members
dot icon27/07/2009
Location of register of members
dot icon27/07/2009
Location of debenture register
dot icon27/07/2009
Registered office changed on 27/07/2009 from appletree house the crescent maidenhead berkshire SL6 6AB
dot icon27/08/2008
Return made up to 01/07/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/08/2007
Return made up to 01/07/07; change of members
dot icon28/12/2006
Director's particulars changed
dot icon18/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/08/2006
Return made up to 01/07/06; full list of members
dot icon30/11/2005
Return made up to 01/07/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/08/2004
Director resigned
dot icon19/07/2004
Auditor's resignation
dot icon12/07/2004
Return made up to 01/07/04; change of members
dot icon20/08/2003
Amended full accounts made up to 2002-09-30
dot icon21/07/2003
Return made up to 01/07/03; no change of members
dot icon03/04/2003
Full accounts made up to 2002-09-30
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed;new director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Registered office changed on 09/02/03 from: second floor st martins house saint martins walk high street dorking surrey RH4 1UW
dot icon22/08/2002
Full accounts made up to 2001-09-30
dot icon25/07/2002
Return made up to 01/07/02; full list of members
dot icon14/06/2002
Ad 01/07/01--------- £ si 2@1
dot icon22/01/2002
Registered office changed on 22/01/02 from: 4 old kings head court high street dorking surrey RH4 1AR
dot icon03/10/2001
Auditor's resignation
dot icon24/08/2001
Return made up to 01/07/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon14/11/2000
Registered office changed on 14/11/00 from: 22 blades court deodar road putney london SW15 2NU
dot icon02/08/2000
Ad 31/05/00-24/07/00 £ si 3@1
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon24/07/2000
Return made up to 01/07/00; full list of members
dot icon24/05/2000
Ad 25/11/98-17/11/99 £ si 4@1
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon14/07/1999
Return made up to 01/07/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-07-19
dot icon22/10/1998
Accounting reference date extended from 19/07/98 to 30/09/98
dot icon19/10/1998
Return made up to 01/07/98; no change of members
dot icon16/07/1997
Return made up to 01/07/97; full list of members
dot icon08/10/1996
Resolutions
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
Registered office changed on 16/09/96 from: 98 high street thame oxfordshire OX9 3EH
dot icon31/07/1996
Certificate of change of name
dot icon23/07/1996
Accounts for a dormant company made up to 1996-07-19
dot icon23/07/1996
Accounting reference date shortened from 31/07/97 to 19/07/96
dot icon23/07/1996
Resolutions
dot icon01/07/1996
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
30/11/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DRAKES PARK MANAGEMENT COMPANY LIMITED

DRAKES PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1996 with the registered office located at 4th Floor 140 Aldersgate Street, London, Greater London EC1A 4HY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DRAKES PARK MANAGEMENT COMPANY LIMITED?

toggle

DRAKES PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1996 .

Where is DRAKES PARK MANAGEMENT COMPANY LIMITED located?

toggle

DRAKES PARK MANAGEMENT COMPANY LIMITED is registered at 4th Floor 140 Aldersgate Street, London, Greater London EC1A 4HY.

What does DRAKES PARK MANAGEMENT COMPANY LIMITED do?

toggle

DRAKES PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DRAKES PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Secretary's details changed for Mr Phillip Mawby on 2025-12-12.