DRUMMOND ROAD (NUMBER 2) LTD

DRUMMOND ROAD (NUMBER 2) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRUMMOND ROAD (NUMBER 2) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04421788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRUMMOND ROAD (NUMBER 2) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DRUMMOND ROAD (NUMBER 2) LTD located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRUMMOND ROAD (NUMBER 2) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DRUMMOND ROAD (NUMBER 2) LTD?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for DRUMMOND ROAD (NUMBER 2) LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 22, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Appointment of Mr Robert Charles Grenville Perrins as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew David Biddle as a director on Jan 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Confirmation statement made on Apr 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    1 pagesAA

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    1 pagesAA

    Confirmation statement made on Apr 22, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr James Alexander Gordon Fraser on Jul 15, 2013

    2 pagesCH01

    Who are the officers of DRUMMOND ROAD (NUMBER 2) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, James Alexander Gordon
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector165354600002
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector40362930005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritishDirector94050800005
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165992860001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246676350001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    186342640001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    212319260001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIDDLE, Matthew David
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector54888340003
    COX, Damian Alexander
    2 The Old Apple Yard
    RG41 5RT Wokingham
    Berkshire
    Director
    2 The Old Apple Yard
    RG41 5RT Wokingham
    Berkshire
    BritishAccountant77658580001
    GILLOOLY, Adrian Michael
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    BritishDirector90403200002
    LACKEY, Robin Christopher
    83 The Cornfields
    Hatch Warren
    RG22 4QD Basingstoke
    Hampshire
    Director
    83 The Cornfields
    Hatch Warren
    RG22 4QD Basingstoke
    Hampshire
    EnglandBritishConstruction Director21075600001
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector77499160001
    WALTER, Clive Nicholas
    11 The Paddock
    SL9 0JH Chalfront St Peter
    Buckinghamshire
    Director
    11 The Paddock
    SL9 0JH Chalfront St Peter
    Buckinghamshire
    Chalfront St PeterBritishDirector107491170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DRUMMOND ROAD (NUMBER 2) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Homes (West London) Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number2660063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0