DRUMMOND ROAD (NUMBER 2) LTD
Overview
Company Name | DRUMMOND ROAD (NUMBER 2) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04421788 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DRUMMOND ROAD (NUMBER 2) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DRUMMOND ROAD (NUMBER 2) LTD?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for DRUMMOND ROAD (NUMBER 2) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Appointment of Mr Robert Charles Grenville Perrins as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew David Biddle as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 1 pages | AA | ||
Confirmation statement made on Apr 22, 2017 with updates | 6 pages | CS01 | ||
Director's details changed for Mr James Alexander Gordon Fraser on Jul 15, 2013 | 2 pages | CH01 | ||
Who are the officers of DRUMMOND ROAD (NUMBER 2) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, James Alexander Gordon | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 165354600002 | ||||
PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 40362930005 | ||||
STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 94050800005 | ||||
BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165992860001 | |||||||
CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246676350001 | |||||||
DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 186342640001 | |||||||
FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 212319260001 | |||||||
PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIDDLE, Matthew David | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 54888340003 | ||||
COX, Damian Alexander | Director | 2 The Old Apple Yard RG41 5RT Wokingham Berkshire | British | Accountant | 77658580001 | |||||
GILLOOLY, Adrian Michael | Director | 56 Longbourn SL4 3TN Windsor Berkshire | British | Director | 90403200002 | |||||
LACKEY, Robin Christopher | Director | 83 The Cornfields Hatch Warren RG22 4QD Basingstoke Hampshire | England | British | Construction Director | 21075600001 | ||||
PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 77499160001 | ||||
WALTER, Clive Nicholas | Director | 11 The Paddock SL9 0JH Chalfront St Peter Buckinghamshire | Chalfront St Peter | British | Director | 107491170001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DRUMMOND ROAD (NUMBER 2) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berkeley Homes (West London) Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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