DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05073582 |
| 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 DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 3 Threshelfords Business Park Inworth Road Feering CO5 9SE Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAYNEWOOD PROPERTY MANAGEMENT LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Jonathan Paul Alastair Hunt as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Caroline Jane Poole as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Victoria Camilla Haynes as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Pamela Susan Wills as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Jane Mackrell as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham Edgar Beesley as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Lgj House Knowles Farm Estate Maldon CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on Dec 14, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Julie Kathleen Beare as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edward Dawes as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Pamela Susan Wills as a director on Jun 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Charles Phillip Mallet as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Jane Catherine Scripps as a secretary on Aug 07, 2019 | 1 pages | TM02 | ||
Who are the officers of DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Helen | Secretary | Knowles Farm Estate CM9 6SH Maldon Lgj House Essex United Kingdom | 261313820001 | |||||||
| ALVIS, Penelope Anne | Director | Annery Monkleigh EX39 5TN Bideford Weare View Devon United Kingdom | United Kingdom | British | 261271720001 | |||||
| BEARE, Julie Kathleen | Director | Inworth Road Feering CO5 9SE Colchester Unit 3 Threshelfords Business Park England | England | British | 274676380001 | |||||
| FIELD, Norma Elizabeth | Director | Unit 1 Draydon Cottages Draydon TA22 9QE Dulverton Stable Cottage, Somerset United Kingdom | England | British | 260922500001 | |||||
| GOODWIN, Peter Andrew | Director | Kelvedon Road Inworth CO5 9SP Colchester Watchwood England | United Kingdom | British | 114084020003 | |||||
| HARRIS, Lucy Rebecca | Director | 7 Draydon Cottages Draydon TA22 9QE Dulverton Little Barn Somerset United Kingdom | United Kingdom | British | 252113750001 | |||||
| HAYNES, Victoria Camilla | Director | Inworth Road Feering CO5 9SE Colchester Unit 3 Threshelfords Business Park England | England | British | 313822740001 | |||||
| HUNT, Jonathan Paul Alastair | Director | Inworth Road Feering CO5 9SE Colchester Unit 3 Threshelfords Business Park England | England | British | 101096570002 | |||||
| KNOWLES, Evelyn Margaret | Director | Tadhill Leigh Upon Mendip BA3 5QU Radstock Failands Somerset England | England | British | 235971210001 | |||||
| MACKRELL, Jane | Director | Inworth Road Feering CO5 9SE Colchester Unit 3 Threshelfords Business Park England | England | British | 168255480004 | |||||
| BROWN, Ian | Secretary | Ware Farm EX11 1PJ Ottery St Mary Devon | British | 95520960001 | ||||||
| JEFFRIES, Carolyn Anne | Secretary | The Ridings East Preston BN16 2TW Littlehampton 27 West Sussex England | British | 116771050001 | ||||||
| SCRIPPS, Jane Catherine | Secretary | Withypool TA24 7RY Minehead Summer Hill Somerset England | 184010090001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BEESLEY, Graham Edgar | Director | Stone Barn Black Dog EX17 4QX Crediton Stone Barn Devon England | England | British | 166649850001 | |||||
| BOWLEY, Phyllis Jean, Mrs. | Director | Hampers Lane Storrington RH20 3HU Pulborough Holm Cottage West Sussex | United Kingdom | British | 106238450002 | |||||
| BROWN, Graham Paul | Director | Ware Farm EX11 1PJ Ottery St. Mary Devon | United Kingdom | British | 15463320002 | |||||
| BROWN, Ian | Director | Ware Farm EX11 1PJ Ottery St Mary Devon | British | 95520960001 | ||||||
| BUNCE, David Norman | Director | Bells Walk BS40 5PU Wrington Spring Side Somerset | United Kingdom | British | 87925470002 | |||||
| DAWES, Edward | Director | 4 Draydon Cottages Draydon TA22 9QE Dulverton The Granary Somerset United Kingdom | United Kingdom | British | 252145200001 | |||||
| FRY, William George | Director | Slade Road Portishead BS20 6AP Bristol 77 England | England | British | 178536840001 | |||||
| GOODFELLOW, Richard Charles | Director | The Old Saw Mills Pixton Weir TA22 9NB Dulverton Somerset | United Kingdom | British | 96902890002 | |||||
| GUBBINS, Patricia | Director | The Ridings East Preston BN16 2TW Littlehampton 27 West Sussex England | United Kingdom | British | 172783420001 | |||||
| HAZLEHURST, Julie | Director | Niebull Close SN16 9TX Malmesbury 23 Wiltshire England | England | British | 175827350001 | |||||
| JEFFRIES, Brian Douglas | Director | Oakwood Lordings Lane RH20 2QU West Chiltington West Sussex | British | 104733980001 | ||||||
| JEFFRIES, Carolyn Anne | Director | The Ridings East Preston BN16 2TW Littlehampton 27 West Sussex England | England | British | 149798350002 | |||||
| KNOWLES, Paul Frederick | Director | Tadhill Leigh Upon Mendip BA3 5QU Radstock Failands Somerset United Kingdom | United Kingdom | British | 250668780001 | |||||
| LEWIS, Jean Anne | Director | 2 Winsors Lane TA24 6NJ Carhampton Old Gate Cottage Somerset | United Kingdom | British | 136939390001 | |||||
| MALLET, Charles Phillip | Director | East Lydford TA11 7HD Somerton Apthorp Somerset England | United Kingdom | British | 196514760001 | |||||
| ORSLER, Andrew John | Director | Ridg Lane Stockland EX14 9EW Honiton Winnowing Napp Devon England | United Kingdom | British | 157318050001 | |||||
| POOLE, Caroline Jane | Director | The School House Cold Ash Hill Cold Ash RG18 9PT Thatcham 1 Berkshire England | England | British | 157342760001 | |||||
| SCRIPPS, Jane Catherine | Director | Withypool TA24 7RY Minehead Summer Hill Somerset England | England | British | 184010330001 | |||||
| SHERWIN, Michael John | Director | The Stable Yard Ashwick TA22 9QE Dulverton Somerset | United Kingdom | British | 98863320002 | |||||
| SHERWIN, Valerie | Director | Draydon Cottages TA22 9QE Dulverton Somerset | England | British | 114663640001 | |||||
| SIMMS, Neil | Director | 37 Staples Hill RH13 8LF Partridge Green West Sussex | British | 107253270002 |
Who are the persons with significant control of DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jane Catherine Scripps | Apr 07, 2016 | Withypool TA24 7RY Minehead Summer Hill Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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