RECTORY DRIVE LIMITED
Overview
| Company Name | RECTORY DRIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07000386 |
| 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 RECTORY DRIVE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RECTORY DRIVE LIMITED located?
| Registered Office Address | Mcabold House 74 Drury Lane Houghton Regis LU5 5ED Dunstable England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RECTORY DRIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RECTORY DRIVE LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for RECTORY DRIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Adam Francis Carling as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Appointment of Ms Beth Traynor as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Kara Leigh Courtier-Folland as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jamie Lee Brown as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2025 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Ashley Sarah Cairns as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Appointment of P&R Management Services (Uk) Ltd as a secretary on Aug 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Benjamin Stevens Block Management as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Georgian House 194 Station Road Edgware HA8 7AT England to Mcabold House 74 Drury Lane Houghton Regis Dunstable LU5 5ED on Nov 26, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 25, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Hakan Yorgandji as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||
Appointment of Benjamin Stevens Block Management as a secretary on Feb 17, 2023 | 2 pages | AP04 | ||
Termination of appointment of My Estate Manager Ltd as a secretary on Feb 15, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O My Estate Manager Ltd the White House 1 the Broadway Hatfield Hertfordshire AL9 5BG to Georgian House 194 Station Road Edgware HA8 7AT on Feb 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 25, 2022 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mr Hakan Yorgandji as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2021 with updates | 9 pages | CS01 | ||
Termination of appointment of Timothy John Cansfield as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with updates | 9 pages | CS01 | ||
Who are the officers of RECTORY DRIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P&R MANAGEMENT SERVICES (UK) LTD | Secretary | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England |
| 180690930001 | ||||||||||
| BOHITGE, Justine Denise | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | United Kingdom | British | 257542540001 | |||||||||
| CARLING, Adam Francis | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 340944090001 | |||||||||
| COURTIER-FOLLAND, Kara Leigh | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 340886590001 | |||||||||
| TRAYNOR, Beth | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 340886760001 | |||||||||
| BOAKES, Simon John | Secretary | 2 The Cedars Barnmead RH16 1UR Haywards Heath West Sussex | British | 94217670001 | ||||||||||
| BENJAMIN STEVENS BLOCK MANAGEMENT | Secretary | 194 Station Road HA8 7AT Edgware Georgian House England |
| 282379620001 | ||||||||||
| MY ESTATE MANAGER LTD | Secretary | 1 The Broadway AL9 5BG Hatfield The White House Hertfordshire England |
| 170560950001 | ||||||||||
| AYRES, Eleanor Catherine Marguerite | Director | Old Rectory Drive AL10 8FE Hatfield 114 Hertfordshire Uk | Uk | British | 176142000001 | |||||||||
| BROWN, Jamie Lee | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | United Kingdom | British | 207324340001 | |||||||||
| CAIRNS, Ashley Sarah, Dr | Director | 74 Drury Lane Houghton Regis LU5 5ED Dunstable Mcabold House England | England | British | 257542240001 | |||||||||
| CANSFIELD, Timothy John | Director | c/o My Estate Manager Ltd 1 The Broadway AL9 5BG Hatfield The White House Hertfordshire | United Kingdom | British | 198212450001 | |||||||||
| CAREY, Allan Robert | Director | 2 The Hamiltons 2 Oldfield Road BR1 2LF Bickley Kent | England | British | 3110920006 | |||||||||
| DENNESS, Russell Kane | Director | Penrose Way Four Marks GU34 5BG Alton 24 Hampshire | England | British | 131684900002 | |||||||||
| DUNGATE, Keith Stephen | Director | Brampton Road DA7 4SY Bexleyheath 188 Kent | England | British | 39141900001 | |||||||||
| GILES, Penelope Ann | Director | Old Rectory Drive AL10 8FE Hatfield 76 Herts Uk | Uk | British | 176141890001 | |||||||||
| HARRIS, Steven Paul | Director | 36 Limewood Close BR3 3XW Beckenham Kent | England | British | 107402470001 | |||||||||
| LOVEJOY, Stephen James | Director | c/o My Estate Manager Ltd 1 The Broadway AL9 5BG Hatfield The White House Hertfordshire | England | British | 197612750001 | |||||||||
| YORGANDJI, Hakan | Director | 194 Station Road HA8 7AT Edgware Georgian House England | England | British | 197612410001 | |||||||||
| YORGANDJI, Hakan | Director | c/o My Estate Manager Ltd 1 The Broadway AL9 5BG Hatfield The White House Hertfordshire | England | British | 197612410001 |
What are the latest statements on persons with significant control for RECTORY DRIVE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 25, 2016 | 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