Drawmark Limited VIRGINIA WATER


Drawmark started in year 1998 as Private Limited Company with registration number 03578497. The Drawmark company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Virginia Water at 15 Station Approach. Postal code: GU25 4DW.

At the moment there are 2 directors in the the company, namely Davinder M. and Gurdip M.. In addition one secretary - Gurdip M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drawmark Limited Address / Contact

Office Address 15 Station Approach
Town Virginia Water
Post code GU25 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578497
Date of Incorporation Wed, 10th Jun 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Gurdip M.

Position: Secretary

Appointed: 30 March 2004

Davinder M.

Position: Director

Appointed: 08 January 2001

Gurdip M.

Position: Director

Appointed: 08 January 2001

Balwant M.

Position: Director

Appointed: 30 March 2004

Resigned: 16 May 2019

Gian M.

Position: Director

Appointed: 30 March 2004

Resigned: 16 May 2019

Davinder M.

Position: Secretary

Appointed: 08 January 2001

Resigned: 30 March 2004

Vincent T.

Position: Director

Appointed: 02 September 1998

Resigned: 08 January 2001

Michael I.

Position: Secretary

Appointed: 02 September 1998

Resigned: 08 January 2001

Robert T.

Position: Director

Appointed: 02 September 1998

Resigned: 08 January 2001

Brechin Place Directors Limited

Position: Corporate Director

Appointed: 27 July 1998

Resigned: 13 September 1998

Brechin Place Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 1998

Resigned: 02 September 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1998

Resigned: 27 July 1998

London Law Services Limited

Position: Nominee Director

Appointed: 10 June 1998

Resigned: 27 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Davinder M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Balwant M. This PSC has significiant influence or control over the company,. Then there is Rbc Trustees (Jersey) Ltd, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Davinder M.

Notified on 29 June 2018
Nature of control: significiant influence or control

Balwant M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Rbc Trustees (Jersey) Ltd

Gaspe House, 66-72 Esplanade, St. Helier, Jersey, JE2 3QT, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 11033
Notified on 29 June 2018
Ceased on 29 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 6708 65311 1072788811 52711 167
Current Assets2 174 2182 224 7922 262 6702 327 5462 372 8072 424 6542 465 186
Debtors2 160 5482 216 1392 251 5632 327 2682 372 7192 413 1272 454 019
Net Assets Liabilities1 980 1022 024 3752 064 901    
Other Debtors2 160 5482 216 1392 251 5632 327 2682 372 7192 413 1272 454 019
Other
Amounts Owed To Group Undertakings136 526136 526     
Creditors136 526136 526197 769187 585196 476216 022223 962
Net Current Assets Liabilities2 116 6282 160 9012 064 9012 139 9612 176 3312 208 6322 241 224
Other Creditors34 12234 122     
Other Taxation Social Security Payable23 46829 769     
Total Assets Less Current Liabilities2 116 6282 160 9012 064 9012 139 9612 176 3312 208 6322 241 224

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from 2019-09-30 to 2020-03-31
filed on: 23rd, June 2020
Free Download (1 page)

Company search

Advertisements