You are here: bizstats.co.uk > a-z index > 1 list > 11 list

112 Drakefield Road Management Company


Founded in 1985, 112 Drakefield Road Management Company, classified under reg no. 01950752 is an active company. Currently registered at 112 Drakefield Road SW17 8RR, the company has been in the business for thirty nine years. The company has not filed any account data yet, it is due on 31st March .

The company has 3 directors, namely Michael N., Jonathan D. and Russell B.. Of them, Russell B. has been with the company the longest, being appointed on 20 August 2013 and Michael N. has been with the company for the least time - from 30 April 2021. Currently 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.

112 Drakefield Road Management Company Address / Contact

Office Address 112 Drakefield Road
Office Address2 London
Town
Post code SW17 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01950752
Date of Incorporation Fri, 27th Sep 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Michael N.

Position: Director

Appointed: 30 April 2021

Jonathan D.

Position: Director

Appointed: 07 March 2014

Russell B.

Position: Director

Appointed: 20 August 2013

Adrien F.

Position: Director

Appointed: 24 March 2016

Resigned: 30 April 2021

Claire L.

Position: Secretary

Appointed: 03 March 2014

Resigned: 24 March 2016

Claire L.

Position: Director

Appointed: 03 November 2012

Resigned: 24 March 2016

Christine C.

Position: Director

Appointed: 06 August 2012

Resigned: 07 March 2014

Christine C.

Position: Secretary

Appointed: 06 August 2012

Resigned: 03 March 2014

Brenda B.

Position: Director

Appointed: 27 March 2007

Resigned: 19 August 2013

Robert P.

Position: Director

Appointed: 27 March 2007

Resigned: 31 March 2010

Nicola C.

Position: Director

Appointed: 08 August 2005

Resigned: 02 November 2012

Nicola C.

Position: Secretary

Appointed: 08 August 2005

Resigned: 06 August 2012

Oscar V.

Position: Director

Appointed: 11 October 2002

Resigned: 01 June 2005

Karin J.

Position: Secretary

Appointed: 11 October 2002

Resigned: 08 August 2005

Karin J.

Position: Director

Appointed: 11 October 2002

Resigned: 07 December 2005

James R.

Position: Director

Appointed: 11 October 2002

Resigned: 07 December 2005

Fiona A.

Position: Director

Appointed: 20 April 1995

Resigned: 13 April 2000

Thomas M.

Position: Director

Appointed: 30 May 1991

Resigned: 20 April 1995

Brenda B.

Position: Secretary

Appointed: 04 May 1991

Resigned: 11 October 2002

Michael B.

Position: Director

Appointed: 01 May 1991

Resigned: 11 October 2002

Brenda B.

Position: Director

Appointed: 01 May 1991

Resigned: 11 October 2002

Derik L.

Position: Director

Appointed: 01 May 1991

Resigned: 30 May 1991

Phoebe F.

Position: Director

Appointed: 01 May 1991

Resigned: 11 September 1999

Carol L.

Position: Director

Appointed: 01 May 1991

Resigned: 30 May 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Michael N. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan D. This PSC owns 25-50% shares. Moving on, there is Russell B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Michael N.

Notified on 30 April 2021
Nature of control: 25-50% shares

Jonathan D.

Notified on 1 May 2017
Nature of control: 25-50% shares

Russell B.

Notified on 1 May 2017
Nature of control: 25-50% shares

Adrien F.

Notified on 1 May 2017
Ceased on 30 April 2021
Nature of control: 25-50% shares

Company filings

Filing category
Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Friday 30th April 2021
filed on: 6th, May 2021
Free Download (1 page)

Company search

Advertisements