Dormant Company 08813334 Limited BEACONSFIELD


Dormant Company 08813334 started in year 2013 as Private Limited Company with registration number 08813334. The Dormant Company 08813334 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beaconsfield at Burnham Yard. Postal code: HP9 2JH. Since March 9, 2021 Dormant Company 08813334 Limited is no longer carrying the name Drayton Developments.

The company has one director. Jolyon H., appointed on 24 July 2023. There are currently no secretaries appointed. At present 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.

Dormant Company 08813334 Limited Address / Contact

Office Address Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08813334
Date of Incorporation Fri, 13th Dec 2013
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 11 years old
Account next due date Fri, 30th Jun 2023 (302 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jolyon H.

Position: Director

Appointed: 24 July 2023

Donagh O.

Position: Director

Appointed: 06 December 2022

Resigned: 16 January 2023

Desmond W.

Position: Director

Appointed: 14 October 2022

Resigned: 04 August 2023

Sally K.

Position: Secretary

Appointed: 26 September 2022

Resigned: 10 February 2023

Nishith M.

Position: Secretary

Appointed: 15 August 2022

Resigned: 26 September 2022

Kathryn W.

Position: Secretary

Appointed: 05 March 2019

Resigned: 15 August 2022

Amit L.

Position: Director

Appointed: 05 March 2019

Resigned: 03 April 2019

Gary S.

Position: Director

Appointed: 16 April 2018

Resigned: 05 April 2022

Nishith M.

Position: Director

Appointed: 02 July 2014

Resigned: 04 September 2023

Paul B.

Position: Director

Appointed: 02 July 2014

Resigned: 16 April 2018

Stephen W.

Position: Director

Appointed: 02 July 2014

Resigned: 30 September 2022

Anthony B.

Position: Director

Appointed: 13 December 2013

Resigned: 02 July 2014

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Inland Corporate Limited from Beaconsfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Inland Homes Developments Limited that put Amersham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Poole Investments Plc, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Inland Corporate Limited

Burnham Yard London End, Beaconsfield, HP9 2JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 12253724
Notified on 4 March 2021
Nature of control: 75,01-100% voting rights

Inland Homes Developments Limited

Decimal Place Chiltern Avenue, Amersham, HP6 5FG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 23 April 2019
Ceased on 4 March 2021
Nature of control: 75,01-100% shares

Poole Investments Plc

Decimal Place Chiltern Avenue, Amersham, HP6 5FG, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drayton Developments March 9, 2021
Inland Commercial October 26, 2018
Drayton Developments July 30, 2018
Inland Developments April 11, 2014
Drayton Developments March 20, 2014
Inland Developments March 18, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search