Drayton Grove Residents' Company Limited STOURBRIDGE


Founded in 2003, Drayton Grove Residents' Company, classified under reg no. 04700706 is an active company. Currently registered at Pakington House 5 Drayton Grove DY9 0BY, Stourbridge the company has been in the business for 21 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 3 directors in the the firm, namely John P., Brian N. and Sarah B.. In addition one secretary - Mark B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drayton Grove Residents' Company Limited Address / Contact

Office Address Pakington House 5 Drayton Grove
Office Address2 Drayton
Town Stourbridge
Post code DY9 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700706
Date of Incorporation Tue, 18th Mar 2003
Industry Residents property management
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Mark B.

Position: Secretary

Appointed: 02 June 2023

John P.

Position: Director

Appointed: 02 April 2019

Brian N.

Position: Director

Appointed: 01 January 2013

Sarah B.

Position: Director

Appointed: 01 March 2012

John P.

Position: Secretary

Appointed: 07 November 2016

Resigned: 01 June 2023

Lara D.

Position: Secretary

Appointed: 04 January 2015

Resigned: 07 November 2016

Stephen G.

Position: Director

Appointed: 23 January 2011

Resigned: 01 March 2012

Donald T.

Position: Secretary

Appointed: 30 May 2009

Resigned: 04 January 2015

Paul H.

Position: Secretary

Appointed: 24 October 2007

Resigned: 30 May 2009

Robert G.

Position: Director

Appointed: 24 October 2007

Resigned: 02 April 2019

Brian N.

Position: Director

Appointed: 24 October 2007

Resigned: 30 May 2009

Paul H.

Position: Director

Appointed: 24 October 2007

Resigned: 30 May 2009

Donald T.

Position: Director

Appointed: 24 October 2007

Resigned: 01 January 2013

Jean H.

Position: Secretary

Appointed: 18 March 2003

Resigned: 25 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 18 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Roger H.

Position: Director

Appointed: 18 March 2003

Resigned: 25 October 2007

Adrian H.

Position: Director

Appointed: 18 March 2003

Resigned: 25 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Jean H.

Position: Director

Appointed: 18 March 2003

Resigned: 25 October 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Mark B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is John P. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 2 June 2023
Nature of control: significiant influence or control

John P.

Notified on 13 November 2016
Ceased on 1 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 29911 83919 19520 847
Current Assets10 30911 84819 20420 856
Debtors10999
Net Assets Liabilities9999
Other
Creditors10 30011 83919 19520 847
Net Current Assets Liabilities9999
Total Assets Less Current Liabilities911 84819 2049

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Thu, 15th Feb 2024 director's details were changed
filed on: 25th, February 2024
Free Download (2 pages)

Company search