Drilton Limited LONDON


Founded in 1992, Drilton, classified under reg no. 02732620 is an active company. Currently registered at Hiview House NW5 1TN, London the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely John C., Karina M. and Clare M. and others. In addition one secretary - John M. - is with the company. Currently 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.

Drilton Limited Address / Contact

Office Address Hiview House
Office Address2 Highgate Road
Town London
Post code NW5 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732620
Date of Incorporation Mon, 20th Jul 1992
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John C.

Position: Director

Appointed: 01 September 2022

Karina M.

Position: Director

Appointed: 16 February 2018

Clare M.

Position: Director

Appointed: 30 January 2017

John M.

Position: Secretary

Appointed: 17 April 2013

James M.

Position: Director

Appointed: 21 November 2012

Deborah L.

Position: Director

Appointed: 30 June 2008

David B.

Position: Director

Appointed: 03 October 2016

Resigned: 03 October 2016

Alastair K.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2022

James M.

Position: Director

Appointed: 17 September 2012

Resigned: 20 September 2012

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 29 November 2011

Resigned: 30 June 2013

Anna B.

Position: Director

Appointed: 13 September 2010

Resigned: 13 September 2010

Christian P.

Position: Director

Appointed: 11 September 2010

Resigned: 20 September 2017

John M.

Position: Director

Appointed: 06 September 2010

Resigned: 30 January 2017

William M.

Position: Director

Appointed: 06 September 2010

Resigned: 10 January 2012

Tracy H.

Position: Secretary

Appointed: 18 May 2010

Resigned: 27 September 2011

David H.

Position: Director

Appointed: 31 March 2010

Resigned: 09 October 2012

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 08 February 2010

Resigned: 25 November 2010

Kathleen M.

Position: Director

Appointed: 01 July 2008

Resigned: 31 July 2023

Bernard M.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2019

James M.

Position: Director

Appointed: 30 June 2008

Resigned: 12 January 2010

Caroline M.

Position: Director

Appointed: 30 June 2008

Resigned: 16 March 2015

William M.

Position: Secretary

Appointed: 05 April 2000

Resigned: 18 May 2010

John M.

Position: Director

Appointed: 30 September 1992

Resigned: 07 May 2009

Michael O.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 2008

Eamonn M.

Position: Director

Appointed: 30 September 1992

Resigned: 31 May 2008

Michael O.

Position: Secretary

Appointed: 30 September 1992

Resigned: 05 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1992

Resigned: 30 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 July 1992

Resigned: 30 September 1992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 21st, June 2023
Free Download (54 pages)

Company search

Advertisements