Drummond House (management) Limited CHELTENHAM


Founded in 1981, Drummond House (management), classified under reg no. 01594251 is an active company. Currently registered at Drummond House GL52 2QZ, Cheltenham the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Edward L., Philip S. and Paul W.. In addition one secretary - Christopher B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter C. who worked with the the company until 6 February 1995.

Drummond House (management) Limited Address / Contact

Office Address Drummond House
Office Address2 Pittville Crescent
Town Cheltenham
Post code GL52 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594251
Date of Incorporation Thu, 29th Oct 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Edward L.

Position: Director

Appointed: 15 September 2008

Philip S.

Position: Director

Appointed: 01 April 2003

Christopher B.

Position: Secretary

Appointed: 06 February 1995

Paul W.

Position: Director

Appointed: 09 February 1994

Jack H.

Position: Director

Appointed: 11 January 2011

Resigned: 23 November 2018

Rebecca G.

Position: Director

Appointed: 06 March 2006

Resigned: 29 June 2007

Caroline C.

Position: Director

Appointed: 05 March 2002

Resigned: 01 April 2003

Mark S.

Position: Director

Appointed: 14 July 1999

Resigned: 06 March 2006

Linda P.

Position: Director

Appointed: 26 June 1998

Resigned: 14 November 2014

Patricia N.

Position: Director

Appointed: 28 July 1997

Resigned: 06 March 2006

Andrew S.

Position: Director

Appointed: 28 July 1997

Resigned: 14 July 1999

Michael K.

Position: Director

Appointed: 19 March 1997

Resigned: 01 June 2012

Allan C.

Position: Director

Appointed: 11 November 1993

Resigned: 07 May 1997

Ian C.

Position: Director

Appointed: 14 July 1991

Resigned: 02 February 1994

Peter C.

Position: Secretary

Appointed: 14 July 1991

Resigned: 06 February 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Christopher B. This PSC has significiant influence or control over this company,.

Christopher B.

Notified on 1 July 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand96396
Current Assets96396
Net Assets Liabilities96396
Other
Administrative Expenses5 3166 155
Gross Profit Loss5 3726 455
Net Current Assets Liabilities96396
Operating Profit Loss56300
Profit Loss On Ordinary Activities After Tax56300
Profit Loss On Ordinary Activities Before Tax56300
Total Assets Less Current Liabilities96396
Turnover Revenue5 3726 455

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements