Sheila Drake Developments Limited LONDON


Founded in 1996, Sheila Drake Developments, classified under reg no. 03151021 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Stephen D., appointed on 20 January 2014. There are currently no secretaries appointed. At the moment 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.

Sheila Drake Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03151021
Date of Incorporation Thu, 25th Jan 1996
Industry Development of building projects
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 16 April 2013

Resigned: 22 April 2014

Frank S.

Position: Director

Appointed: 29 November 2011

Resigned: 08 December 2011

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 20 January 2014

Mark C.

Position: Director

Appointed: 03 April 2007

Resigned: 16 April 2013

Geoffrey L.

Position: Director

Appointed: 28 September 2006

Resigned: 02 November 2009

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 18 September 2000

Peter R.

Position: Director

Appointed: 12 December 1996

Resigned: 14 December 2001

David W.

Position: Director

Appointed: 14 May 1996

Resigned: 03 April 2007

Timothy J.

Position: Director

Appointed: 14 May 1996

Resigned: 28 September 2006

William D.

Position: Secretary

Appointed: 25 January 1996

Resigned: 12 May 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 25 January 1996

Resigned: 25 January 1996

Craig R.

Position: Director

Appointed: 25 January 1996

Resigned: 07 October 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 25 January 1996

Resigned: 25 January 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is The D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The D.

Notified on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements