The Drive Mansions Limited FULHAM


The Drive Mansions started in year 2001 as Private Limited Company with registration number 04167401. The The Drive Mansions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Fulham at Flat 57 The Drive Mansions. Postal code: SW6 5JD.

At present there are 4 directors in the the firm, namely Robert K., John W. and Tracey H. and others. In addition one secretary - James C. - 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.

The Drive Mansions Limited Address / Contact

Office Address Flat 57 The Drive Mansions
Office Address2 933-945 Fulham Road
Town Fulham
Post code SW6 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04167401
Date of Incorporation Fri, 23rd Feb 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Robert K.

Position: Director

Appointed: 01 September 2004

John W.

Position: Director

Appointed: 26 November 2002

James C.

Position: Secretary

Appointed: 30 October 2002

Tracey H.

Position: Director

Appointed: 03 July 2002

Anthony D.

Position: Director

Appointed: 08 March 2001

Clive H.

Position: Director

Appointed: 28 October 2008

Resigned: 08 September 2020

Toby W.

Position: Director

Appointed: 09 June 2004

Resigned: 11 July 2007

Jacqueline M.

Position: Director

Appointed: 30 October 2002

Resigned: 30 March 2003

Francis L.

Position: Director

Appointed: 30 October 2002

Resigned: 11 July 2007

Tracey H.

Position: Secretary

Appointed: 03 July 2002

Resigned: 03 July 2002

Thomas L.

Position: Director

Appointed: 08 March 2001

Resigned: 15 November 2005

Olivia L.

Position: Director

Appointed: 08 March 2001

Resigned: 02 July 2004

Clive H.

Position: Director

Appointed: 08 March 2001

Resigned: 03 July 2002

John M.

Position: Secretary

Appointed: 08 March 2001

Resigned: 30 October 2002

John M.

Position: Director

Appointed: 08 March 2001

Resigned: 24 January 2013

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 08 March 2001

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 23 February 2001

Resigned: 08 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand555
Current Assets195 551210 811224 673
Debtors195 546210 806224 668
Net Assets Liabilities105105105
Property Plant Equipment100100100
Other
Average Number Employees During Period333
Creditors195 546210 806224 668
Net Current Assets Liabilities555
Number Shares Issued Fully Paid105105105
Par Value Share 11
Property Plant Equipment Gross Cost100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 28th, March 2022
Free Download (14 pages)

Company search

Advertisements