DRAKE PROPERTIES LIMITED
CARDIFF RUSH DEVELOPMENTS LIMITED

Hellopages » Cardiff » Cardiff » CF10 4BY

Company number 05910096
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address 2 COLUMBUS WALK, BRIGANTINE PLACE, CARDIFF, CF10 4BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DRAKE PROPERTIES LIMITED are www.drakeproperties.co.uk, and www.drake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drake Properties Limited is a Private Limited Company. The company registration number is 05910096. Drake Properties Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Drake Properties Limited is 2 Columbus Walk Brigantine Place Cardiff Cf10 4by. . JONES, Ian David is a Secretary of the company. JONES, Ian David is a Director of the company. TONKS, Kim Anthony is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Ian David
Appointed Date: 18 August 2006

Director
JONES, Ian David
Appointed Date: 18 August 2006
75 years old

Director
TONKS, Kim Anthony
Appointed Date: 18 August 2006
70 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Director
KTS NOMINEES LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Persons With Significant Control

Mr Ian David Jones B Sc Hons Frics
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kim Anthony Tonks Bsc(Hons) Ceng Mice
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAKE PROPERTIES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 21 more events
18 Oct 2006
Registered office changed on 18/10/06 from: the counting house, celtic gateway, cardiff cardiff CF11 0SN
18 Oct 2006
Secretary resigned
18 Oct 2006
Director resigned
18 Oct 2006
New director appointed
18 Aug 2006
Incorporation

DRAKE PROPERTIES LIMITED Charges

29 October 2012
Legal mortgage
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All that f/h property k/a land and building k/a bryncae…