DRAYTON COURT MANAGEMENT COMPANY LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 4SH

Company number 02061935
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address FLAT A DRAYTON COURT, NORTHMOOR WAY, WAREHAM, DORSET, BH20 4SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 4 . The most likely internet sites of DRAYTON COURT MANAGEMENT COMPANY LIMITED are www.draytoncourtmanagementcompany.co.uk, and www.drayton-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Holton Heath Rail Station is 2.1 miles; to Wool Rail Station is 4.6 miles; to Hamworthy Rail Station is 4.8 miles; to Poole Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drayton Court Management Company Limited is a Private Limited Company. The company registration number is 02061935. Drayton Court Management Company Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of Drayton Court Management Company Limited is Flat A Drayton Court Northmoor Way Wareham Dorset Bh20 4sh. The cash in hand is £0k. It is £0k against last year. . FRY, Louise Shelly is a Secretary of the company. FRY, Louise is a Director of the company. Secretary JONES, Austin has been resigned. Secretary PETERS, Anthony Richard has been resigned. Secretary ROSE, Robert John has been resigned. Secretary TAYLOR, Catherine Elizabeth has been resigned. Director GREEN, Richard Henry has been resigned. Director GRIFFIN, Paul has been resigned. Director HASSETT, Rebecca Clare has been resigned. Director HUMBLE SMITH, Robert Anthony has been resigned. Director JONES, Austin has been resigned. Director JONES, Austin has been resigned. Director PETERS, Anthony Richard has been resigned. Director ROSE, Robert John has been resigned. Director TAYLOR, Catherine Elizabeth has been resigned. The company operates in "Residents property management".


drayton court management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRY, Louise Shelly
Appointed Date: 25 September 2010

Director
FRY, Louise
Appointed Date: 27 September 2012
47 years old

Resigned Directors

Secretary
JONES, Austin
Resigned: 30 March 1998
Appointed Date: 01 August 1996

Secretary
PETERS, Anthony Richard
Resigned: 26 September 2010
Appointed Date: 30 March 1998

Secretary
ROSE, Robert John
Resigned: 01 August 1996
Appointed Date: 28 July 1993

Secretary
TAYLOR, Catherine Elizabeth
Resigned: 28 July 1993

Director
GREEN, Richard Henry
Resigned: 20 November 2000
81 years old

Director
GRIFFIN, Paul
Resigned: 02 January 2009
Appointed Date: 08 February 2006
73 years old

Director
HASSETT, Rebecca Clare
Resigned: 27 September 2012
Appointed Date: 25 September 2010
47 years old

Director
HUMBLE SMITH, Robert Anthony
Resigned: 08 February 2006
Appointed Date: 12 February 2001
83 years old

Director
JONES, Austin
Resigned: 30 March 1998
Appointed Date: 01 August 1996
67 years old

Director
JONES, Austin
Resigned: 01 August 1996
Appointed Date: 01 August 1996
67 years old

Director
PETERS, Anthony Richard
Resigned: 26 September 2010
Appointed Date: 30 March 1998
70 years old

Director
ROSE, Robert John
Resigned: 01 August 1996
Appointed Date: 28 July 1993
68 years old

Director
TAYLOR, Catherine Elizabeth
Resigned: 28 July 1993
65 years old

Persons With Significant Control

Miss Louise Fry
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

DRAYTON COURT MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4

...
... and 78 more events
06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1988
Registered office changed on 06/01/88 from: 221 the broadway, broadstone, dorset, BH18 8DW

15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1986
Registered office changed on 15/10/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

07 Oct 1986
Certificate of Incorporation