Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAKELOW DEVELOPMENT HOLDINGS LIMITED
Company Information for

DRAKELOW DEVELOPMENT HOLDINGS LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
02575981
Private Limited Company
Liquidation

Company Overview

About Drakelow Development Holdings Ltd
DRAKELOW DEVELOPMENT HOLDINGS LIMITED was founded on 1991-01-23 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Drakelow Development Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DRAKELOW DEVELOPMENT HOLDINGS LIMITED
 
Legal Registered Office
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
LEICESTER
LE19 1SD
Other companies in DE15
 
Previous Names
ROGER BULLIVANT HOLDINGS LIMITED02/08/2011
Filing Information
Company Number 02575981
Company ID Number 02575981
Date formed 1991-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 31/12/2023
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-06-05 16:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAKELOW DEVELOPMENT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRAKELOW DEVELOPMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN BULLIVANT
Director 2012-03-01
ROGER ALFRED BULLIVANT
Director 1991-03-12
ROGER FRANK KERRY
Director 2017-05-12
PAUL GORDON POCHCIOL
Director 2017-05-12
STEPHEN JONATHAN TAYLOR
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHATFIELD
Company Secretary 2016-04-29 2018-03-09
CHRISTOPHER CHATFIELD
Director 2011-09-01 2018-03-09
VALERIE ELIZABETH FARREN
Company Secretary 2011-09-01 2016-04-29
ROBERT ALEC BROWN
Company Secretary 2009-04-01 2011-07-28
ROBERT ALEC BROWN
Director 2004-07-26 2011-07-28
GAVIN LOUIS LEVERETT
Director 2009-11-06 2010-11-01
MARK STEPHEN LLEWELLYN
Company Secretary 2002-04-16 2009-04-01
MARK STEPHEN LLEWELLYN
Director 2004-07-26 2009-04-01
JOHN CHARLES WHITMORE PATCH
Director 1997-11-18 2008-06-16
PHILIP GEORGE HALFORD
Director 2001-07-02 2004-08-13
MAURICE DAVID CHICK
Director 1999-08-17 2004-03-19
GEORGE RICHARD FENN
Director 1991-03-12 2003-12-31
NICHOLAS PETER IDDON
Company Secretary 1999-11-01 2002-04-16
NICHOLAS PETER IDDON
Director 1999-08-17 2002-04-16
STEPHEN PARKER
Director 1999-12-20 2000-03-13
MICHAEL JOHN WALSH
Company Secretary 1995-07-28 1999-10-31
CHARLES RICHARD ELLERINGTON
Director 1998-05-01 1999-10-31
MICHAEL JOHN WALSH
Director 1996-04-19 1999-10-31
PETER EDWIN ROBINSON
Director 1998-05-01 1998-09-04
PHILIP ANDERSON WRIGLEY
Director 1998-05-01 1998-07-24
WILLIAM REVELL LOW
Director 1992-05-04 1998-02-18
NIGEL CHRISTOPHER ALLDRITT
Company Secretary 1991-03-12 1995-07-28
NIGEL CHRISTOPHER ALLDRITT
Company Secretary 1992-01-23 1995-07-28
IAN CARLING
Director 1992-01-23 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN BULLIVANT THE WINERY LTD Director 2016-06-01 CURRENT 2007-01-25 Active
ELIZABETH ANN BULLIVANT DRAKELOW DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1990-10-26 Active
ELIZABETH ANN BULLIVANT BRANSTON GOLF & COUNTRY CLUB LIMITED Director 2003-11-07 CURRENT 1974-07-16 Active
ROGER ALFRED BULLIVANT DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER ALFRED BULLIVANT LITE-STUD LIMITED Director 2012-05-01 CURRENT 2008-05-07 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT POSTERITAS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2015-12-15
ROGER ALFRED BULLIVANT RALLID LTD Director 2009-10-05 CURRENT 2006-10-18 Liquidation
ROGER ALFRED BULLIVANT SOLAR ROOF LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT ECOSMART LTD Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
ROGER ALFRED BULLIVANT PARK MANOR PROPERTY LIMITED Director 2004-05-07 CURRENT 2004-05-07 Liquidation
ROGER ALFRED BULLIVANT FOUNDATION EXPRESS LIMITED Director 2003-09-03 CURRENT 2003-09-03 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT BUILD EXPRESS LIMITED Director 2002-12-20 CURRENT 2002-12-20 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT BUILD XPRESS LIMITED Director 2002-12-20 CURRENT 2002-12-20 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT HOUSE FOUNDATIONS LIMITED Director 2001-06-21 CURRENT 2001-06-21 Dissolved 2014-09-09
ROGER ALFRED BULLIVANT DRAKELOW ECO-SMART LIMITED Director 2001-06-11 CURRENT 2001-06-11 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT EXPRESS FOUNDATIONS LIMITED Director 1999-05-04 CURRENT 1999-05-04 Dissolved 2014-08-05
ROGER ALFRED BULLIVANT DRAKELOW DEVELOPMENTS LIMITED Director 1992-10-26 CURRENT 1990-10-26 Active
ROGER FRANK KERRY DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 1 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY THE WINERY EBT LIMITED Director 2016-09-05 CURRENT 2016-06-20 Active - Proposal to Strike off
ROGER FRANK KERRY WYLVA TRADING LIMITED Director 2009-10-26 CURRENT 2009-03-30 Active
ROGER FRANK KERRY THE WINERY LTD Director 2007-01-25 CURRENT 2007-01-25 Active
ROGER FRANK KERRY THE REALLY FINE LEISURE COMPANY LTD Director 2004-12-15 CURRENT 2002-04-30 Active
ROGER FRANK KERRY J D PARTIES LTD. Director 1995-09-15 CURRENT 1995-09-15 Active
ROGER FRANK KERRY BRANSTON GOLF & COUNTRY CLUB LIMITED Director 1992-09-25 CURRENT 1974-07-16 Active
ROGER FRANK KERRY MAYFLOWER FINANCE (BURTON) LIMITED Director 1992-07-27 CURRENT 1949-09-15 Liquidation
ROGER FRANK KERRY BURTON INNS LIMITED Director 1991-05-04 CURRENT 1985-07-24 Active
PAUL GORDON POCHCIOL MANTHORPE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL GORDON POCHCIOL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL GORDON POCHCIOL MANTHORPE STAINLESS STEEL FABRICATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
PAUL GORDON POCHCIOL PCTAM Director 2004-08-17 CURRENT 2004-08-16 Dissolved 2015-01-27
PAUL GORDON POCHCIOL WAGSTAFF AND APPLETON LIMITED Director 1999-07-14 CURRENT 1953-05-16 Active
PAUL GORDON POCHCIOL PURPOSE ENGINEERING LIMITED Director 1997-08-01 CURRENT 1997-05-30 Active
PAUL GORDON POCHCIOL MANTHORPE ENGINEERING LIMITED Director 1992-01-20 CURRENT 1984-04-24 Active
PAUL GORDON POCHCIOL MANTHORPE BUILDING PRODUCTS LIMITED Director 1991-06-14 CURRENT 1985-12-17 Active
PAUL GORDON POCHCIOL MANTHORPE LIMITED Director 1991-01-15 CURRENT 1987-07-02 Active
STEPHEN JONATHAN TAYLOR DRAKELOW PARK 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEPHEN JONATHAN TAYLOR COLANNA LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW PARK GROUP LIMITED Director 2017-11-30 CURRENT 2017-11-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Voluntary liquidation Statement of receipts and payments to 2024-02-27
2023-03-14Appointment of a voluntary liquidator
2023-03-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-14Voluntary liquidation declaration of solvency
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM The Limes 75 Burton Road Repton Derbyshire DE65 6FN United Kingdom
2023-03-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-01Statement of capital on GBP 232,818.60
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK KERRY
2023-01-26Termination of appointment of Richard Kay on 2023-01-26
2023-01-26Appointment of Mrs Sally West as company secretary on 2023-01-26
2023-01-26AP03Appointment of Mrs Sally West as company secretary on 2023-01-26
2023-01-26TM02Termination of appointment of Richard Kay on 2023-01-26
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-11-22Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-22AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 1 the Crescent Repton Derby DE65 6GL England
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALFRED BULLIVANT
2021-05-25AP01DIRECTOR APPOINTED MR ROGER FRANK KERRY
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025759810013
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK KERRY
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HINKS
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19PSC07CESSATION OF ELIZABETH ANN BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19PSC02Notification of Drakelow Park Group Holdings Limited as a person with significant control on 2020-01-29
2020-02-18AP01DIRECTOR APPOINTED MRS SALLY WEST
2020-02-11RES13Resolutions passed:
  • Share for share exchange and that issued shares , shareholders shall required to transfer their shareholding 27/01/2019
  • Resolution of removal of pre-emption rights
2020-02-10CH01Director's details changed for Mr Stephen Jonathan Taylor on 2020-01-29
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR ANDREW HINKS
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025759810013
2018-10-01AP03Appointment of Mr Richard Kay as company secretary on 2018-10-01
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON POCHCIOL
2018-06-26PSC05Change of details for Roger Alfred Lumbro Nominees (Jersey)Ltd as a person with significant control on 2016-04-06
2018-06-21RP04CS01Second filing of Confirmation Statement dated 23/01/2018
2018-03-27PSC07CESSATION OF CHRISTOPHER CHATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHATFIELD
2018-03-12TM02Termination of appointment of Christopher Chatfield on 2018-03-09
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 232818.6
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025759810012
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2017-05-31AP01DIRECTOR APPOINTED MR PAUL GORDON POCHCIOL
2017-05-31AP01DIRECTOR APPOINTED MR ROGER FRANK KERRY
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 232818.6
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025759810012
2016-08-31CH01Director's details changed for Mr Christopher Chatfield on 2016-08-31
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AP03Appointment of Mr Christopher Chatfield as company secretary on 2016-04-29
2016-05-06TM02Termination of appointment of Valerie Elizabeth Farren on 2016-04-29
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 232818.6
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 232818.6
2015-02-13AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-03AA01PREVSHO FROM 31/10/2014 TO 30/09/2014
2014-06-26AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 232818.6
2014-01-23AR0123/01/14 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED BULLIVANT / 01/06/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN BULLIVANT / 01/06/2013
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE FARREN / 30/07/2013
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-23AR0123/01/13 FULL LIST
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-03-14AP01DIRECTOR APPOINTED MRS ELIZABETH ANN BULLIVANT
2012-01-27AR0123/01/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CHATFIELD
2011-09-28AP03SECRETARY APPOINTED VALERIE FARREN
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2011-08-02RES15CHANGE OF NAME 28/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED ROGER BULLIVANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-24AR0123/01/11 FULL LIST
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEVERETT
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09
2010-01-25AR0123/01/10 FULL LIST
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08
2009-11-24AP01DIRECTOR APPOINTED GAVIN LOUIS LEVERETT
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-04-16288aSECRETARY APPOINTED ROBERT BROWN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR MARK LLEWELLYN
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY MARK LLEWELLYN
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN PATCH
2008-02-07363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-10-29123NC INC ALREADY ADJUSTED 24/10/07
2007-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-29RES04£ NC 232500/275000 24/10
2007-10-2988(2)RAD 24/10/06--------- £ SI 78186@.1
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/06
2007-09-01AAFULL ACCOUNTS MADE UP TO 29/10/06
2007-02-09363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-09-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05
2006-09-01AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-08363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DRAKELOW DEVELOPMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAKELOW DEVELOPMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 26 NOVEMBER 2004 AND 2010-12-03 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-11-05 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-02 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-10-02 Satisfied TRUSTEES OF NEWTON PARK RETIREMENT BENEFITS SCHEME
COMPOSITE GUARANTEE AND DEBENTURES 2009-10-02 Satisfied CAPSTAN INSURANCE COMPANY LIMITED
DEBENTURE DEED 2004-11-26 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1992-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 294,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAKELOW DEVELOPMENT HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 232,819
Cash Bank In Hand 2011-11-01 £ 240,913
Current Assets 2011-11-01 £ 1,003,927
Debtors 2011-11-01 £ 763,014
Fixed Assets 2011-11-01 £ 2,063,236
Shareholder Funds 2011-11-01 £ 2,772,467
Tangible Fixed Assets 2011-11-01 £ 2,063,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRAKELOW DEVELOPMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAKELOW DEVELOPMENT HOLDINGS LIMITED
Trademarks
We have not found any records of DRAKELOW DEVELOPMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAKELOW DEVELOPMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DRAKELOW DEVELOPMENT HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DRAKELOW DEVELOPMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAKELOW DEVELOPMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAKELOW DEVELOPMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.