Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAYCOTT MILL MANAGEMENT COMPANY LIMITED
Company Information for

DRAYCOTT MILL MANAGEMENT COMPANY LIMITED

470 Hucknall Road, Nottingham, NOTTINGHAMSHIRE, NG5 1FX,
Company Registration Number
04583463
Private Limited Company
Active

Company Overview

About Draycott Mill Management Company Ltd
DRAYCOTT MILL MANAGEMENT COMPANY LIMITED was founded on 2002-11-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Draycott Mill Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DRAYCOTT MILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
470 Hucknall Road
Nottingham
NOTTINGHAMSHIRE
NG5 1FX
Other companies in DE72
 
Filing Information
Company Number 04583463
Company ID Number 04583463
Date formed 2002-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-11-06
Return next due 2024-11-20
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-29 11:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAYCOTT MILL MANAGEMENT COMPANY 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 DRAYCOTT MILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WENDY JOEL
Company Secretary 2016-11-24
STUART JOHN GRAHAM
Director 2007-10-26
LEE ROY STOKES
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN GRAHAM
Company Secretary 2007-10-26 2016-11-24
PAUL JONES
Director 2007-10-26 2014-05-19
MICHAEL WILSON
Director 2004-08-16 2013-11-01
BENJAMIN DAVID WHITWELL
Company Secretary 2004-08-16 2008-11-28
IVOR MARK JACOBS
Director 2002-11-06 2008-11-11
TRACY ROY WILKINSON
Director 2006-07-31 2007-09-13
PREMIER ESTATES LIMITED
Company Secretary 2006-07-31 2007-09-01
CASTLE BRAE ASSOCIATES
Company Secretary 2006-02-01 2007-04-23
BENJAMIN DAVID WHITWELL
Director 2004-08-16 2007-04-23
ANTHONY THOMAS BARNES
Company Secretary 2004-08-25 2006-01-31
ANTONY WILLIAM FYSON
Company Secretary 2002-11-06 2004-08-25
STL SECRETARIES LTD.
Nominated Secretary 2002-11-06 2002-11-06
STL DIRECTORS LTD.
Nominated Director 2002-11-06 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN GRAHAM EIVE GOT WIND LTD Director 2012-08-10 CURRENT 2012-08-10 Active

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
2024-04-29Unaudited abridged accounts made up to 2023-07-31
2023-09-07DIRECTOR APPOINTED LAURA ANN EATHERINGTON-LANGLEY
2023-06-09DIRECTOR APPOINTED PETER KAI
2023-05-30Unaudited abridged accounts made up to 2022-07-31
2023-02-28DIRECTOR APPOINTED AARON HARRIS
2023-02-06DIRECTOR APPOINTED SOPHIE MARSHALL
2023-02-06DIRECTOR APPOINTED GRACE MARSTON
2023-02-06DIRECTOR APPOINTED RACHAEL MORTON RILEY
2023-02-06DIRECTOR APPOINTED ANAS HASHIM YAGHI
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR MICHAEL WILSON
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-01-26TM02Termination of appointment of Wendy Joel on 2021-01-26
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 94 Saltergate Chesterfield S40 1LG England
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-24AP03Appointment of Mrs Wendy Joel as company secretary on 2016-11-24
2016-11-24TM02Termination of appointment of Stuart John Graham on 2016-11-24
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM A4 Draycott Mill Market Street Draycott Derby Derbyshire DE72 3NB
2016-02-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-23AR0106/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-04AR0106/11/14 ANNUAL RETURN FULL LIST
2014-05-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2014-03-05AA01Current accounting period shortened from 30/11/14 TO 31/07/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-28AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2013-03-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0106/11/12 ANNUAL RETURN FULL LIST
2012-09-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0106/11/11 ANNUAL RETURN FULL LIST
2011-08-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0106/11/10 ANNUAL RETURN FULL LIST
2010-06-04AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0106/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY STOKES / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JONES / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN GRAHAM / 01/10/2009
2009-07-14AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-03122GBP NC 20/13 28/11/08
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN WHITWELL
2008-11-20AA30/11/07 TOTAL EXEMPTION SMALL
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR IVOR JACOBS
2008-03-01363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: PREMIER ESTATES 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bSECRETARY RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288bSECRETARY RESIGNED
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-12-15363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: HANBOROUGH HOUSE 5 WALLBROOK COURT NORTH HINKSEY LANE BOTLEY OXFORDSHIRE OX2 0QS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288aNEW SECRETARY APPOINTED
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-02-07288bSECRETARY RESIGNED
2006-02-02363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW SECRETARY APPOINTED
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: HOPWELL HALL HOPWELL PARK OCKBROOK DERBYSHIRE DE72 3RW
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04288bSECRETARY RESIGNED
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW SECRETARY APPOINTED
2002-12-02288bSECRETARY RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DRAYCOTT MILL MANAGEMENT COMPANY 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 DRAYCOTT MILL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRAYCOTT MILL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-12-01 £ 480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DRAYCOTT MILL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 8
Cash Bank In Hand 2011-12-01 £ 10,015
Current Assets 2011-12-01 £ 12,111
Debtors 2011-12-01 £ 2,096
Shareholder Funds 2011-12-01 £ 11,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRAYCOTT MILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names

DRAYCOTT MILL MANAGEMENT COMPANY LIMITED owns 1 domain names.

draycottmill.co.uk  

Trademarks
We have not found any records of DRAYCOTT MILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAYCOTT MILL MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as DRAYCOTT MILL MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DRAYCOTT MILL MANAGEMENT COMPANY 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 DRAYCOTT MILL MANAGEMENT COMPANY 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 DRAYCOTT MILL MANAGEMENT COMPANY 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.