-
DRUM ROAD ESTATES LIMITED - 100 George Street, London, W1U 8NU, England, United Kingdom
Company Information
- Company registration number
- 05348288
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 100 George Street
- London
- W1U 8NU
- England 100 George Street, London, W1U 8NU, England UK
Management
- Managing Directors
- MCALEER, Seamus (James)
- MCCARTNEY, Gertrude
- O'NEILL, Emelda Catherine
- Company secretaries
- GILLIS, Ita
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-31
- Age Of Company 2005-01-31 19 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Gortnaskey Enterprises Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NORHAM HOUSE 1010 LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-04-15
- Last Date: 2021-04-01
-
DRUM ROAD ESTATES LIMITED Company Description
- DRUM ROAD ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 05348288. Its current trading status is "live". It was registered 2005-01-31. It was previously called NORHAM HOUSE 1010 LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at 100 George Street .
Get DRUM ROAD ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drum Road Estates Limited - 100 George Street, London, W1U 8NU, England, United Kingdom
- 2005-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRUM ROAD ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-09) - AA
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
cessation-of-a-person-with-significant-control (2020-02-28) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-28) - PSC02
-
confirmation-statement-with-updates (2020-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
-
termination-secretary-company-with-name-termination-date (2020-07-06) - TM02
-
appoint-person-secretary-company-with-name-date (2020-07-30) - AP03
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-07-03) - AA
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
change-person-secretary-company-with-change-date (2018-04-23) - CH03
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-04) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-11) - MR01
-
mortgage-satisfy-charge-full (2014-10-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
-
change-account-reference-date-company-current-extended (2014-01-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-28) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
accounts-with-accounts-type-full (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
-
accounts-with-accounts-type-full (2012-01-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-02-01) - AA
-
change-person-director-company-with-change-date (2010-06-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-01-31) - AA
-
legacy (2009-03-31) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 395
-
legacy (2008-05-06) - 287
-
legacy (2008-03-31) - 363a
-
accounts-with-accounts-type-full (2008-02-01) - AA
keyboard_arrow_right 2007
-
resolution (2007-04-10) - RESOLUTIONS
-
legacy (2007-04-03) - 363a
-
accounts-with-accounts-type-full (2007-02-02) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-06) - 395
-
legacy (2006-02-03) - 363a
-
legacy (2006-03-31) - 363a
-
resolution (2006-06-30) - RESOLUTIONS
-
legacy (2006-11-15) - 288b
-
legacy (2006-11-15) - 288a
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-03-15) - CERTNM
-
memorandum-articles (2005-03-21) - MEM/ARTS
-
resolution (2005-05-06) - RESOLUTIONS
-
legacy (2005-06-21) - 225
-
legacy (2005-06-21) - 288b
-
legacy (2005-06-21) - 288a
-
legacy (2005-07-20) - 288a
-
legacy (2005-05-06) - 123
-
incorporation-company (2005-01-31) - NEWINC