DRAKE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

30/11/2430 November 2024 Director's details changed for Mr Amritpal Singh Jandu on 2024-11-30

View Document

30/11/2430 November 2024 Registered office address changed from Bellview House Drake Avenue Staines-upon-Thames TW18 2AW England to Bellview Group, Office 001 21 Clarence Street Staines-upon-Thames Surrey TW18 4SU on 2024-11-30

View Document

30/11/2430 November 2024 Director's details changed for Mr Rikin Patel on 2024-11-30

View Document

30/11/2430 November 2024 Director's details changed for Mr Amanpal Singh Jandu on 2024-11-30

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

06/04/236 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 1 Mead Lake Place Thorpe Lea Road Egham TW20 8HE England to Bellview House Drake Avenue Staines-upon-Thames TW18 2AW on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/04/229 April 2022 Cessation of David Wright Boden as a person with significant control on 2022-01-10

View Document

09/04/229 April 2022 Termination of appointment of Deborah Lynn Gosheron as a director on 2021-12-17

View Document

09/04/229 April 2022 Notification of Bellview Drake House Ltd as a person with significant control on 2022-01-10

View Document

09/04/229 April 2022 Registered office address changed from 9 Palmerstone Court Virginia Water GU25 4TF England to 1 Mead Lake Place Thorpe Lea Road Egham TW20 8HE on 2022-04-09

View Document

09/04/229 April 2022 Termination of appointment of Patricia Ann Boden as a director on 2021-12-17

View Document

09/04/229 April 2022 Appointment of Mr Amritpal Singh Jandu as a director on 2022-01-07

View Document

09/04/229 April 2022 Appointment of Mr Amanpal Singh Jandu as a director on 2022-01-07

View Document

09/04/229 April 2022 Termination of appointment of David Wright Boden as a director on 2021-12-17

View Document

09/04/229 April 2022 Termination of appointment of Natalie Ann Sword as a director on 2021-12-17

View Document

09/04/229 April 2022 Termination of appointment of Patricia Ann Boden as a secretary on 2021-12-17

View Document

09/04/229 April 2022 Appointment of Mr Rikin Patel as a director on 2022-01-07

View Document

25/01/2225 January 2022 Registration of charge 004037750004, created on 2022-01-10

View Document

25/01/2225 January 2022 Registration of charge 004037750005, created on 2022-01-10

View Document

13/01/2213 January 2022 Satisfaction of charge 004037750003 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/10/2130 October 2021 Registration of charge 004037750003, created on 2021-10-20

View Document

30/07/2130 July 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN SWORD / 29/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WRIGHT BODEN / 29/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN SWORD / 30/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN SWORD / 27/11/2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 SECOND FILING WITH MUD 28/11/13 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANN SWORD / 22/11/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT BODEN / 28/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANN SWORD / 28/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYNN GOSHERON / 28/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BODEN / 28/11/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SWORD / 29/11/2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 COMPANY NAME CHANGED BODEN SHEET METAL FABRICATIONS L IMITED CERTIFICATE ISSUED ON 03/02/03

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 VARYING SHARE RIGHTS AND NAMES 22/09/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 S386 DISP APP AUDS 23/07/93

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 252 06/11/90

View Document

19/11/9019 November 1990 S366A 06/11/90

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/12/8913 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 2 BRIDGE STREET, STAINES, MIDDLESEX

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company