DRUMMOND TIME-SHARE LIMITED - BICKLEY
Company Profile | Company Filings |
Overview
DRUMMOND TIME-SHARE LIMITED is a Private Limited Company from BICKLEY and has the status: Active.
DRUMMOND TIME-SHARE LIMITED was incorporated 41 years ago on 16/06/1982 and has the registered number: 01644014. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
DRUMMOND TIME-SHARE LIMITED was incorporated 41 years ago on 16/06/1982 and has the registered number: 01644014. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
DRUMMOND TIME-SHARE LIMITED - BICKLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MELBURY HOUSE
BICKLEY
KENT
BR1 2EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JOHN COPOLO | Dec 1952 | British | Director | 2008-05-20 | CURRENT |
ZEDRA NOMINEES (JERSEY) LIMITED | Corporate Secretary | 1996-11-13 UNTIL 1998-11-05 | RESIGNED | ||
CONTINENTAL TRUSTEES LIMITED | Corporate Secretary | 1998-11-05 UNTIL 2008-06-20 | RESIGNED | ||
DAVID MICHAEL PAUL | Jun 1937 | British | Director | RESIGNED | |
MICHAEL MURPHY | Oct 1954 | Irish | Director | 2003-04-28 UNTIL 2008-06-20 | RESIGNED |
ANTONY DIRK MORIN | Nov 1958 | British | Director | 1997-05-15 UNTIL 1998-07-06 | RESIGNED |
DENNIS ANTHONY LLOYD | Dec 1948 | British | Director | RESIGNED | |
PAUL LUIS LE BROCQ | Jul 1965 | British | Director | 1998-07-06 UNTIL 1998-11-05 | RESIGNED |
BRIAN KENYON | Dec 1952 | British | Director | 1996-11-13 UNTIL 1998-11-05 | RESIGNED |
MR MICHAEL THOMAS HORTON | Jul 1935 | British | Director | 1998-11-05 UNTIL 2004-01-28 | RESIGNED |
MR ANDREW WILLIAM JAMES HORTON | Nov 1966 | British | Director | 1998-11-05 UNTIL 2004-05-01 | RESIGNED |
JOHN JAMES LAWSON | Secretary | RESIGNED | |||
TREVOR ANTHONY DARBY | Jul 1947 | British | Director | 2007-08-30 UNTIL 2008-06-20 | RESIGNED |
MR DAVID JOHN EDMONDSON | Jan 1956 | British | Director | 2004-07-20 UNTIL 2007-11-23 | RESIGNED |
JANET COPOLO | British | Secretary | 2008-05-20 UNTIL 2020-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip John Copolo | 2016-07-31 | 12/1952 | Bickley Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2023-04-18 | 31-03-2023 | £84,243 equity |
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2022-05-11 | 31-03-2022 | £84,243 equity |
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2021-04-14 | 31-03-2021 | £84,243 equity |
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2020-04-22 | 31-03-2020 | £84,243 equity |
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2019-06-12 | 31-03-2019 | £84,243 equity |
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2018-04-19 | 31-03-2018 | £84,243 equity |
Micro-entity Accounts - DRUMMOND TIME-SHARE LIMITED | 2017-04-13 | 31-03-2017 | £84,243 equity |
Abbreviated Company Accounts - DRUMMOND TIME-SHARE LIMITED | 2016-07-20 | 31-03-2016 | £84,243 equity |
Abbreviated Company Accounts - DRUMMOND TIME-SHARE LIMITED | 2015-04-09 | 31-03-2015 | £84,243 equity |