DRAKELOW DEVELOPMENT HOLDINGS LIMITED - LEICESTER


Company Profile Company Filings

Overview

DRAKELOW DEVELOPMENT HOLDINGS LIMITED is a Private Limited Company from LEICESTER and has the status: Liquidation.
DRAKELOW DEVELOPMENT HOLDINGS LIMITED was incorporated 33 years ago on 23/01/1991 and has the registered number: 02575981. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.

DRAKELOW DEVELOPMENT HOLDINGS LIMITED - LEICESTER

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/09/2021 31/12/2023

Registered Office

RIVERMEAD HOUSE 7 LEWIS COURT
LEICESTER
LE19 1SD

This Company Originates in : United Kingdom
Previous trading names include:
ROGER BULLIVANT HOLDINGS LIMITED (until 02/08/2011)

Confirmation Statements

Last Statement Next Statement Due
23/01/2023 06/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SALLY WEST Secretary 2023-01-26 CURRENT
MRS ELIZABETH ANN BULLIVANT Jun 1947 British Director 2012-03-01 CURRENT
MRS SALLY WEST Mar 1983 British Director 2020-02-17 CURRENT
MR RICHARD KAY Secretary 2018-10-01 UNTIL 2023-01-26 RESIGNED
MR MARK STEPHEN LLEWELLYN Aug 1972 English Secretary 2002-04-16 UNTIL 2009-04-01 RESIGNED
MR CHRISTOPHER CHATFIELD Secretary 2016-04-29 UNTIL 2018-03-09 RESIGNED
NICHOLAS PETER IDDON May 1954 British Secretary 1999-11-01 UNTIL 2002-04-16 RESIGNED
MR ROBERT ALEC BROWN Jun 1963 British Secretary 2009-04-01 UNTIL 2011-07-28 RESIGNED
MR NIGEL CHRISTOPHER ALLDRITT Secretary RESIGNED
MR GAVIN LOUIS LEVERETT Nov 1970 British Director 2009-11-06 UNTIL 2010-11-01 RESIGNED
NIGEL CHRISTOPHER ALLDRITT Jan 1959 British Secretary 1991-03-12 UNTIL 1995-07-28 RESIGNED
MR ROGER FRANK KERRY Jan 1940 British Director 2021-05-18 UNTIL 2023-02-28 RESIGNED
MICHAEL JOHN WALSH Aug 1945 British Director 1996-04-19 UNTIL 1999-10-31 RESIGNED
PETER EDWIN ROBINSON Apr 1947 British Director 1998-05-01 UNTIL 1998-09-04 RESIGNED
MR STEPHEN JONATHAN TAYLOR Jul 1957 British Director 2017-05-12 UNTIL 2021-02-19 RESIGNED
MR PAUL GORDON POCHCIOL Apr 1952 British Director 2017-05-12 UNTIL 2018-09-30 RESIGNED
MR JOHN CHARLES WHITMORE PATCH Apr 1953 British Director 1997-11-18 UNTIL 2008-06-16 RESIGNED
STEPHEN PARKER Nov 1955 British Director 1999-12-20 UNTIL 2000-03-13 RESIGNED
WILLIAM REVELL LOW Oct 1939 British Director 1992-05-04 UNTIL 1998-02-18 RESIGNED
MR MARK STEPHEN LLEWELLYN Aug 1972 English Director 2004-07-26 UNTIL 2009-04-01 RESIGNED
VALERIE ELIZABETH FARREN British Secretary 2011-09-01 UNTIL 2016-04-29 RESIGNED
MR ROGER FRANK KERRY Jan 1940 British Director 2017-05-12 UNTIL 2021-02-28 RESIGNED
MR CHARLES RICHARD ELLERINGTON Sep 1933 British Director 1998-05-01 UNTIL 1999-10-31 RESIGNED
MR RICHARD JAMES KAY Feb 1960 British Director 2020-01-29 UNTIL 2021-02-19 RESIGNED
NICHOLAS PETER IDDON May 1954 British Director 1999-08-17 UNTIL 2002-04-16 RESIGNED
MR ANDREW HINKS May 1963 English Director 2020-01-29 UNTIL 2021-02-19 RESIGNED
MR PHILIP GEORGE HALFORD Jan 1953 British Director 2001-07-02 UNTIL 2004-08-13 RESIGNED
GEORGE RICHARD FENN Mar 1928 British Director 1991-03-12 UNTIL 2003-12-31 RESIGNED
MAURICE DAVID CHICK Aug 1943 British Director 1999-08-17 UNTIL 2004-03-19 RESIGNED
MR CHRISTOPHER CHATFIELD Dec 1966 British Director 2011-09-01 UNTIL 2018-03-09 RESIGNED
MR IAN CARLING Feb 1947 British Director RESIGNED
MR ROGER ALFRED BULLIVANT Jan 1939 British Director 1991-03-12 UNTIL 2021-05-18 RESIGNED
MR ROBERT ALEC BROWN Jun 1963 British Director 2004-07-26 UNTIL 2011-07-28 RESIGNED
MR PHILIP ANDERSON WRIGLEY May 1945 British Director 1998-05-01 UNTIL 1998-07-24 RESIGNED
MICHAEL JOHN WALSH Aug 1945 British Secretary 1995-07-28 UNTIL 1999-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Drakelow Park Group Holdings Limited 2020-01-29 Burton-On-Trent   Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Mr Christopher Chatfield 2016-04-29 - 2018-03-09 12/1966 Burton On Trent   Staffordshire Right to appoint and remove directors
Mr Roger Alfred Bullivant 2016-04-06 - 2020-01-29 1/1939 Burton On Trent   Staffordshire Right to appoint and remove directors
Mrs Elizabeth Ann Bullivant 2016-04-06 - 2020-01-29 6/1947 Burton On Trent   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Lumbro Nominees (Jersey)Ltd 2016-04-06 - 2020-01-29 Burton On Trent   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) BURTON ON TRENT UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
HOLLYBANK ENGINEERING CO. LIMITED LIVERPOOL Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
DOSCO OVERSEAS ENGINEERING LIMITED LIVERPOOL ... FULL 28921 - Manufacture of machinery for mining
AAF LIMITED CRAMLINGTON ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
MUKL HOUSEWARES LIMITED BIRMINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 5143 - Wholesale electric household goods
REGORCO LIMITED BARNSLEY ... TOTAL EXEMPTION SMALL 99999 - Dormant Company
DE DIETRICH KITCHEN APPLIANCES LIMITED SOUTHAMPTON Dissolved... FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
AAF-MCQUAY UK LIMITED NORTHUMBERLAND Active FULL 70100 - Activities of head offices
MARINA PARK RESIDENTS ASSOCIATION LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
DRAKELOW DEVELOPMENTS LIMITED REPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANVIL EQUIPMENT LIMITED BURTON ON TRENT Dissolved... SMALL 99999 - Dormant Company
REEDWALL LIMITED MILTON KEYNES ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ORRIDGE & COMPANY LIMITED MILTON KEYNES ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
VENNERSYS LIMITED MILTON KEYNES ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
RIDGECOP LIMITED MILTON KEYNES Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
FANCY DRESS NOTTINGHAM LTD NOTTINGHAM ENGLAND Dissolved... 47710 - Retail sale of clothing in specialised stores
174 MONTE DA QUINTA LIMITED GODALMING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DRAKELOW PARK GROUP LIMITED LEICESTER ... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DRAKELOW PARK GROUP HOLDINGS LIMITED LEICESTER ... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Drakelow Development Holdings Limited - Accounts to registrar (filleted) - small 18.2 2022-06-16 30-09-2021 £378,519 Cash £3,172,670 equity
Drakelow Development Holdings Limited - Accounts to registrar (filleted) - small 18.2 2021-06-26 30-09-2020 £5,384 Cash £2,400,063 equity
Drakelow Development Holdings Limited - Accounts to registrar (filleted) - small 18.2 2020-06-23 30-09-2019 £8,209 Cash £2,416,797 equity
Drakelow Development Holdings Limited - Accounts to registrar (filleted) - small 18.2 2019-06-18 30-09-2018 £59,522 Cash £2,405,481 equity
Drakelow Development Holdings Limited - Accounts to registrar (filleted) - small 17.3 2018-03-13 30-09-2017 £28,987 Cash £2,418,044 equity
Drakelow Development Holdings Limited - Abbreviated accounts 16.3 2017-06-28 30-09-2016 £3,002 Cash £2,879,934 equity
Drakelow Development Holdings Limited - Abbreviated accounts 16.1 2016-06-25 30-09-2015 £5,697 Cash £2,757,113 equity
Drakelow Development Holdings Limited - Limited company - abbreviated - 11.6 2015-03-31 30-09-2014 £6,241 Cash £2,625,235 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.Z.O. LIMITED LEICESTER Active TOTAL EXEMPTION FULL 20120 - Manufacture of dyes and pigments
SPI HOLDINGS LIMITED LEICESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RESIDENTIAL PROPERTY GROUP LIMITED LEICESTER Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE BARLEYTHORPE STABLE YARD MANAGEMENT COMPANY LIMITED LEICESTER ENGLAND Active DORMANT 98000 - Residents property management
RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED LEICESTER Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE WATERFORD HOUSE PARTNERSHIP LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ABACO INSURANCE BROKERS LIMITED LEICESTER Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
SAN GLOBAL FASHION LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
AGG SMART LTD LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 63120 - Web portals
SAN EUROPE LIMITED LEICESTER UNITED KINGDOM Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear