THE DROITWICH PROPERTY CO LTD - BROMSGROVE
Company Profile | Company Filings |
Overview
THE DROITWICH PROPERTY CO LTD is a Private Limited Company from BROMSGROVE UNITED KINGDOM and has the status: Active - Proposal to Strike off.
THE DROITWICH PROPERTY CO LTD was incorporated 28 years ago on 23/02/1996 and has the registered number: 03163493. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2022.
THE DROITWICH PROPERTY CO LTD was incorporated 28 years ago on 23/02/1996 and has the registered number: 03163493. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2022.
THE DROITWICH PROPERTY CO LTD - BROMSGROVE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
47890 - Retail sale via stalls and markets of other goods
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2020 | 29/09/2022 |
Registered Office
REGENCY HOUSE
BROMSGROVE
WORCESTERSHIRE
B61 0DD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2022 | 07/03/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUSTIN TERRY | Apr 1970 | British | Director | 2016-02-02 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-02-23 UNTIL 1996-02-27 | RESIGNED | ||
MRS SARAH ELINOR HARRISON | Nov 1948 | British | Director | 1996-02-27 UNTIL 2021-02-22 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-23 UNTIL 1996-02-27 | RESIGNED | ||
STUART MARTIN LARNDER | Oct 1944 | British | Director | 1996-02-27 UNTIL 2009-12-07 | RESIGNED |
MRS NATALIE SARA JAYNE LINDSAY | Dec 1972 | British | Director | 2010-04-27 UNTIL 2015-12-22 | RESIGNED |
MR GEORGE HARRISON | Oct 1939 | British | Director | 1996-09-24 UNTIL 2010-05-04 | RESIGNED |
STELLA LYNNE LARNDER | Feb 1948 | British | Director | 1996-09-24 UNTIL 2009-12-07 | RESIGNED |
STUART MARTIN LARNDER | Oct 1944 | British | Secretary | 1996-02-27 UNTIL 2009-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Justin Terry | 2021-02-22 | 4/1970 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Charles Henry House Limited | 2016-04-06 - 2021-02-22 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_DROITWICH_PROPERTY_CO - Accounts | 2021-02-23 | 31-12-2020 | £50,001 Cash |
THE_DROITWICH_PROPERTY_CO - Accounts | 2020-03-20 | 31-12-2019 | £158,629 Cash £50,000 equity |
THE_DROITWICH_PROPERTY_CO - Accounts | 2019-09-11 | 31-12-2018 | £1,497 Cash £233,025 equity |
THE_DROITWICH_PROPERTY_CO - Accounts | 2018-09-21 | 31-12-2017 | £2,424 Cash £230,276 equity |
The Droitwich Property Co Ltd - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £4,383 Cash £238,881 equity |
The Droitwich Property Co Ltd - Period Ending 2015-12-31 | 2016-09-20 | 31-12-2015 | £1,463 Cash £231,819 equity |
The Droitwich Property Co Ltd - Limited company - abbreviated - 11.6 | 2015-09-25 | 31-12-2014 | £1,817 Cash £235,148 equity |
The Droitwich Property Co Ltd - Limited company - abbreviated - 11.6 | 2014-12-16 | 31-12-2013 | £1,185 Cash £113,367 equity |