DRYSDALE STREET MANAGEMENT LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
DRYSDALE STREET MANAGEMENT LIMITED is a Private Limited Company from KINGSTON UPON THAMES ENGLAND and has the status: Active.
DRYSDALE STREET MANAGEMENT LIMITED was incorporated 23 years ago on 10/05/2001 and has the registered number: 04214058. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DRYSDALE STREET MANAGEMENT LIMITED was incorporated 23 years ago on 10/05/2001 and has the registered number: 04214058. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DRYSDALE STREET MANAGEMENT LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PRINCETON MEWS
KINGSTON UPON THAMES
KT2 6PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
M & N SECRETARIES LIMITED | Corporate Secretary | 2019-03-20 | CURRENT | ||
MR ALASDAIR GEORGE VINCENT ROMAN | Jul 1978 | British | Director | 2014-08-06 | CURRENT |
MR ALEKSANDER SASHA SAVIC | Aug 1971 | British | Director | 2006-03-06 | CURRENT |
MR EDWARD WOODSTOCK | Nov 1974 | British | Director | 2006-03-06 | CURRENT |
MR LOUIS AIDAN COLLARD | Jul 1986 | British | Director | 2016-03-07 | CURRENT |
SANDRA MARIE CONNOR | British | Secretary | 2001-06-04 UNTIL 2002-01-23 | RESIGNED | |
MR KEITH BRIAN MATHER | Aug 1947 | British | Director | 2001-06-04 UNTIL 2002-01-23 | RESIGNED |
ANDREW JOHN PETTIT | Mar 1968 | British | Director | 2002-01-23 UNTIL 2004-01-30 | RESIGNED |
DR TAMMAY K GUYEN | Jul 1976 | British Usa | Director | 2006-03-06 UNTIL 2007-09-11 | RESIGNED |
NIGEL ANTHONY DENBY | Oct 1954 | British | Director | 2005-04-01 UNTIL 2007-09-01 | RESIGNED |
MR NICHOLAS SELMES | Apr 1971 | British | Secretary | 2006-03-06 UNTIL 2007-01-01 | RESIGNED |
ALAN KEITH ROUZEL | British | Secretary | 2002-01-23 UNTIL 2007-01-01 | RESIGNED | |
BARI WILLIAM PHILLIPS | British | Secretary | 2003-01-14 UNTIL 2007-01-01 | RESIGNED | |
BRIAN HARDY | May 1978 | British | Director | 2007-12-17 UNTIL 2010-04-15 | RESIGNED |
MS KELLY HOBBS | Secretary | 2015-02-10 UNTIL 2016-03-08 | RESIGNED | ||
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 2001-05-10 UNTIL 2001-06-04 | RESIGNED | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 2001-05-10 UNTIL 2001-06-04 | RESIGNED | ||
WILLIAM JAMES KILLICK | Sep 1972 | British | Director | 2002-01-23 UNTIL 2004-02-12 | RESIGNED |
MR JUSTIN DUTCH HORCHEM | Feb 1976 | American | Director | 2015-09-15 UNTIL 2021-06-24 | RESIGNED |
MR NICHOLAS MARK LALOR HILL | Aug 1963 | British | Director | 2004-03-25 UNTIL 2005-03-11 | RESIGNED |
CRABTREE PM LIMITED | Corporate Secretary | 2015-02-10 UNTIL 2018-12-24 | RESIGNED | ||
MR MICHAEL MARK HADCOCK | Feb 1963 | British | Director | 2002-01-23 UNTIL 2007-09-01 | RESIGNED |
TIM SPERLING | Sep 1973 | British | Director | 2010-08-01 UNTIL 2014-07-31 | RESIGNED |
MR JOSEPH ANTHONY BLYTHE | Sep 1968 | British | Director | 2014-07-29 UNTIL 2023-06-02 | RESIGNED |
ERIKA SAROLI | Oct 1978 | British | Director | 2007-12-17 UNTIL 2011-07-08 | RESIGNED |
CARLY MICHELLE VAUGHAN | Jun 1982 | British | Director | 2006-03-06 UNTIL 2010-04-15 | RESIGNED |
STUART DAVID HARRINGTON WRIGHT | Oct 1962 | British | Director | 2002-01-23 UNTIL 2005-07-26 | RESIGNED |
RACHEL KAY SADLER | Feb 1971 | British | Director | 2004-03-25 UNTIL 2005-03-11 | RESIGNED |
URANG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2007-09-12 UNTIL 2014-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DRYSDALE STREET MANAGEMENT LIMITED | 2023-03-29 | 31-12-2022 | £39 Cash £39 equity |
Dormant Company Accounts - DRYSDALE STREET MANAGEMENT LIMITED | 2022-01-19 | 31-12-2021 | £39 Cash £39 equity |
Dormant Company Accounts - DRYSDALE STREET MANAGEMENT LIMITED | 2021-05-01 | 31-12-2020 | £39 Cash £39 equity |
Dormant Company Accounts - DRYSDALE STREET MANAGEMENT LIMITED | 2020-07-22 | 31-12-2019 | £39 Cash £39 equity |
Drysdale Street Management Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-09-29 | 31-12-2017 | £39 equity |
Drysdale Street Management Limited - Dormant company accounts 17.1 | 2017-08-25 | 31-12-2016 | £39 equity |
Drysdale Street Management Limited - Dormant company accounts 16.1 | 2016-06-22 | 31-12-2015 | £39 equity |
Drysdale Street Management Limited - Dormant company accounts 11.6 | 2015-09-03 | 31-12-2014 | £39 equity |