Company NameDrillfield Court Management Company Limited
Company StatusActive
Company Number04929376
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRachel Anne Hughes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleManager
Correspondence Address50 Mottram Close
Grappenhall
Warrington
WA4 2XU
Director NameRachel Anne Burck
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleManager
Correspondence Address50 Mottram Close
Grappenhall
Warrington
WA4 2XU
Director NameMr Martin Myer Solomon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm Holmes Chapel Road
Allostock
Knutsford
Cheshire
WA16 9JZ
Secretary NameDavid Allan Burck
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Mottram Close
Grappenhall
Warrington
WA4 2XU
Director NameMr Kevin Dickens
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2011(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Acre
Weaverham
Northwich
Cheshire
CW8 3PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDrake House
Gadbrook Park
Rudheath Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Rachel Anne Hughes
16.67%
Ordinary
1 at £1Mr Denis Osborne
16.67%
Ordinary
1 at £1Mr Harry Thornhill
16.67%
Ordinary
1 at £1Mr Kevin Dickens
16.67%
Ordinary
1 at £1Mrs Dawn Williams
16.67%
Ordinary
1 at £1Ms Anne Hall
16.67%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
14 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6
(5 pages)
22 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(5 pages)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 January 2012Termination of appointment of David Burck as a secretary (1 page)
15 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 December 2011Appointment of Mr Kevin Dickens as a director (2 pages)
25 January 2011Annual return made up to 10 October 2010 (14 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 February 2009Return made up to 24/12/08; full list of members (5 pages)
10 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 April 2008Registered office changed on 16/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
15 April 2008Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007Director's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 January 2007Return made up to 10/10/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 February 2006Return made up to 10/10/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 February 2005Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2003Incorporation (17 pages)