Company Name3 -5 Drysdale Street Management Co Limited
Company StatusActive
Company Number04568299
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameLouisa Hainsworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameBen David Holman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameNicola Thomson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameJohn Alston Clarke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameGrant Anthony Targett Navarro
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Secretary NameMs Nicola Thomson
StatusCurrent
Appointed15 April 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameMr Colin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameDr Richard Sydney Salisbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2
5 Drysdale Street
London
N1 6ND
Director NameNeville Bruce Simpson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
37 Drysdale Street
London
N1 6ND
Director NameMatthew James Smalley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFlat 3
3-7 Drysdale Street
London
N1 6ND
Secretary NameJulia Robinson
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleDesigner
Correspondence Address76b Uplands Road
London
N8 9NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7 at £1Unit Holder
100.00%
Ordinary

Financials

Year2014
Net Worth£19,621
Current Liabilities£663

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

5 November 2020Director's details changed for Dr Richard Sydney Salisbury on 4 November 2020 (2 pages)
5 November 2020Director's details changed for John Alston Clarke on 4 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Colin Gyte on 4 November 2020 (2 pages)
5 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
4 November 2020Director's details changed for Dr Richard Sydney Salisbury on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Ben David Holman on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Louisa Hainsworth on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Grant Anthony Targett Navarro on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Nicola Thomson on 4 November 2020 (2 pages)
4 November 2020Secretary's details changed for Ms Nicola Thomson on 4 November 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 October 2018Director's details changed for Dr Richard Sydney Salisbury on 24 October 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Secretary's details changed for Ms Nicky Thomson on 25 October 2016 (1 page)
25 October 2016Secretary's details changed for Ms Nicky Thomson on 25 October 2016 (1 page)
20 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
1 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7
(10 pages)
1 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7
(10 pages)
2 July 2015Appointment of Dr Richard Sydney Salisbury as a director on 9 June 2015 (2 pages)
2 July 2015Appointment of Dr Richard Sydney Salisbury as a director on 9 June 2015 (2 pages)
2 July 2015Appointment of Dr Richard Sydney Salisbury as a director on 9 June 2015 (2 pages)
11 February 2015Micro company accounts made up to 31 October 2014 (2 pages)
11 February 2015Micro company accounts made up to 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Colin Gyte as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Colin Gyte as a director on 27 November 2014 (2 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 7
(8 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 7
(8 pages)
30 May 2014Appointment of Ms Nicky Thomson as a secretary (2 pages)
30 May 2014Termination of appointment of Julia Robinson as a secretary (1 page)
30 May 2014Appointment of Ms Nicky Thomson as a secretary (2 pages)
30 May 2014Termination of appointment of Julia Robinson as a secretary (1 page)
29 May 2014Micro company accounts made up to 31 October 2013 (2 pages)
29 May 2014Micro company accounts made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 7
(9 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 7
(9 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (9 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
6 December 2010Director's details changed for Nicola Thomson on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
6 December 2010Director's details changed for Nicola Thomson on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Nicola Thomson on 6 December 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 January 2010Director's details changed for Ben David Holman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Louisa Hainsworth on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Grant Anthony Targett Navarro on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Grant Anthony Targett Navarro on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nicola Thomson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ben David Holman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Grant Anthony Targett Navarro on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for John Alston Clarke on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Alston Clarke on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Louisa Hainsworth on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ben David Holman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nicola Thomson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Louisa Hainsworth on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Alston Clarke on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nicola Thomson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (6 pages)
4 November 2008Return made up to 21/10/08; full list of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
20 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 December 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 December 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 November 2005Return made up to 21/10/05; full list of members (9 pages)
22 November 2005Return made up to 21/10/05; full list of members (9 pages)
10 November 2004Return made up to 21/10/04; full list of members (11 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Return made up to 21/10/04; full list of members (11 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
21 October 2002Incorporation (17 pages)
21 October 2002Incorporation (17 pages)