Company NameThe Drive Management Company Limited
DirectorRichard Hughes
Company StatusActive
Company Number05259635
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 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 NameRichard Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Christine Iris Sibthorpe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleDirector Secretary
Correspondence AddressRiverside House The Esplanade
Mayland
Chelmsford
Essex
CM3 6AW
Director NameKenneth Richard Sibthorpe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleBuilder
Correspondence AddressRiverside House The Esplanade
Mayland
Chelmsford
Essex
CM3 6AW
Secretary NameMrs Christine Iris Sibthorpe
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House The Esplanade
Mayland
Chelmsford
Essex
CM3 6AW
Director NameStewart Benjamin Pearce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2010)
RoleSales Manager
Correspondence Address3 The Courtyard
Mayland
Essex
CM3 6GF
Director NameVictor Mullins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2020)
RoleRetired
Correspondence Address2 The Courtyard
Mayland
Essex
CM3 6GF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Mccarthy
16.67%
Ordinary
1 at £1Mrs Belquees Saleem & Miss Marian Saleem
16.67%
Ordinary
1 at £1Patricia Anne English
16.67%
Ordinary
1 at £1Pauline Ward
16.67%
Ordinary
1 at £1Stephen Charles Cook
16.67%
Ordinary
1 at £1Victor Mullins
16.67%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

1 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
16 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
22 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 March 2020Termination of appointment of Victor Mullins as a director on 1 March 2020 (1 page)
3 March 2020Appointment of Richard Hughes as a director on 1 March 2020 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
15 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(4 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6
(4 pages)
16 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 6
(4 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Stewart Pearce as a director (1 page)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Stewart Pearce as a director (1 page)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
6 May 2009Appointment terminated director christine sibthorpe (1 page)
6 May 2009Director appointed victor mullins (1 page)
6 May 2009Director appointed stewart benjamin pearce (1 page)
6 May 2009Director appointed victor mullins (1 page)
6 May 2009Appointment terminated director kenneth sibthorpe (1 page)
6 May 2009Appointment terminated director kenneth sibthorpe (1 page)
6 May 2009Appointment terminated secretary christine sibthorpe (1 page)
6 May 2009Appointment terminated secretary christine sibthorpe (1 page)
6 May 2009Director appointed stewart benjamin pearce (1 page)
6 May 2009Appointment terminated director christine sibthorpe (1 page)
5 May 2009Nc inc already adjusted 02/03/09 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2009Ad 05/05/09-05/05/09\gbp si 5@1=5\gbp ic 1/6\ (3 pages)
5 May 2009Ad 05/05/09-05/05/09\gbp si 5@1=5\gbp ic 1/6\ (3 pages)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2009Nc inc already adjusted 02/03/09 (1 page)
21 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
20 October 2006Return made up to 14/10/06; no change of members (4 pages)
20 October 2006Return made up to 14/10/06; no change of members (4 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Registered office changed on 21/12/05 from: 22 high street maldon essex CM9 5PJ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 22 high street maldon essex CM9 5PJ (1 page)
21 December 2005Location of register of members (1 page)
21 November 2005Return made up to 14/10/05; full list of members (7 pages)
21 November 2005Return made up to 14/10/05; full list of members (7 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
14 October 2004Incorporation (17 pages)
14 October 2004Incorporation (17 pages)