Company NameWilliams Drive Management Company Limited
Company StatusActive
Company Number07850678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2011(12 years, 5 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 NameMr David Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleMotor Vehicle Mechanic
Country of ResidenceEngland
Correspondence Address16 Williams Drive
Braintree
CM7 5QJ
Director NameMr Richard Philip Meredith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Williams Drive
Braintree
CM7 5QJ
Director NameMs Jillian Alma Sanders
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Williams Drive
Braintree
CM7 5QJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Neil Anthony Moye
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleConstruction Company Director
Country of ResidenceEngland
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX
Director NameMr Michael Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleConstruction Company Director
Country of ResidenceEngland
Correspondence AddressHampton House 137 Beehive Lane
Chelmsford
Essex
CM2 9RX
Director NameMr Paul Christopher Nagle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Williams Drive
Bocking
Braintree
Essex
CM7 5QJ
Director NameMr Stephen John Steadman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Williams Drive
Bocking
Braintree
Essex
CM7 5QJ
Director NameAndrew Bryan Langridge
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleVp Business Development Price Systems
Country of ResidenceUnited Kingdom
Correspondence Address31 Williams Drive
Braintree
Essex
CM7 5QJ
Director NameMr Malcolm Richard Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Williams Drive
Braintree
Essex
CM7 5QJ
Director NameMr Martin Edward Rate
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Williams Drive
Braintree
Essex
CM7 5QJ
Director NameMr Martin Frederick Fee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(6 years after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Williams Drive
Braintree
CM7 5QJ
Director NameMr Paul Imoh
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed15 June 2020(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 July 2022)
RoleExtra Care Manage
Country of ResidenceEngland
Correspondence Address14 Williams Drive
Braintree
CM7 5QJ

Location

Registered Address15 Williams Drive
Braintree
CM7 5QJ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 October 2023Registered office address changed from Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU United Kingdom to 15 Williams Drive Braintree CM7 5QJ on 10 October 2023 (1 page)
26 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Paul Imoh as a director on 14 July 2022 (1 page)
22 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 June 2022Appointment of Ms Jillian Alma Sanders as a director on 1 June 2022 (2 pages)
6 June 2022Appointment of Mr Richard Philip Meredith as a director on 1 June 2022 (2 pages)
20 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Finance House the Square Gt Notley Braintree Essex CM77 7WT to Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 July 2021 (1 page)
30 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 July 2020Notification of David Taylor as a person with significant control on 20 June 2020 (2 pages)
25 June 2020Termination of appointment of Martin Edward Rate as a director on 15 June 2020 (1 page)
21 June 2020Termination of appointment of Malcolm Richard Brown as a director on 20 June 2020 (1 page)
21 June 2020Cessation of Martin Edward Rate as a person with significant control on 20 June 2020 (1 page)
18 June 2020Appointment of Mr Paul Imoh as a director on 15 June 2020 (2 pages)
17 June 2020Appointment of Mr David Taylor as a director on 15 June 2020 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 December 2018Termination of appointment of Martin Frederick Fee as a director on 10 December 2018 (1 page)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
4 September 2018Notification of Martin Edward Rate as a person with significant control on 1 July 2017 (2 pages)
4 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 November 2017Cessation of Malcolm Richard Brown as a person with significant control on 16 November 2017 (1 page)
16 November 2017Appointment of Mr Martin Frederick Fee as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Martin Frederick Fee as a director on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Cessation of Malcolm Richard Brown as a person with significant control on 16 November 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 July 2017Cessation of Stephen John Steadman as a person with significant control on 30 June 2017 (1 page)
20 July 2017Termination of appointment of Andrew Bryan Langridge as a director on 30 June 2017 (1 page)
20 July 2017Appointment of Mr Martin Edward Rate as a director on 1 July 2017 (2 pages)
20 July 2017Cessation of Andy Bryan Langridge as a person with significant control on 30 June 2017 (1 page)
20 July 2017Termination of appointment of Stephen John Steadman as a director on 30 June 2017 (1 page)
20 July 2017Termination of appointment of Stephen John Steadman as a director on 30 June 2017 (1 page)
20 July 2017Cessation of Andy Bryan Langridge as a person with significant control on 30 June 2017 (1 page)
20 July 2017Termination of appointment of Andrew Bryan Langridge as a director on 30 June 2017 (1 page)
20 July 2017Cessation of Andy Bryan Langridge as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Stephen John Steadman as a person with significant control on 30 June 2017 (1 page)
20 July 2017Cessation of Stephen John Steadman as a person with significant control on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Martin Edward Rate as a director on 1 July 2017 (2 pages)
9 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finance House the Square Gt Notley Braintree Essex CM77 7WT on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finance House the Square Gt Notley Braintree Essex CM77 7WT on 30 August 2016 (2 pages)
22 June 2016Termination of appointment of Paul Christopher Nagle as a director on 1 June 2016 (1 page)
22 June 2016Termination of appointment of Paul Christopher Nagle as a director on 1 June 2016 (1 page)
18 May 2016Appointment of Malcolm Richard Brown as a director on 1 May 2016 (2 pages)
18 May 2016Appointment of Malcolm Richard Brown as a director on 1 May 2016 (2 pages)
24 April 2016Registered office address changed from 12 Williams Drive Braintree Essex CM7 5QJ to 20-22 Wenlock Road London N1 7GU on 24 April 2016 (1 page)
24 April 2016Registered office address changed from 12 Williams Drive Braintree Essex CM7 5QJ to 20-22 Wenlock Road London N1 7GU on 24 April 2016 (1 page)
28 November 2015Annual return made up to 17 November 2015 no member list (4 pages)
28 November 2015Annual return made up to 17 November 2015 no member list (4 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 December 2014Annual return made up to 17 November 2014 no member list (4 pages)
6 December 2014Annual return made up to 17 November 2014 no member list (4 pages)
28 October 2014Appointment of Andrew Bryan Langridge as a director on 16 October 2014 (2 pages)
28 October 2014Appointment of Andrew Bryan Langridge as a director on 16 October 2014 (2 pages)
29 September 2014Termination of appointment of Neil Anthony Moye as a director on 16 May 2014 (1 page)
29 September 2014Termination of appointment of Michael Walsh as a director on 16 May 2014 (1 page)
29 September 2014Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX to 12 Williams Drive Braintree Essex CM7 5QJ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX to 12 Williams Drive Braintree Essex CM7 5QJ on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Michael Walsh as a director on 16 May 2014 (1 page)
29 September 2014Termination of appointment of Neil Anthony Moye as a director on 16 May 2014 (1 page)
22 September 2014Memorandum and Articles of Association (20 pages)
22 September 2014Memorandum and Articles of Association (20 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 July 2014Appointment of Paul Christopher Nagle as a director on 23 June 2014 (3 pages)
22 July 2014Appointment of Paul Christopher Nagle as a director on 23 June 2014 (3 pages)
14 July 2014Appointment of Steven John Steadman as a director on 26 June 2014 (4 pages)
14 July 2014Appointment of Steven John Steadman as a director on 26 June 2014 (4 pages)
16 May 2014Memorandum and Articles of Association (12 pages)
16 May 2014Memorandum and Articles of Association (12 pages)
13 May 2014Statement of company's objects (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2014Statement of company's objects (2 pages)
26 November 2013Annual return made up to 17 November 2013 no member list (3 pages)
26 November 2013Annual return made up to 17 November 2013 no member list (3 pages)
16 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (3 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (3 pages)
18 April 2012Registered office address changed from Matthew House 45/47 High Street Potters Bar Hertfordshire EN6 5AW United Kingdom on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Matthew House 45/47 High Street Potters Bar Hertfordshire EN6 5AW United Kingdom on 18 April 2012 (2 pages)
9 February 2012Appointment of Neil Anthony Moye as a director (3 pages)
9 February 2012Appointment of Michael Walsh as a director (3 pages)
9 February 2012Appointment of Neil Anthony Moye as a director (3 pages)
9 February 2012Appointment of Michael Walsh as a director (3 pages)
17 November 2011Incorporation (19 pages)
17 November 2011Incorporation (19 pages)
17 November 2011Termination of appointment of Graham Cowan as a director (1 page)
17 November 2011Termination of appointment of Graham Cowan as a director (1 page)