DRAYTON GROVE RESIDENTS' COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04700706. The registration start date is March 18, 2003. The current status is Active.
Company Number | 04700706 |
Company Name | DRAYTON GROVE RESIDENTS' COMPANY LIMITED |
Registered Address |
Corbet House Drayton Grove Stourbridge DY9 0BY England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-03-18 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2022-02-28 |
Accounts Last Update | 2020-05-31 |
Returns Due Date | 2017-04-15 |
Returns Last Update | 2016-03-18 |
Confirmation Statement Due Date | 2021-03-29 |
Confirmation Statement Last Update | 2020-02-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
CORBET HOUSE DRAYTON GROVE |
Post Town | STOURBRIDGE |
Post Code | DY9 0BY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
GATPRO LIMITED | Despencer House, 7 Drayton Grove, Stourbridge, West Midlands, DY9 0BY, United Kingdom |
SHENSTONE MARKETING LIMITED | Warwick House 9 Drayton Grove, Drayton, Belbroughton, West Midlands, DY9 0BY, England |
LAYER SEVEN SOLUTIONS LTD. | No 4 Clare House, Drayton Grove, Stourbridge, DY9 0BY, England |
Entity Name | Office Address |
---|---|
ELY'S TAKEAWAY - FISH & CHIPS LIMITED | Flat 1, 82 Wynall Lane, Stourbridge, DY9 9AQ, England |
NVH ASSOCIATES LIMITED | 5 Oldnall Road, Stourbridge, DY9 8XQ, England |
UNITED AID HOLISTIC CARE LIMITED | 30 Vicars Walk, Stourbridge, DY9 9EY, England |
BEE WELL GROUPS LTD | 31 Colshaw Road, Stourbridge, DY8 3AS, England |
GLOWEST TRAVEL LTD | 16 Gooch Close, Stourbridge, DY8 4HY, England |
STICKY SCONES LIMITED | 2 Malvern Avenue, Stourbridge, West Midlands, DY9 7NT, United Kingdom |
FRIENDS OF KINVER OPEN SPACES (BRIDGE) LIMITED | Bryher Brindley Brae, Kinver, Stourbridge, DY7 6LR, England |
FRANCIS ASHLEY EQUESTRIAN LTD | Flat 14 Eden House, Coventry Street, Stourbridge, DY8 1EP, England |
WR CONSULTANCY AND TRAINING LIMITED | 22 Gregory Road, Wollaston, Stourbridge, West Midlands, DY8 3NF, United Kingdom |
FATIMA MARYAM LTD | 31 Croftwood Road, Stourbridge, DY9 7EX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PARK, John | Secretary (Active) | 2 Corbet House, Drayton Grove, Stourbridge, England, DY9 0BY | / 7 November 2016 |
/ |
|
GREEN, Robert Winston | Director (Active) | Warwick House, Drayton Grove Drayton, Belbroughton, West Midlands, DY9 0BY | November 1945 / 24 October 2007 |
British / United Kingdom |
Retired |
NEWMAN, Brian George | Director (Active) | Corbet House, Drayton Grove, Stourbridge, England, DY9 0BY | November 1941 / 1 January 2013 |
British / England |
Retired |
PRITCHARD, Sarah Kathleen | Director (Active) | Corbet House, Drayton Grove, Stourbridge, England, DY9 0BY | September 1973 / 1 March 2012 |
British / England |
Director |
DARBY, Lara | Secretary (Resigned) | Beauchamp House, Drayton Grove, Stourbridge, West Midlands, England, DY9 0BY | / 4 January 2015 |
/ |
|
HENSMAN, Paul | Secretary (Resigned) | Despencer House, Drayton Grove, Stourbridge, West Midlands, DY9 0BY | / 24 October 2007 |
/ |
|
HIGGINS, Jean Beryl | Secretary (Resigned) | Bluntington House Farm, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NP | / 18 March 2003 |
/ |
|
TURNER, Donald Alan | Secretary (Resigned) | Yate House Drayton Grove, Belbroughton, Stourbridge, West Mids, DY9 0BY | / 30 May 2009 |
/ |
|
GROVE, Stephen | Director (Resigned) | Unit 14, Delph Road Industrial Estate, Delph Road, Brierley Hill, West Midlands, DY5 2UA | January 1965 / 23 January 2011 |
British / United Kingdom |
None |
HENSMAN, Paul | Director (Resigned) | Despencer House, Drayton Grove, Stourbridge, West Midlands, DY9 0BY | May 1951 / 24 October 2007 |
British / |
Furniture Proprietor |
HIGGINS, Adrian Robert | Director (Resigned) | St Johns House Tanwood Lane, Bluntington Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NR | December 1970 / 18 March 2003 |
British / England |
Property Developer |
HIGGINS, Jean Beryl | Director (Resigned) | Bluntington House Farm, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NP | March 1944 / 18 March 2003 |
British / |
Property Developer |
HIGGINS, Roger | Director (Resigned) | Bluntington House Farm, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NP | October 1943 / 18 March 2003 |
British / |
Property Developer |
NEWMAN, Brian George | Director (Resigned) | Gloucester House, Drayton Grove Drayton Belbroughton, Stourbridge, West Midlands, DY9 0BY | November 1941 / 24 October 2007 |
British / England |
Co Director |
TURNER, Donald Alan | Director (Resigned) | Yate House Drayton Grove, Belbroughton, Stourbridge, West Mids, DY9 0BY | December 1932 / 24 October 2007 |
British / England |
Retired |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 18 March 2003 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 26 Church Street, London, NW8 8EP | / 18 March 2003 |
/ |
Post Town | STOURBRIDGE |
Post Code | DY9 0BY |
SIC Code | 98000 - Residents property management |
Please provide details on DRAYTON GROVE RESIDENTS' COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.