Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRUIDSTONE MANAGEMENT LIMITED
Company Information for

DRUIDSTONE MANAGEMENT LIMITED

5 DRUIDSTONE HOUSE DRUIDSTONE ROAD, OLD ST. MELLONS, CARDIFF, CF3 6XF,
Company Registration Number
02627165
Private Limited Company
Active

Company Overview

About Druidstone Management Ltd
DRUIDSTONE MANAGEMENT LIMITED was founded on 1991-07-05 and has its registered office in Cardiff. The organisation's status is listed as "Active". Druidstone Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRUIDSTONE MANAGEMENT LIMITED
 
Legal Registered Office
5 DRUIDSTONE HOUSE DRUIDSTONE ROAD
OLD ST. MELLONS
CARDIFF
CF3 6XF
Other companies in CF3
 
Filing Information
Company Number 02627165
Company ID Number 02627165
Date formed 1991-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:13:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRUIDSTONE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BOYLE
Company Secretary 2014-01-01
JEREMY LUKE BADCOCK
Director 1992-01-09
SHELAGH MCCABE BOYLE
Director 2000-11-11
BARRY DIXON
Director 1997-10-01
ALUN HUGHES
Director 2017-06-01
JAMES MATTHEW MCBRIDE
Director 2012-05-01
JAN SAINSBURY
Director 2014-11-01
STEVE TRIGGS
Director 2015-08-21
SUSAN ELIZABETH WOODHAM
Director 2009-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYN OWENS
Director 2009-06-06 2015-08-17
JEFFREY PAUL SAINSBURY
Company Secretary 2009-06-01 2014-01-01
JEFFREY PAUL SAINSBURY
Director 1997-10-01 2014-01-01
ROBERT STANLEY SMITH
Director 2009-07-08 2012-02-02
JOHN CLIFFORD PARRY
Director 2009-05-20 2009-06-05
JEREMY LUKE BADCOCK
Company Secretary 1992-01-09 2009-05-31
PHILLIP BRIAN SAUNDERS
Director 2000-11-11 2009-05-20
JULIE ANN THOMAS
Director 1997-10-03 2009-05-20
NICHOLAS CHARLES CROSS
Director 1996-04-21 2000-11-11
HUGH KENNETH EDMUND JONES
Director 1997-10-01 2000-11-11
MARK SWEENEY
Director 1997-10-01 1999-12-15
MAX ALAN HARPER
Director 1992-01-09 1996-04-21
GILLIAN SARAH DAVIES
Company Secretary 1991-07-05 1992-01-09
CHRISTOPHER DEREK RHYS WILLIAMS
Director 1991-07-05 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY LUKE BADCOCK EARLY MUSIC WALES Director 1998-02-18 CURRENT 1998-02-18 Dissolved 2015-07-21
BARRY DIXON HALIDE LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
BARRY DIXON BUSINESS MANAGEMENT PRODUCTS LIMITED Director 2012-03-23 CURRENT 2011-02-23 Dissolved 2015-06-23
BARRY DIXON SIMASY LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
JAMES MATTHEW MCBRIDE MATRIX ENGINEERING SOLUTIONS LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-02-12APPOINTMENT TERMINATED, DIRECTOR STEVE TRIGGS
2022-02-12DIRECTOR APPOINTED MS SARAH HARPER
2022-02-12AP01DIRECTOR APPOINTED MS SARAH HARPER
2022-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE TRIGGS
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28AP01DIRECTOR APPOINTED MS ANNA EMILY POPE
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WOODHAM
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR ALUN HUGHES
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AP01DIRECTOR APPOINTED MR STEVE TRIGGS
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LYN OWENS
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-23AR0120/05/15 ANNUAL RETURN FULL LIST
2014-11-16AP01DIRECTOR APPOINTED MRS JAN SAINSBURY
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-09AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAINSBURY
2014-03-08AP03Appointment of Dr Stephen John Boyle as company secretary
2014-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY SAINSBURY
2014-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/14 FROM Flat 6 Druidstone House Druidstone Road Old St. Mellons Cardiff CF3 6XF United Kingdom
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0120/05/12 ANNUAL RETURN FULL LIST
2012-07-10AP01DIRECTOR APPOINTED MR JAMES MCBRIDE
2012-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY PAUL SAINSBURY / 20/05/2012
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2011-09-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 FULL LIST
2010-08-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-30AR0120/05/10 FULL LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH WOODHAM / 20/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL SAINSBURY / 20/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN OWENS / 20/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH MCCABE BOYLE / 20/05/2010
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13288aDIRECTOR APPOINTED MR ROBERT SMITH
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM FLAT 4 DRUIDSTONE HOUSE DRUIDSTONE ROAD ST MELLONS,CARDIFF CF3 6XF
2009-06-08288aSECRETARY APPOINTED MR JEFFREY PAUL SAINSBURY
2009-06-06288aDIRECTOR APPOINTED MR LYN OWENS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN PARRY
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY JEREMY BADCOCK
2009-06-04288aDIRECTOR APPOINTED MISS SUSAN ELIZABETH WOODHAM
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARRY / 21/05/2009
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / SHELAGH CROSKERY / 20/05/2009
2009-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY BADCOCK / 20/05/2009
2009-05-20288aDIRECTOR APPOINTED MR JOHN CLIFFORD PARRY
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR JULIE THOMAS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP SAUNDERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-09-11363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-11225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-10-17363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-20363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-19363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-25363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-06363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288bDIRECTOR RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-01363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DRUIDSTONE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRUIDSTONE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUIDSTONE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8
Cash Bank In Hand 2012-01-01 £ 2,415
Current Assets 2012-01-01 £ 2,415
Shareholder Funds 2012-01-01 £ 2,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRUIDSTONE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUIDSTONE MANAGEMENT LIMITED
Trademarks
We have not found any records of DRUIDSTONE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUIDSTONE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DRUIDSTONE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DRUIDSTONE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUIDSTONE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRUIDSTONE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.