Active
Company Information for DRIVEPOINT CONTRACTORS PROPERTIES LIMITED
3 QUEEN SQUARE, LONDON, WC1N 3AR,
|
Company Registration Number
04865744
Private Limited Company
Active |
Company Name | |
---|---|
DRIVEPOINT CONTRACTORS PROPERTIES LIMITED | |
Legal Registered Office | |
3 QUEEN SQUARE LONDON WC1N 3AR Other companies in TN22 | |
Company Number | 04865744 | |
---|---|---|
Company ID Number | 04865744 | |
Date formed | 2003-08-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 15:28:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA HAWKINS |
||
MIKE HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROGER HAWKINS |
Director | ||
MARIA CHRISTINE HAWKINS |
Company Secretary | ||
JOHN ROGER HAWKINS |
Director | ||
MARIA CHRISTINE HAWKINS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048657440004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048657440005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048657440006 | ||
Director's details changed for Mrs Linda Hawkins on 2023-08-13 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed to redeem shares<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CH01 | Director's details changed for Mike Hawkins on 2022-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/22 FROM Little Potters Limes Lane Buxted Uckfield TN22 4PE England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/22 FROM The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mike Hawkins on 2019-08-01 | |
CH01 | Director's details changed for Mike Hawkins on 2019-08-01 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048657440004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LINDA HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER HAWKINS | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/15 FROM The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 106 | |
SH01 | 19/03/15 STATEMENT OF CAPITAL GBP 106 | |
RES13 | Resolutions passed:<ul><li>Issue of 100 ord shares of £1 each 19/03/2015<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul> | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Issue of 100 ord shares of £1 each 19/03/2015</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM 73 Church Road Hove East Sussex BN3 2BB | |
AA01 | Current accounting period extended from 31/07/14 TO 31/08/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048657440003 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARIA HAWKINS | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGER HAWKINS | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE HAWKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CHRISTINE HAWKINS / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE HAWKINS / 21/04/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MIKE HAWKINS / 23/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 | |
88(2)R | AD 18/08/03--------- £ SI 5@1=5 £ IC 1/6 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | THE WOODGATE FARMS DAIRY LIMITED |
Creditors Due After One Year | 2013-07-31 | £ 310,815 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 316,093 |
Creditors Due Within One Year | 2013-07-31 | £ 11,482 |
Creditors Due Within One Year | 2012-07-31 | £ 11,326 |
Creditors and other liabilities
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 DRIVEPOINT CONTRACTORS PROPERTIES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 5,513 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 1,653 |
Current Assets | 2013-07-31 | £ 112,493 |
Current Assets | 2012-07-31 | £ 108,898 |
Debtors | 2013-07-31 | £ 106,980 |
Debtors | 2012-07-31 | £ 107,245 |
Fixed Assets | 2013-07-31 | £ 330,835 |
Fixed Assets | 2012-07-31 | £ 330,835 |
Secured Debts | 2013-07-31 | £ 96,143 |
Secured Debts | 2012-07-31 | £ 103,046 |
Shareholder Funds | 2013-07-31 | £ 121,031 |
Shareholder Funds | 2012-07-31 | £ 112,314 |
Tangible Fixed Assets | 2013-07-31 | £ 28,921 |
Tangible Fixed Assets | 2012-07-31 | £ 28,921 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DRIVEPOINT CONTRACTORS PROPERTIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |