About

Registered Number: 05073582
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Lgj House, Knowles Farm Estate, Maldon, CM9 6SH,

 

Established in 2004, Draydon Cottages Management Company Ltd have registered office in Maldon, it's status is listed as "Active". We don't know the number of employees at this business. This organisation has 34 directors listed as Goodwin, Helen, Alvis, Penelope Anne, Beare, Julie Kathleen, Beesley, Graham Edgar, Field, Norma Elizabeth, Goodwin, Peter Andrew, Harris, Lucy Rebecca, Knowles, Evelyn Margaret, Poole, Caroline Jane, Wills, Pamela Susan, Jeffries, Carolyn Anne, Scripps, Jane Catherine, Bowley, Phyllis Jean, Brown, Graham Paul, Brown, Ian, Bunce, David Norman, Dawes, Edward, Fry, William George, Goodfellow, Richard Charles, Gubbins, Patricia, Hazlehurst, Julie, Jeffries, Brian Douglas, Jeffries, Carolyn Anne, Knowles, Paul Frederick, Lewis, Jean Anne, Mallet, Charles Phillip, Orsler, Andrew John, Scripps, Jane Catherine, Sherwin, Michael John, Sherwin, Valerie, Simms, Neil, Thomas, Gail, Wallace, David Leslie, Adrian Scripps Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVIS, Penelope Anne 06 August 2019 - 1
BEARE, Julie Kathleen 24 September 2020 - 1
BEESLEY, Graham Edgar 17 November 2010 - 1
FIELD, Norma Elizabeth 20 July 2019 - 1
GOODWIN, Peter Andrew 14 November 2017 - 1
HARRIS, Lucy Rebecca 03 November 2018 - 1
KNOWLES, Evelyn Margaret 03 November 2018 - 1
POOLE, Caroline Jane 11 November 2010 - 1
WILLS, Pamela Susan 18 June 2020 - 1
BOWLEY, Phyllis Jean 26 May 2005 16 October 2014 1
BROWN, Graham Paul 26 March 2004 29 March 2006 1
BROWN, Ian 26 March 2004 19 May 2006 1
BUNCE, David Norman 21 August 2009 25 October 2013 1
DAWES, Edward 03 November 2018 31 July 2020 1
FRY, William George 01 March 2013 01 December 2013 1
GOODFELLOW, Richard Charles 04 June 2007 01 March 2013 1
GUBBINS, Patricia 30 August 2012 23 November 2012 1
HAZLEHURST, Julie 23 November 2012 12 September 2018 1
JEFFRIES, Brian Douglas 18 April 2005 15 January 2009 1
JEFFRIES, Carolyn Anne 15 January 2009 31 October 2013 1
KNOWLES, Paul Frederick 13 September 2018 03 November 2018 1
LEWIS, Jean Anne 20 February 2009 29 August 2012 1
MALLET, Charles Phillip 16 October 2014 18 June 2020 1
ORSLER, Andrew John 26 June 2009 31 August 2012 1
SCRIPPS, Jane Catherine 01 December 2013 06 August 2019 1
SHERWIN, Michael John 08 June 2004 17 November 2010 1
SHERWIN, Valerie 07 June 2004 04 June 2007 1
SIMMS, Neil 03 November 2004 21 August 2009 1
THOMAS, Gail 20 March 2006 10 November 2017 1
WALLACE, David Leslie 25 July 2005 20 February 2009 1
ADRIAN SCRIPPS LIMITED 31 August 2012 06 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Helen 09 August 2019 - 1
JEFFRIES, Carolyn Anne 29 October 2006 31 October 2013 1
SCRIPPS, Jane Catherine 01 December 2013 07 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 December 2019
TM02 - Termination of appointment of secretary 09 August 2019
AD01 - Change of registered office address 09 August 2019
AP03 - Appointment of secretary 09 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 17 March 2019
PSC08 - N/A 11 December 2018
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 03 November 2018
AP01 - Appointment of director 03 November 2018
TM01 - Termination of appointment of director 03 November 2018
PSC07 - N/A 03 November 2018
AP01 - Appointment of director 22 September 2018
TM01 - Termination of appointment of director 22 September 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 19 October 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
AD01 - Change of registered office address 06 January 2014
AP03 - Appointment of secretary 06 January 2014
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP02 - Appointment of corporate director 22 November 2012
AP01 - Appointment of director 11 October 2012
CH01 - Change of particulars for director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 March 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 08 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
RESOLUTIONS - N/A 20 April 2004
MEM/ARTS - N/A 20 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
MEM/ARTS - N/A 16 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
CERTNM - Change of name certificate 02 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.