About

Registered Number: 07887600
Date of Incorporation: 20/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: RINGLEY CHARTERED SURVEYORS, Ringley House, 349 Royal College Street, London, NW1 9QS

 

Drayton Garden Village Estate Management Company Ltd was founded on 20 December 2011 and has its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Agrawal, Rakesh Kumar, Auger, Vincent Ian, Boyack, Jeremiah, Chohan, Kishan, Fathi, Mohammed, Mandalapu, Srujan, Mian, Michelle, Padmanabhan, Vijay, Drayton Garden Village Limited, Harle, Lee Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Rakesh Kumar 17 February 2020 - 1
AUGER, Vincent Ian 17 February 2020 - 1
BOYACK, Jeremiah 17 February 2020 - 1
CHOHAN, Kishan 17 February 2020 - 1
FATHI, Mohammed 17 February 2020 - 1
MANDALAPU, Srujan 08 November 2016 - 1
MIAN, Michelle 08 November 2016 - 1
PADMANABHAN, Vijay 08 November 2016 - 1
DRAYTON GARDEN VILLAGE LIMITED 20 December 2011 - 1
HARLE, Lee Anthony 01 September 2012 08 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 13 July 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
CH04 - Change of particulars for corporate secretary 28 January 2020
MA - Memorandum and Articles 23 January 2020
CS01 - N/A 19 December 2019
RESOLUTIONS - N/A 13 December 2019
CH02 - Change of particulars for corporate director 09 December 2019
CH02 - Change of particulars for corporate director 09 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 12 November 2016
TM01 - Termination of appointment of director 12 November 2016
AP01 - Appointment of director 12 November 2016
AP01 - Appointment of director 12 November 2016
AP01 - Appointment of director 12 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 08 January 2015
RESOLUTIONS - N/A 16 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP02 - Appointment of corporate director 15 October 2012
AP04 - Appointment of corporate secretary 15 October 2012
AD01 - Change of registered office address 30 March 2012
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.