Background WavePink WaveYellow Wave

DRAKE STREET PROPERTIES LIMITED (00753185)

DRAKE STREET PROPERTIES LIMITED (00753185) is an active UK company. incorporated on 12 March 1963. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DRAKE STREET PROPERTIES LIMITED has been registered for 63 years. Current directors include FORD, Natalie Louise, UNSWORTH, Guy Stuart George, UNSWORTH, Sandra Jane.

Company Number
00753185
Status
active
Type
ltd
Incorporated
12 March 1963
Age
63 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORD, Natalie Louise, UNSWORTH, Guy Stuart George, UNSWORTH, Sandra Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE STREET PROPERTIES LIMITED

DRAKE STREET PROPERTIES LIMITED is an active company incorporated on 12 March 1963 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DRAKE STREET PROPERTIES LIMITED was registered 63 years ago.(SIC: 68100, 68209)

Status

active

Active since 63 years ago

Company No

00753185

LTD Company

Age

63 Years

Incorporated 12 March 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 3 January 2014To: 19 December 2017
Holland House 1 Oakfield Sale Cheshire M33 1NB
From: 12 March 1963To: 3 January 2014
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Loan Cleared
Jan 15
Director Left
Sept 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FORD, Natalie Louise

Active
Brooklands Road, SaleM33 3SD
Born November 1984
Director
Appointed 21 Sept 2020

UNSWORTH, Guy Stuart George

Active
Brooklands Road, SaleM33 3SD
Born June 1987
Director
Appointed 21 Sept 2020

UNSWORTH, Sandra Jane

Active
Brooklands Road, SaleM33 3SD
Born March 1958
Director
Appointed 03 Jan 2008

UNSWORTH, Audrey Nance

Resigned
42 Oxford Road, SouthportPR8 2EQ
Secretary
Appointed N/A
Resigned 25 Jan 2005

UNSWORTH, Sandra Jane

Resigned
Brooklands Road, SaleM33 3SD
Secretary
Appointed 25 Jan 2005
Resigned 06 Oct 2020

WEIR, Muriel

Resigned
Langrigge Howe Langrigge Drive, WindermereLA23 3AQ
Secretary
Appointed N/A
Resigned 16 May 1992

UNSWORTH, Audrey Nance

Resigned
42 Oxford Road, SouthportPR8 2EQ
Born September 1919
Director
Appointed N/A
Resigned 25 Jan 2005

UNSWORTH, George Raymond

Resigned
42 Oxford Road, SouthportPR8 2EQ
Born March 1912
Director
Appointed N/A
Resigned 07 Dec 1996

UNSWORTH, Peter Michael George

Resigned
Brooklands Road, SaleM33 3SD
Born November 1949
Director
Appointed 07 Dec 1996
Resigned 30 Aug 2019

WEIR, Muriel

Resigned
Langrigge Howe Langrigge Drive, WindermereLA23 3AQ
Born February 1913
Director
Appointed N/A
Resigned 16 May 1992

WEIR, Thomas Higson

Resigned
Langrigge Howe Langrigge Drive, WindermereLA23 3AQ
Born July 1906
Director
Appointed N/A
Resigned 05 Dec 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Sandra Jane Unsworth

Active
Brooklands Road, SaleM33 3SD
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2024

Mr Peter Michael George Unsworth

Ceased
Brooklands Road, SaleM33 3SD
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2019
Ceased 30 Aug 2019
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
29 February 2008
169169
Legacy
25 January 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87