Background WavePink WaveYellow Wave

DRUMMOND HOUSE (MANAGEMENT) LIMITED (01594251)

DRUMMOND HOUSE (MANAGEMENT) LIMITED (01594251) is an active UK company. incorporated on 29 October 1981. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. DRUMMOND HOUSE (MANAGEMENT) LIMITED has been registered for 44 years. Current directors include LANG, Edward Owen, SUITER, Philip Stewart, WEIR, Paul.

Company Number
01594251
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 1981
Age
44 years
Address
Drummond House, Cheltenham, GL52 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANG, Edward Owen, SUITER, Philip Stewart, WEIR, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMMOND HOUSE (MANAGEMENT) LIMITED

DRUMMOND HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 29 October 1981 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRUMMOND HOUSE (MANAGEMENT) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01594251

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 29 October 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Drummond House Pittville Crescent Cheltenham, GL52 2QZ,

Timeline

6 key events • 1981 - 2018

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Jan 11
Director Left
Jun 12
Director Left
Nov 14
Owner Exit
Jun 18
Director Left
Nov 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOVEY, Christopher Roy John

Active
82 Hewlett Road, CheltenhamGL52 6AR
Secretary
Appointed 06 Feb 1995

LANG, Edward Owen

Active
Hewlett Road, CheltenhamGL52 6TT
Born June 1979
Director
Appointed 15 Sept 2008

SUITER, Philip Stewart

Active
104 Evesham Road, CheltenhamGL52 2AL
Born February 1965
Director
Appointed 01 Apr 2003

WEIR, Paul

Active
Denman Avenue, CheltenhamGL50 4GH
Born December 1952
Director
Appointed 09 Feb 1994

ALLISON, Peter John

Resigned
1 Charlton Lane, CheltenhamGL53 9DT
Secretary
Appointed N/A
Resigned 06 Feb 1995

CAIE, Caroline Louise

Resigned
Flat 2 Drummond House, CheltenhamGL52 2QZ
Born April 1977
Director
Appointed 05 Mar 2002
Resigned 01 Apr 2003

CASEY, Allan

Resigned
Flat 6, CheltenhamGL52 2QZ
Born January 1953
Director
Appointed 11 Nov 1993
Resigned 07 May 1997

COOK, Ian Stephen

Resigned
6 Pittville Crescent, CheltenhamGL52 2QZ
Born January 1965
Director
Appointed N/A
Resigned 02 Feb 1994

GLASS, Rebecca Kathryn

Resigned
Flat 7 Drummond House, CheltenhamGL52 2QZ
Born November 1976
Director
Appointed 06 Mar 2006
Resigned 29 Jun 2007

HINCHLIFFE, Jack Richard

Resigned
Cecil Road, WimbledonSW19 1JR
Born April 1983
Director
Appointed 11 Jan 2011
Resigned 23 Nov 2018

KEDWARD, Michael Jonathan

Resigned
Flat 4 Drummond House, CheltenhamGL52 2QZ
Born February 1966
Director
Appointed 19 Mar 1997
Resigned 01 Jun 2012

NUTTALL, Patricia

Resigned
Flat 7 Drummond House, CheltenhamGL52 2QZ
Born September 1950
Director
Appointed 28 Jul 1997
Resigned 06 Mar 2006

PRYSTAJECKYJ, Linda Marie

Resigned
Flat 1 Drummond House, CheltenhamGL52 2QZ
Born April 1968
Director
Appointed 26 Jun 1998
Resigned 14 Nov 2014

SEDDON, Andrew David

Resigned
Flat 6 Drummond House, CheltenhamG52 2QZ
Born September 1959
Director
Appointed 28 Jul 1997
Resigned 14 Jul 1999

SMY, Mark Vincent

Resigned
Flat 9 25 Pittville Lawn, CheltenhamGL52 2BE
Born October 1961
Director
Appointed 14 Jul 1999
Resigned 06 Mar 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Roy John Bovey

Ceased
Hewlett Road, CheltenhamGL52 6AR
Born March 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
23 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363aAnnual Return
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
26 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
27 July 1990
363363
Legacy
10 July 1990
288288
Legacy
24 May 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Legacy
20 December 1989
288288
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Incorporation Company
29 October 1981
NEWINCIncorporation