Background WavePink WaveYellow Wave

SECOND DROVE MANAGEMENT COMPANY LIMITED (01841178)

SECOND DROVE MANAGEMENT COMPANY LIMITED (01841178) is an active UK company. incorporated on 15 August 1984. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in residents property management. SECOND DROVE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BLOUNT, Peter Stephen.

Company Number
01841178
Status
active
Type
ltd
Incorporated
15 August 1984
Age
41 years
Address
The Workshop 23 Weston Hills Road, Spalding, PE12 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOUNT, Peter Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND DROVE MANAGEMENT COMPANY LIMITED

SECOND DROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 1984 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECOND DROVE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01841178

LTD Company

Age

41 Years

Incorporated 15 August 1984

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

The Workshop 23 Weston Hills Road Low Fulney Spalding, PE12 6NE,

Previous Addresses

The Lawns 33 Thorpe Road Peterborough PE3 6AB England
From: 21 July 2021To: 11 September 2023
40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 15 August 1984To: 21 July 2021
Timeline

14 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BLOUNT, Peter Stephen

Active
23 Weston Hills Road, SpaldingPE12 6NE
Born August 1965
Director
Appointed 04 Jul 2022

FOWLER, Sara Jane

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Secretary
Appointed N/A
Resigned 30 Nov 2021

BSMSR LIMITED

Resigned
Toronto Street, LeedsLS1 2HJ
Corporate secretary
Appointed 30 Nov 2021
Resigned 04 Jan 2023

FOWLER, Sara Jane

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born April 1963
Director
Appointed N/A
Resigned 30 Nov 2021

HAWKINS, Stephen Peter

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born March 1963
Director
Appointed 30 Nov 2021
Resigned 04 Jan 2023

SMITH, Andrew Duncan Clarence

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born July 1970
Director
Appointed 30 Nov 2021
Resigned 04 Jan 2023

WHITEHOUSE, Elizabeth Evelyn

Resigned
Estover Road, MarchPE15 8SF
Born October 1952
Director
Appointed 28 Jan 2020
Resigned 30 Nov 2021

WILLIAMS, Ian Stuart Anwyl Wynn

Resigned
Bluecoat Farm Howhill Road, HarrogateHG3 1QJ
Born November 1946
Director
Appointed N/A
Resigned 28 Jan 2020

Persons with significant control

3

0 Active
3 Ceased

Mrs Elizabeth Evelyn Whitehouse

Ceased
Thorpe Wood, PeterboroughPE3 6SR
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2020
Ceased 31 Oct 2020

Miss Sara Jane Fowler

Ceased
Thorpe Wood, PeterboroughPE3 6SR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020

Mr Ian Stuart Anwyl Wynn Williams

Ceased
40 Thorpe Wood, PeterboroughPE3 6SR
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 November 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
15 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Resolution
18 December 1990
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
18 December 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
26 January 1989
288288
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
122122
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
1 November 1987
288288
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
13 December 1986
288288
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
18 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1984
NEWINCIncorporation