Background WavePink WaveYellow Wave

DRAKES MEAD MANAGEMENT (NO 2) LIMITED (02686572)

DRAKES MEAD MANAGEMENT (NO 2) LIMITED (02686572) is an active UK company. incorporated on 11 February 1992. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. DRAKES MEAD MANAGEMENT (NO 2) LIMITED has been registered for 34 years. Current directors include JONES, Daniel, RAY, Supriya Kinkar, ROWAN FORMATIONS LIMITED.

Company Number
02686572
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 1992
Age
34 years
Address
250 Aztec West, Bristol, BS32 4TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Daniel, RAY, Supriya Kinkar, ROWAN FORMATIONS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKES MEAD MANAGEMENT (NO 2) LIMITED

DRAKES MEAD MANAGEMENT (NO 2) LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRAKES MEAD MANAGEMENT (NO 2) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02686572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 11 February 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

MAPLE (47) LIMITED
From: 11 February 1992To: 27 March 1992
Contact
Address

250 Aztec West Almondsbury Bristol, BS32 4TR,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 9 June 2021To: 3 July 2023
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 11 February 1992To: 9 June 2021
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ROWANSEC LIMITED

Active
Aztec West, BristolBS32 4TR
Corporate secretary
Appointed 03 Jul 2023

JONES, Daniel

Active
Tower View, West MallingME19 4UY
Born December 1977
Director
Appointed 26 Aug 2025

RAY, Supriya Kinkar

Active
Aztec West, BristolBS32 4TR
Born August 1971
Director
Appointed 03 Jul 2023

ROWAN FORMATIONS LIMITED

Active
Aztec West, BristolBS32 4TR
Corporate director
Appointed 03 Jul 2023

PARSONS, Kenneth Roy

Resigned
Hawthorne Cottage, TewkesburyGL20 6AY
Secretary
Appointed 02 Sept 2000
Resigned 25 Jun 2007

POTTER, Geoffrey Leigh

Resigned
2 Montgomery Close, HucclecoteGL3 3TB
Secretary
Appointed 25 Feb 1997
Resigned 02 Sept 2000

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 25 Jun 2007
Resigned 03 Jul 2023

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 06 Feb 1992
Resigned 25 Feb 1997

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 05 Dec 2022
Resigned 03 Jul 2023

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 06 Jun 2019
Resigned 07 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 07 Jul 2021
Resigned 05 Dec 2022

NORTCLIFFE, Clive Robin

Resigned
The Milking Pail, Chipping CampdenGL55 6RU
Born December 1944
Director
Appointed 25 Feb 1997
Resigned 25 Jun 2007

PARSONS, Kenneth Roy

Resigned
Hawthorne Cottage, TewkesburyGL20 6AY
Born December 1944
Director
Appointed 02 Sept 2000
Resigned 25 Jun 2007

POTTER, Geoffrey Leigh

Resigned
2 Montgomery Close, HucclecoteGL3 3TB
Born November 1944
Director
Appointed 25 Feb 1997
Resigned 02 Sept 2000

POVEY, Adrian Martin

Resigned
The Maltings, SandonSG9 0RU
Born June 1966
Director
Appointed 27 Jul 2010
Resigned 06 Jun 2019

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm,, BuntingfordSG9 0RU
Corporate director
Appointed 25 Jun 2007
Resigned 06 Jun 2019

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 06 Jun 2019
Resigned 03 Jul 2023

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm,, BuntingfordSG9 0RU
Corporate director
Appointed 25 Jun 2007
Resigned 27 Jul 2010

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed N/A
Resigned 25 Feb 1997

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 06 Feb 1992
Resigned 25 Feb 1997

Persons with significant control

1

North Ash Road, LongfieldDA3 8HQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 July 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 August 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 June 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
11 July 2007
287Change of Registered Office
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1998
AAAnnual Accounts
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1997
AAAnnual Accounts
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1996
AAAnnual Accounts
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1995
AAAnnual Accounts
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
11 January 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1993
AAAnnual Accounts
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
17 November 1992
287Change of Registered Office
Memorandum Articles
1 April 1992
MEM/ARTSMEM/ARTS
Resolution
27 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1992
NEWINCIncorporation