Background WavePink WaveYellow Wave

DREWRY COURT PROPERTY SERVICES LIMITED (03142837)

DREWRY COURT PROPERTY SERVICES LIMITED (03142837) is an active UK company. incorporated on 2 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DREWRY COURT PROPERTY SERVICES LIMITED has been registered for 30 years. Current directors include LEVY, David Gerald.

Company Number
03142837
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1996
Age
30 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEVY, David Gerald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREWRY COURT PROPERTY SERVICES LIMITED

DREWRY COURT PROPERTY SERVICES LIMITED is an active company incorporated on 2 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DREWRY COURT PROPERTY SERVICES LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03142837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 2 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

PINCO 751 LIMITED
From: 2 January 1996To: 26 January 1996
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

3 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEVY, David Gerald

Active
Lyndene Gardens, CheadleSK8 4NX
Secretary
Appointed 01 Mar 2000

LEVY, David Gerald

Active
4 Lyndene Gardens, CheadleSK8 4NX
Born June 1947
Director
Appointed 07 Sept 2016

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Secretary
Appointed 16 Feb 2000
Resigned 16 Mar 2000

GEMAL, Benjamin Alroy

Resigned
34 Monkfrith Way, LondonN14 5ND
Secretary
Appointed 02 Feb 1996
Resigned 07 Oct 1997

LEWIS, Frank

Resigned
14 Franklin Close, WhetstoneN20 9QG
Secretary
Appointed 07 Oct 1997
Resigned 16 Feb 2000

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 02 Jan 1996
Resigned 02 Feb 1996

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Born December 1964
Director
Appointed 02 Feb 1996
Resigned 07 Sept 2016

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 02 Jan 1996
Resigned 02 Feb 1996

Persons with significant control

1

Mr David Gerald Levy

Active
Lyndene Gardens, CheadleSK8 4NX
Born June 1947

Nature of Control

Significant influence or control
Notified 08 Jan 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 April 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
11 February 1996
287Change of Registered Office
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1996
287Change of Registered Office
Incorporation Company
2 January 1996
NEWINCIncorporation