Background WavePink WaveYellow Wave

DRAKES PARK MANAGEMENT COMPANY LIMITED (03218808)

DRAKES PARK MANAGEMENT COMPANY LIMITED (03218808) is an active UK company. incorporated on 1 July 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. DRAKES PARK MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BIGGS, Stephen Paul, COOPER, James Peter Minton, MORGAN, Neil Kirkpartick and 3 others.

Company Number
03218808
Status
active
Type
ltd
Incorporated
1 July 1996
Age
29 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIGGS, Stephen Paul, COOPER, James Peter Minton, MORGAN, Neil Kirkpartick, SPENCER JONES, Nicholas George, WRIGHT, Tom Adam, 4TH INDUSTRIAL GP (UK) LTD
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKES PARK MANAGEMENT COMPANY LIMITED

DRAKES PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 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. DRAKES PARK MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03218808

LTD Company

Age

29 Years

Incorporated 1 July 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ARGUTE LIMITED
From: 1 July 1996To: 1 August 1996
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

C/O Duncan Bailey Kennedy Llp the Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ England
From: 4 July 2018To: 12 December 2025
C/O Duncan & Bailey-Kennedy 15 Castle Street High Wycombe Buckinghamshire HP13 6RU
From: 6 March 2014To: 4 July 2018
80 Peascod Street Windsor Berkshire SL4 1DH
From: 1 July 1996To: 6 March 2014
Timeline

13 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MAWBY, Phillip

Active
140 Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 22 Nov 2016

BIGGS, Stephen Paul

Active
Isabella House, Drakes Farm, Long CrendonHP18 9BA
Born May 1964
Director
Appointed 31 Oct 2011

COOPER, James Peter Minton

Active
Drakes Drive, Long CrendonHP18 9BA
Born January 1975
Director
Appointed 01 Feb 2015

MORGAN, Neil Kirkpartick

Active
Drakes Drive, AylesburyHP18 9BA
Born March 1960
Director
Appointed 20 Oct 2011

SPENCER JONES, Nicholas George

Active
Long Crendon, AylesburyHP18 9BA
Born July 1961
Director
Appointed 07 Jan 2003

WRIGHT, Tom Adam

Active
Drakes Drive, Long CrendonHP18 9BA
Born June 1980
Director
Appointed 10 Oct 2022

4TH INDUSTRIAL GP (UK) LTD

Active
125 London Wall, LondonEC2Y 5AS
Corporate director
Appointed 12 Aug 2021

DARROCH, Michael Paul

Resigned
Castle Street, High WycombeHP13 6RU
Secretary
Appointed 01 Feb 2014
Resigned 22 Nov 2016

GROVES, Martin John

Resigned
Park Farm House, BicesterOX25 2PW
Secretary
Appointed 07 Jan 2003
Resigned 01 Nov 2012

HALE, Elisabeth Anne

Resigned
Byways Flanchford Road, ReigateRH2 8AB
Secretary
Appointed 19 Jul 1996
Resigned 07 Jan 2003

KOMEN, Clodagh Helen

Resigned
Castle Street, High WycombeHP13 6RU
Secretary
Appointed 01 Nov 2012
Resigned 01 Feb 2014

THE OXFORD SECRETARIAT LIMITED

Resigned
4420 Nash Court,John Smith Drive, OxfordOX4 2RU
Corporate secretary
Appointed 01 Jul 1996
Resigned 19 Jul 1996

BRIGGS, Warren Robert

Resigned
Peascliff Farm, GranthamNG32 2NY
Born July 1958
Director
Appointed 07 Jan 2003
Resigned 09 Sept 2011

CHIPPERFIELD, Brian James

Resigned
The Old Weir House, Horton Cum StudleyOX33 1BU
Born April 1946
Director
Appointed 07 Jan 2003
Resigned 09 Sept 2011

DURRANT, Jonathan

Resigned
The Mews, High WycombeHP13 6NZ
Born April 1964
Director
Appointed 31 Oct 2011
Resigned 20 Apr 2022

EATON, Michael Craig Ainsworth

Resigned
Mellcroft, DorkingRH4 3BA
Born October 1942
Director
Appointed 19 Jul 1996
Resigned 07 Jan 2003

GROVES, Martin John

Resigned
Park Farm House, BicesterOX25 2PW
Born April 1965
Director
Appointed 07 Jan 2003
Resigned 01 Jun 2016

HALE, Elisabeth Anne

Resigned
Byways Flanchford Road, ReigateRH2 8AB
Born April 1964
Director
Appointed 07 Jan 2003
Resigned 02 Aug 2004

WEST, Anthony Charles

Resigned
Castle Street, High WycombeHP13 6RU
Born January 1959
Director
Appointed 20 Oct 2011
Resigned 31 Jan 2015

THE OXFORD LAW PUBLISHING COMPANY LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate director
Appointed 01 Jul 1996
Resigned 19 Jul 1996
Fundings
Financials
Latest Activities

Filing History

131

Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 October 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
353353
Legacy
27 July 2009
190190
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 July 2004
AUDAUD
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 August 2003
AAMDAAMD
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
88(2)R88(2)R
Legacy
22 January 2002
287Change of Registered Office
Auditors Resignation Company
3 October 2001
AUDAUD
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
14 November 2000
287Change of Registered Office
Legacy
2 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 October 1998
225Change of Accounting Reference Date
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
363sAnnual Return (shuttle)
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
225Change of Accounting Reference Date
Resolution
23 July 1996
RESOLUTIONSResolutions
Incorporation Company
1 July 1996
NEWINCIncorporation