Background WavePink WaveYellow Wave

DRAWMARK LIMITED (03578497)

DRAWMARK LIMITED (03578497) is an active UK company. incorporated on 10 June 1998. with registered office in Virginia Water. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DRAWMARK LIMITED has been registered for 27 years. Current directors include MANN, Davinder Kaur, MANN, Gurdip Singh.

Company Number
03578497
Status
active
Type
ltd
Incorporated
10 June 1998
Age
27 years
Address
15 Station Approach, Virginia Water, GU25 4DW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MANN, Davinder Kaur, MANN, Gurdip Singh
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAWMARK LIMITED

DRAWMARK LIMITED is an active company incorporated on 10 June 1998 with the registered office located in Virginia Water. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DRAWMARK LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03578497

LTD Company

Age

27 Years

Incorporated 10 June 1998

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

15 Station Approach Virginia Water, GU25 4DW,

Previous Addresses

81a the Broadway Southall Middlesex UB1 1LA
From: 10 June 1998To: 18 August 2014
Timeline

9 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jun 98
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Owner Exit
Jul 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
May 19
Director Left
May 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MANN, Gurdip Singh

Active
Station Approach, Virginia WaterGU25 4DW
Secretary
Appointed 30 Mar 2004

MANN, Davinder Kaur

Active
Station Approach, Virginia WaterGU25 4DW
Born November 1965
Director
Appointed 08 Jan 2001

MANN, Gurdip Singh

Active
Station Approach, Virginia WaterGU25 4DW
Born January 1961
Director
Appointed 08 Jan 2001

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 02 Sept 1998
Resigned 08 Jan 2001

MANN, Davinder Kaur

Resigned
Netherwood, Stoke PogesSL2 4JG
Secretary
Appointed 08 Jan 2001
Resigned 30 Mar 2004

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 27 Jul 1998
Resigned 02 Sept 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Jun 1998
Resigned 27 Jul 1998

MANN, Balwant Singh

Resigned
Station Approach, Virginia WaterGU25 4DW
Born January 1934
Director
Appointed 30 Mar 2004
Resigned 16 May 2019

MANN, Gian Kaur

Resigned
Station Approach, Virginia WaterGU25 4DW
Born December 1934
Director
Appointed 30 Mar 2004
Resigned 16 May 2019

TCHENGUIZ, Robert

Resigned
6 Chesterfield Hill, LondonW1J 5BL
Born September 1960
Director
Appointed 02 Sept 1998
Resigned 08 Jan 2001

TCHENGUIZ, Vincent Aziz

Resigned
3 Lees Place, LondonW1K 6LH
Born October 1956
Director
Appointed 02 Sept 1998
Resigned 08 Jan 2001

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 27 Jul 1998
Resigned 13 Sept 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Jun 1998
Resigned 27 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
Esplanade, JerseyJE2 3QT

Nature of Control

Significant influence or control
Notified 29 Jun 2018
Ceased 29 Jun 2018

Mrs Davinder Kaur Mann

Active
Station Approach, Virginia WaterGU25 4DW
Born November 1965

Nature of Control

Significant influence or control
Notified 29 Jun 2018

Mr Balwant Singh Mann

Ceased
Station Approach, Virginia WaterGU25 4DW
Born January 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
20 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
5 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288cChange of Particulars
Legacy
5 April 2004
288cChange of Particulars
Legacy
5 April 2004
288cChange of Particulars
Legacy
5 April 2004
288cChange of Particulars
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
287Change of Registered Office
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
22 January 2001
AUDAUD
Legacy
22 January 2001
287Change of Registered Office
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Incorporation Company
10 June 1998
NEWINCIncorporation