Background WavePink WaveYellow Wave

DREWS PARK MANAGEMENT LIMITED (03585667)

DREWS PARK MANAGEMENT LIMITED (03585667) is an active UK company. incorporated on 23 June 1998. with registered office in Devizes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DREWS PARK MANAGEMENT LIMITED has been registered for 27 years. Current directors include BENN, Christopher.

Company Number
03585667
Status
active
Type
ltd
Incorporated
23 June 1998
Age
27 years
Address
Sarsen Court, Horton Avenue, Devizes, SN10 2AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENN, Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREWS PARK MANAGEMENT LIMITED

DREWS PARK MANAGEMENT LIMITED is an active company incorporated on 23 June 1998 with the registered office located in Devizes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DREWS PARK MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03585667

LTD Company

Age

27 Years

Incorporated 23 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MERRYHUE LIMITED
From: 23 June 1998To: 1 July 1998
Contact
Address

Sarsen Court, Horton Avenue Cannings Hill Devizes, SN10 2AZ,

Timeline

4 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 11
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FOWLER-STEVENS, Dawn Marie

Active
Sarsen Court, Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2025

BENN, Christopher

Active
Sarsen Court, Horton Avenue, DevizesSN10 2AZ
Born September 1969
Director
Appointed 01 Nov 2017

BETTERIDGE, David Allen

Resigned
Sarsen Court, Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Feb 2018
Resigned 01 Sept 2025

BIGGS, Shirley Carol

Resigned
35 Brock Street, BathBA1 2LN
Secretary
Appointed 24 Jun 1998
Resigned 21 May 2001

BRACE, John

Resigned
North View, DevizesSN10 5XR
Secretary
Appointed 21 May 2001
Resigned 30 May 2006

FILMORE, Carolyn Anne

Resigned
Coate, DevizesSN10 3JZ
Secretary
Appointed 19 Jun 2008
Resigned 01 Sept 2014

GOOCH, Barry John

Resigned
Sarsen Court, Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2014
Resigned 19 Sept 2014

MURPHY, Niall Peter

Resigned
4 Berry Close, NethertonSP4 9QH
Secretary
Appointed 30 May 2006
Resigned 19 Jun 2008

SMITH, Douglas Eric

Resigned
Greenwich Way, AndoverSP10 4BF
Secretary
Appointed 19 Sept 2014
Resigned 01 Feb 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 23 Jun 1998
Resigned 24 Jun 1998

BRACE, John

Resigned
Sarsen Court, Horton Avenue, DevizesSN10 2AZ
Born September 1958
Director
Appointed 15 Sept 2009
Resigned 31 Oct 2017

COX, Nigel Gordon

Resigned
Sunnyside Yarley Hill, WellsBA5 1PA
Born January 1955
Director
Appointed 24 Jun 1998
Resigned 21 May 2001

DAVIES, Stuart

Resigned
Stonepit Lane, DevizesSN10 4RP
Born April 1964
Director
Appointed 15 Sept 2009
Resigned 18 Mar 2011

HEFFER, John

Resigned
White Meadows, DevizesSN10 3NB
Born July 1940
Director
Appointed 21 May 2001
Resigned 15 Sept 2009

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 23 Jun 1998
Resigned 24 Jun 1998
Fundings
Financials
Latest Activities

Filing History

86

Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
287Change of Registered Office
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1998
NEWINCIncorporation