Background WavePink WaveYellow Wave

DRIVELAND ESTATES LIMITED (04303684)

DRIVELAND ESTATES LIMITED (04303684) is an active UK company. incorporated on 12 October 2001. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRIVELAND ESTATES LIMITED has been registered for 24 years. Current directors include SCHILD, Nicholas Rolph.

Company Number
04303684
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
47 Butt Road, Colchester, CO3 3BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHILD, Nicholas Rolph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVELAND ESTATES LIMITED

DRIVELAND ESTATES LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRIVELAND ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04303684

LTD Company

Age

24 Years

Incorporated 12 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

47 Butt Road Colchester, CO3 3BZ,

Previous Addresses

, 21 Bedford Square, London, WC1B 3HH
From: 12 October 2001To: 19 April 2011
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jun 18
Funding Round
Dec 18
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 25
Owner Exit
Jan 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Apr 26
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCHILD, Nicholas Rolph

Active
Butt Road, ColchesterCO3 3BZ
Born July 1995
Director
Appointed 26 Jan 2016

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 24 Oct 2001
Resigned 20 Apr 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 24 Oct 2001

ANDERSON, Fiona Margaret

Resigned
Butt Road, ColchesterCO3 3BZ
Born August 1967
Director
Appointed 05 Jul 2021
Resigned 16 Jan 2025

ANDERSON, Fiona Margaret

Resigned
Butt Road, ColchesterCO3 3BZ
Born August 1967
Director
Appointed 19 Dec 2006
Resigned 26 Jan 2016

SCHILD, David Lucien

Resigned
Butt Road, ColchesterCO3 3BZ
Born January 1961
Director
Appointed 24 Oct 2001
Resigned 05 Jul 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Oct 2001
Resigned 24 Oct 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Julian Dominic Schild

Ceased
Butt Road, ColchesterCO3 3BZ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jan 2026
Ceased 01 Jan 2026

Mr Nicholas Rolph Schild

Active
Butt Road, ColchesterCO3 3BZ
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026
Butt Road, ColchesterCO3 3BZ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 01 Jan 2026

Mr David Lucien Schild

Ceased
ColchesterCO3 3BZ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

82

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363aAnnual Return
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
10 October 2003
288cChange of Particulars
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2001
287Change of Registered Office
Incorporation Company
12 October 2001
NEWINCIncorporation