Background WavePink WaveYellow Wave

DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED (05073582)

DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED (05073582) is an active UK company. incorporated on 15 March 2004. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ALVIS, Penelope Anne, BEARE, Julie Kathleen, FIELD, Norma Elizabeth and 6 others.

Company Number
05073582
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Unit 3 Threshelfords Business Park Inworth Road, Colchester, CO5 9SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALVIS, Penelope Anne, BEARE, Julie Kathleen, FIELD, Norma Elizabeth, GOODWIN, Peter Andrew, HARRIS, Lucy Rebecca, HAYNES, Victoria Camilla, HUNT, Jonathan Paul Alastair, KNOWLES, Evelyn Margaret, MACKRELL, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED

DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRAYDON COTTAGES MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05073582

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BAYNEWOOD PROPERTY MANAGEMENT LIMITED
From: 15 March 2004To: 2 April 2004
Contact
Address

Unit 3 Threshelfords Business Park Inworth Road Feering Colchester, CO5 9SE,

Previous Addresses

Lgj House Knowles Farm Estate Maldon CM9 6SH England
From: 9 August 2019To: 14 December 2022
Summer Hill Withypool Minehead Somerset TA24 7RY
From: 6 January 2014To: 9 August 2019
27 the Ridings East Preston Littlehampton West Sussex BN16 2TW England
From: 9 October 2012To: 6 January 2014
Oakwood Lordings Lane West Chiltington RH20 2QU
From: 15 March 2004To: 9 October 2012
Timeline

46 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOODWIN, Helen

Active
Knowles Farm Estate, MaldonCM9 6SH
Secretary
Appointed 09 Aug 2019

ALVIS, Penelope Anne

Active
Annery, BidefordEX39 5TN
Born May 1958
Director
Appointed 06 Aug 2019

BEARE, Julie Kathleen

Active
Inworth Road, ColchesterCO5 9SE
Born March 1969
Director
Appointed 24 Sept 2020

FIELD, Norma Elizabeth

Active
Unit 1 Draydon Cottages, DulvertonTA22 9QE
Born June 1952
Director
Appointed 20 Jul 2019

GOODWIN, Peter Andrew

Active
Kelvedon Road, ColchesterCO5 9SP
Born September 1978
Director
Appointed 14 Nov 2017

HARRIS, Lucy Rebecca

Active
7 Draydon Cottages, DulvertonTA22 9QE
Born July 1987
Director
Appointed 03 Nov 2018

HAYNES, Victoria Camilla

Active
Inworth Road, ColchesterCO5 9SE
Born September 1968
Director
Appointed 13 Sept 2023

HUNT, Jonathan Paul Alastair

Active
Inworth Road, ColchesterCO5 9SE
Born April 1958
Director
Appointed 19 Apr 2024

KNOWLES, Evelyn Margaret

Active
Tadhill, RadstockBA3 5QU
Born March 1950
Director
Appointed 03 Nov 2018

MACKRELL, Jane

Active
Inworth Road, ColchesterCO5 9SE
Born October 1968
Director
Appointed 30 Dec 2022

BROWN, Ian

Resigned
Ware Farm, Ottery St MaryEX11 1PJ
Secretary
Appointed 26 Mar 2004
Resigned 29 Mar 2006

JEFFRIES, Carolyn Anne

Resigned
The Ridings, LittlehamptonBN16 2TW
Secretary
Appointed 29 Oct 2006
Resigned 31 Oct 2013

SCRIPPS, Jane Catherine

Resigned
Withypool, MineheadTA24 7RY
Secretary
Appointed 01 Dec 2013
Resigned 07 Aug 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 26 Mar 2004

BEESLEY, Graham Edgar

Resigned
Stone Barn, CreditonEX17 4QX
Born January 1951
Director
Appointed 17 Nov 2010
Resigned 04 May 2023

BOWLEY, Phyllis Jean, Mrs.

Resigned
Hampers Lane, PulboroughRH20 3HU
Born September 1950
Director
Appointed 26 May 2005
Resigned 16 Oct 2014

BROWN, Graham Paul

Resigned
Ware Farm, Ottery St. MaryEX11 1PJ
Born April 1952
Director
Appointed 26 Mar 2004
Resigned 29 Mar 2006

BROWN, Ian

Resigned
Ware Farm, Ottery St MaryEX11 1PJ
Born November 1983
Director
Appointed 26 Mar 2004
Resigned 19 May 2006

BUNCE, David Norman

Resigned
Bells Walk, WringtonBS40 5PU
Born September 1967
Director
Appointed 21 Aug 2009
Resigned 25 Oct 2013

DAWES, Edward

Resigned
4 Draydon Cottages, DulvertonTA22 9QE
Born September 1952
Director
Appointed 03 Nov 2018
Resigned 31 Jul 2020

FRY, William George

Resigned
Slade Road, BristolBS20 6AP
Born September 1943
Director
Appointed 01 Mar 2013
Resigned 01 Dec 2013

GOODFELLOW, Richard Charles

Resigned
The Old Saw Mills, DulvertonTA22 9NB
Born January 1956
Director
Appointed 04 Jun 2007
Resigned 01 Mar 2013

GUBBINS, Patricia

Resigned
The Ridings, LittlehamptonBN16 2TW
Born August 1955
Director
Appointed 30 Aug 2012
Resigned 23 Nov 2012

HAZLEHURST, Julie

Resigned
Niebull Close, MalmesburySN16 9TX
Born January 1959
Director
Appointed 23 Nov 2012
Resigned 12 Sept 2018

JEFFRIES, Brian Douglas

Resigned
Oakwood, West ChiltingtonRH20 2QU
Born February 1944
Director
Appointed 18 Apr 2005
Resigned 15 Jan 2009

JEFFRIES, Carolyn Anne

Resigned
The Ridings, LittlehamptonBN16 2TW
Born September 1943
Director
Appointed 15 Jan 2009
Resigned 31 Oct 2013

KNOWLES, Paul Frederick

Resigned
Tadhill, RadstockBA3 5QU
Born August 1953
Director
Appointed 13 Sept 2018
Resigned 03 Nov 2018

LEWIS, Jean Anne

Resigned
2 Winsors Lane, CarhamptonTA24 6NJ
Born May 1945
Director
Appointed 20 Feb 2009
Resigned 29 Aug 2012

MALLET, Charles Phillip

Resigned
East Lydford, SomertonTA11 7HD
Born December 1949
Director
Appointed 16 Oct 2014
Resigned 18 Jun 2020

ORSLER, Andrew John

Resigned
Ridg Lane, HonitonEX14 9EW
Born April 1942
Director
Appointed 26 Jun 2009
Resigned 31 Aug 2012

POOLE, Caroline Jane

Resigned
The School House, ThatchamRG18 9PT
Born November 1968
Director
Appointed 11 Nov 2010
Resigned 19 Apr 2024

SCRIPPS, Jane Catherine

Resigned
Withypool, MineheadTA24 7RY
Born June 1963
Director
Appointed 01 Dec 2013
Resigned 06 Aug 2019

SHERWIN, Michael John

Resigned
The Stable Yard, DulvertonTA22 9QE
Born April 1950
Director
Appointed 08 Jun 2004
Resigned 17 Nov 2010

SHERWIN, Valerie

Resigned
Draydon Cottages, DulvertonTA22 9QE
Born November 1956
Director
Appointed 07 Jun 2004
Resigned 04 Jun 2007

SIMMS, Neil

Resigned
37 Staples Hill, Partridge GreenRH13 8LF
Born June 1937
Director
Appointed 03 Nov 2004
Resigned 21 Aug 2009

Persons with significant control

1

0 Active
1 Ceased

Mrs Jane Catherine Scripps

Ceased
Withypool, MineheadTA24 7RY
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 07 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
22 November 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
8 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
20 April 2004
MEM/ARTSMEM/ARTS
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
287Change of Registered Office
Memorandum Articles
16 April 2004
MEM/ARTSMEM/ARTS
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2004
NEWINCIncorporation