Background WavePink WaveYellow Wave

NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED (05456544)

NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED (05456544) is an active UK company. incorporated on 19 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GOETZ, Stefan Martin, POWELL, Eliot James, SIEBERT, John Alun.

Company Number
05456544
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Harben House Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOETZ, Stefan Martin, POWELL, Eliot James, SIEBERT, John Alun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED

NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05456544

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Harben House Harben Parade Finchley Road London, NW3 6LH,

Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Oct 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
May 22
Director Joined
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STARDATA BUSINESS SERVICES LIMITED

Active
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 15 Aug 2008

GOETZ, Stefan Martin

Active
21-23 Draycott Place, LondonSW3 2SQ
Born July 1964
Director
Appointed 07 Jul 2014

POWELL, Eliot James

Active
21/23 Draycott Place, LondonSW3 2SQ
Born June 1971
Director
Appointed 14 Jun 2022

SIEBERT, John Alun

Active
21/23 Draycott Place, LondonSW3 2SQ
Born July 1940
Director
Appointed 24 Nov 2009

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 19 May 2005
Resigned 19 May 2005

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 19 May 2005
Resigned 15 Aug 2006

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 15 Aug 2006
Resigned 18 May 2008

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 19 May 2005
Resigned 20 May 2007

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 19 May 2005
Resigned 19 May 2005

FOUSSE, Thomas Yves Henri

Resigned
21/23 Draycott Place, LondonSW3 2SQ
Born August 1966
Director
Appointed 06 Oct 2008
Resigned 29 Sept 2009

MCMAHON, Rodney Kington

Resigned
Mill Lane, MarlboroughSN8 2RE
Born October 1955
Director
Appointed 05 Oct 2009
Resigned 12 May 2014

SCHOLAR, Michael Charles, Sir

Resigned
St. Johns College, OxfordOX1 3JP
Born January 1942
Director
Appointed 01 Jun 2007
Resigned 18 Jul 2008

SHORE, James Mcgregor

Resigned
21-23 Draycott Place, LondonSW3 2SQ
Born April 1985
Director
Appointed 21 Oct 2011
Resigned 09 May 2022

TURNBULL, Harriet Mary Hannah

Resigned
Alexander Place, LondonSW7 2SG
Born January 1972
Director
Appointed 26 Feb 2008
Resigned 16 Oct 2009
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Termination Director Company With Name
6 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
6 May 2009
AAMDAAMD
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Legacy
30 September 2008
287Change of Registered Office
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
21 June 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Gazette Notice Compulsary
21 November 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Incorporation Company
19 May 2005
NEWINCIncorporation