Background WavePink WaveYellow Wave

DRAKESTONE DEVELOPMENTS LIMITED (06062679)

DRAKESTONE DEVELOPMENTS LIMITED (06062679) is an active UK company. incorporated on 23 January 2007. with registered office in Wallsend. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRAKESTONE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BILCLOUGH, James Keith.

Company Number
06062679
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BILCLOUGH, James Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKESTONE DEVELOPMENTS LIMITED

DRAKESTONE DEVELOPMENTS LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Wallsend. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRAKESTONE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06062679

LTD Company

Age

19 Years

Incorporated 23 January 2007

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MAYMASK (123) LIMITED
From: 23 January 2007To: 6 March 2007
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park Wallsend, NE28 9NX,

Timeline

9 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jul 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BILCLOUGH, James Keith

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born March 1977
Director
Appointed 20 Feb 2007

DONELLY, Laura

Resigned
The Lodge Musgrave, GatesheadNE9 5AJ
Secretary
Appointed 20 Feb 2007
Resigned 31 Dec 2011

OSBORNE SECRETATRIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 23 Jan 2007
Resigned 20 Feb 2007

BILCLOUGH, Christopher John

Resigned
Eastmoor, Longhoughton, AlnwickNE66 3JB
Born October 1966
Director
Appointed 20 Feb 2007
Resigned 05 Oct 2015

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Born December 1969
Director
Appointed 20 Feb 2007
Resigned 31 May 2012

BILCLOUGH, Stephen Paul

Resigned
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 05 Oct 2015
Resigned 01 Mar 2016

OSBORNE DIRECTORS LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 23 Jan 2007
Resigned 20 Feb 2007
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
88(2)R88(2)R
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2007
NEWINCIncorporation