Background WavePink WaveYellow Wave

DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED (07887600)

DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED (07887600) is an active UK company. incorporated on 20 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include AGRAWAL, Rakesh Kumar, BOWRING, Mary-Anne, IQBAL, Mehran and 4 others.

Company Number
07887600
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2011
Age
14 years
Address
Ringley House, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGRAWAL, Rakesh Kumar, BOWRING, Mary-Anne, IQBAL, Mehran, KAZMI, Syed, MANDALAPU, Srujan, MIAN, Michelle, STEEDMAN, Tony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED

DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07887600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Ringley House 349 Royal College Street London, NW1 9QS,

Previous Addresses

2 Anglo Office Park 67 White Lion Road Amersham HP7 9FB United Kingdom
From: 20 December 2011To: 30 March 2012
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 23
Director Left
Oct 24
Director Left
Oct 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Jul 2012

AGRAWAL, Rakesh Kumar

Active
349 Royal College Street, LondonNW1 9QS
Born November 1978
Director
Appointed 17 Feb 2020

BOWRING, Mary-Anne

Active
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 25 Sept 2017

IQBAL, Mehran

Active
349 Royal College Street, LondonNW1 9QS
Born April 1986
Director
Appointed 08 Jun 2021

KAZMI, Syed

Active
349 Royal College Street, LondonNW1 9QS
Born December 1969
Director
Appointed 07 Jan 2022

MANDALAPU, Srujan

Active
349 Royal College Street, LondonNW1 9QS
Born December 1984
Director
Appointed 08 Nov 2016

MIAN, Michelle

Active
349 Royal College Street, LondonNW1 9QS
Born September 1976
Director
Appointed 08 Nov 2016

STEEDMAN, Tony

Active
349 Royal College Street, LondonNW1 9QS
Born June 1974
Director
Appointed 09 Dec 2021

AUGER, Vincent Ian

Resigned
349 Royal College Street, LondonNW1 9QS
Born September 1979
Director
Appointed 17 Feb 2020
Resigned 31 Mar 2023

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 01 Sept 2012
Resigned 08 Nov 2016

BOYACK, Jeremiah

Resigned
349 Royal College Street, LondonNW1 9QS
Born October 1973
Director
Appointed 17 Feb 2020
Resigned 09 Apr 2021

CHOHAN, Kishan

Resigned
349 Royal College Street, LondonNW1 9QS
Born August 1989
Director
Appointed 17 Feb 2020
Resigned 03 Feb 2022

FATHI, Mohammed

Resigned
349 Royal College Street, LondonNW1 9QS
Born October 1985
Director
Appointed 17 Feb 2020
Resigned 12 May 2021

HARLE, Lee Anthony

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 01 Sept 2012
Resigned 08 Nov 2016

LAUGHARNE, Richard James

Resigned
Connaught House, GuildfordGU1 3DA
Born September 1949
Director
Appointed 20 Dec 2011
Resigned 15 Dec 2014

PADMANABHAN, Vijay

Resigned
349 Royal College Street, LondonNW1 9QS
Born March 1981
Director
Appointed 08 Nov 2016
Resigned 10 Nov 2021

DRAYTON GARDEN VILLAGE LIMITED

Resigned
London End, BeaconsfieldHP9 2JH
Corporate director
Appointed 20 Dec 2011
Resigned 08 Oct 2024

INLAND LIMITED

Resigned
London End, BeaconsfieldHP9 2JH
Corporate director
Appointed 20 Dec 2011
Resigned 08 Oct 2024

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 01 Jul 2012
Resigned 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Memorandum Articles
23 January 2020
MAMA
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
9 December 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 December 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Legacy
15 November 2016
ANNOTATIONANNOTATION
Legacy
15 November 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Resolution
16 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 October 2012
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
15 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Incorporation Company
20 December 2011
NEWINCIncorporation