Background WavePink WaveYellow Wave

DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED (09665353)

DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED (09665353) is an active UK company. incorporated on 1 July 2015. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FIRMINGER, Janet Irene, HAMMOND-CHAMBERS, Jonathan, KEATING, Elizabeth Caroline and 3 others.

Company Number
09665353
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
The Stables The Stables, Churchfield Farm, Peterborough, PE8 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIRMINGER, Janet Irene, HAMMOND-CHAMBERS, Jonathan, KEATING, Elizabeth Caroline, SPENCER, Claire Ann, THIRD, Raymond George, WHOMES, Rebecca Jo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED

DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRILL HALL HOUSE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09665353

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Stables The Stables, Churchfield Farm Oundle Peterborough, PE8 5AU,

Previous Addresses

C/O Goldsmiths the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF England
From: 9 March 2018To: 9 January 2026
C/O Gregsons St Christophers House Tabor Grove London SW19 4EX United Kingdom
From: 1 July 2015To: 9 March 2018
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

FIRMINGER, Janet Irene

Active
Duke Street, PeterboroughPE8 5LP
Born August 1953
Director
Appointed 04 Sept 2017

HAMMOND-CHAMBERS, Jonathan

Active
North Street, PeterboroughPE8 4AP
Born October 1975
Director
Appointed 04 Sept 2017

KEATING, Elizabeth Caroline

Active
Infield Road, HuntingdonPE28 5RP
Born March 1961
Director
Appointed 04 Sept 2017

SPENCER, Claire Ann

Active
Mill Road, PeterboroughPE8 4BW
Born July 1974
Director
Appointed 09 Mar 2018

THIRD, Raymond George

Active
The Auction Centre, OundlePE8 4DF
Born December 1954
Director
Appointed 22 Nov 2022

WHOMES, Rebecca Jo

Active
The Stables, Churchfield Farm, PeterboroughPE8 5AU
Born July 1997
Director
Appointed 22 Nov 2022

BARNETT, Lynn

Resigned
Hillfield Road, PeterboroughPE8 4QR
Born January 1959
Director
Appointed 04 Sept 2017
Resigned 28 Jan 2022

EDWARDS, James Mitchell

Resigned
Benefield Road, OundlePE8 4EU
Born September 1933
Director
Appointed 04 Sept 2017
Resigned 18 Jul 2025

JONES, Michael

Resigned
St Christophers House, LondonSW19 4EX
Born March 1964
Director
Appointed 01 Jul 2015
Resigned 09 Mar 2018

MASON-BROWN, Sarah Elizabeth

Resigned
The Auction Centre, OundlePE8 4DF
Born June 1969
Director
Appointed 28 Jan 2022
Resigned 25 Nov 2022

TURPIN, Charles Edward

Resigned
Benefield Road, PeterboroughPE8 4EU
Born August 1973
Director
Appointed 04 Sept 2017
Resigned 25 Nov 2022

WHITE, John

Resigned
Oundle Road, PeterboroughPE8 5LQ
Born March 1951
Director
Appointed 04 Sept 2017
Resigned 04 Sept 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Jones

Ceased
The Auction Centre, OundlePE8 4DF
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Incorporation Company
1 July 2015
NEWINCIncorporation