Background WavePink WaveYellow Wave

DROITWICH LAND COMPANY LIMITED (10030440)

DROITWICH LAND COMPANY LIMITED (10030440) is an active UK company. incorporated on 27 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DROITWICH LAND COMPANY LIMITED has been registered for 10 years. Current directors include BAKER, Martin Keith, KINLOCH, Fergus James, LAMBERT, Martin Peter.

Company Number
10030440
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAKER, Martin Keith, KINLOCH, Fergus James, LAMBERT, Martin Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DROITWICH LAND COMPANY LIMITED

DROITWICH LAND COMPANY LIMITED is an active company incorporated on 27 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DROITWICH LAND COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10030440

LTD Company

Age

10 Years

Incorporated 27 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

C/O Jones & Partners, Solar House 1 - 9 Romford Road Stratford London E15 4RG England
From: 16 July 2020To: 3 March 2023
1 Marylebone High Street London W1U 2LZ United Kingdom
From: 27 February 2016To: 16 July 2020
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAKER, Martin Keith

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1955
Director
Appointed 27 Feb 2016

KINLOCH, Fergus James

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1965
Director
Appointed 27 Feb 2016

LAMBERT, Martin Peter

Active
Marylebone High Street, LondonW1V 2LZ
Born April 1955
Director
Appointed 29 Feb 2016

Persons with significant control

3

Mr Martin Keith Baker

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Peter Lambert

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Fergus James Kinloch

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Incorporation Company
27 February 2016
NEWINCIncorporation