Company NameDRS Property Developments Ltd
Company StatusDissolved
Company Number08454550
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Anthony Douglas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleBuilding Works
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameJohn George Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleBuilding Works
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Ian Sellar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleBuilding Works
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Sellar
33.33%
Ordinary
1 at £1John George Richardson
33.33%
Ordinary
1 at £1Thomas Anthony Douglas
33.33%
Ordinary

Financials

Year2014
Net Worth-£18,521
Cash£6,256
Current Liabilities£16,018

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
11 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
28 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(5 pages)
11 April 2013Appointment of Thomas Anthony Douglas as a director (3 pages)
11 April 2013Appointment of John George Richardson as a director (3 pages)
11 April 2013Appointment of Mr Ian Sellar as a director (3 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 3.00
(4 pages)
28 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2013Incorporation (36 pages)