Company NameNumber One Draxmont Management Limited
Company StatusActive
Company Number01347113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1978(46 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Marlene Hilda Louise Davie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(22 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 Sovereign House
Draxmont
London
SW19 7PG
Director NameMr David Leslie Faulkner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 High Range Lansdowne Road
London
SW20 8AP
Director NameMr John Edwin Charles Meredith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address16 Sovereign House Draxmont
London
SW19 7PG
Secretary NameMr David Leslie Faulkner
StatusCurrent
Appointed02 December 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressFlat 10 Sovereign House 1 Draxmont
Wimbledon
London
SW19 7PG
Director NameMr John Norman Archer
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 August 2003)
RoleRetired
Correspondence Address17 Sovereign House
Draxmont
London
SW19 7PG
Director NameMr Richard Davie
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 1998)
RoleRetired
Correspondence Address7 Sovereign House
London
SW19 7PG
Director NameEdward David Beresford Tebbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(13 years, 9 months after company formation)
Appointment Duration15 years (resigned 27 October 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBelmont Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Secretary NameMr John Norman Archer
NationalityBritish
StatusResigned
Appointed21 October 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address17 Sovereign House
Draxmont
London
SW19 7PG
Director NameDavid Allan Burns
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Sovereign House
Draxmont Wimbledon Hill
London
SW19 7PG
Director NameRenato Mazza
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2001(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2005)
RoleInsurance Mgr
Correspondence Address3 Sovereign House
Draxmont
London
SW19 7PG
Secretary NameRenato Mazza
NationalityItalian
StatusResigned
Appointed01 January 2003(24 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address3 Sovereign House
Draxmont
London
SW19 7PG
Director NameMr Roger Khanna
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(27 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign House
Draxmont
London
SW19 7PG
Secretary NameMr Roger Khanna
NationalityBritish
StatusResigned
Appointed01 May 2005(27 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign House
Draxmont
London
SW19 7PG
Director NameMr Francis John Plowden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(28 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Highbury Road
London
SW19 7PR
Director NameMr Julian Frederick John Walton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(34 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address11 Sovereign House
Draxmont
London
SW19 7PG
Secretary NameMr Julian Frederick John Walton
StatusResigned
Appointed26 September 2012(34 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2021)
RoleCompany Director
Correspondence Address11 Sovereign House
Draxmont
London
SW19 7PG
Director NameMrs Inger Ellen Burns
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(36 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 November 2021)
RoleWidow
Country of ResidenceEngland
Correspondence Address13 Sovereign House Draxmont
London
SW19 7PG
Director NameMr Alexander Mark Sowerby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2023)
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence Address17 Sovereign House Draxmont
London
SW19 7PG

Location

Registered AddressFlat 10 Sovereign House
1 Draxmont
Wimbledon
London
SW19 7PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Cash£129,528
Current Liabilities£152,642

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 September 2018Registered office address changed from 5 Fleet Place London EC4M 7rd to Sovereign House Draxmont London SW19 7PG on 30 September 2018 (1 page)
27 September 2018Appointment of Mr David Leslie Faulkner as a director on 1 July 2018 (2 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 12 October 2015 no member list (7 pages)
20 October 2015Register inspection address has been changed to 11 Sovereign House Draxmont London SW19 7PG (1 page)
20 October 2015Register(s) moved to registered inspection location 11 Sovereign House Draxmont London SW19 7PG (1 page)
20 October 2015Annual return made up to 12 October 2015 no member list (7 pages)
20 October 2015Register(s) moved to registered inspection location 11 Sovereign House Draxmont London SW19 7PG (1 page)
20 October 2015Register inspection address has been changed to 11 Sovereign House Draxmont London SW19 7PG (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director (2 pages)
14 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director on 8 October 2014 (2 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director on 8 October 2014 (2 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director on 8 October 2014 (2 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director (2 pages)
14 October 2014Annual return made up to 12 October 2014 no member list (6 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director (2 pages)
14 October 2014Appointment of Mrs Inger Ellen Burns as a director (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
22 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
18 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
16 October 2012Appointment of Mr Julian Frederick John Walton as a secretary (2 pages)
16 October 2012Termination of appointment of Roger Khanna as a secretary (1 page)
16 October 2012Appointment of Mr Julian Frederick John Walton as a director (2 pages)
16 October 2012Termination of appointment of Roger Khanna as a director (1 page)
16 October 2012Appointment of Mr Julian Frederick John Walton as a secretary (2 pages)
16 October 2012Appointment of Mr Julian Frederick John Walton as a director (2 pages)
16 October 2012Termination of appointment of Roger Khanna as a secretary (1 page)
16 October 2012Termination of appointment of Roger Khanna as a director (1 page)
27 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 November 2011Annual return made up to 12 October 2011 no member list (5 pages)
5 November 2011Annual return made up to 12 October 2011 no member list (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 October 2010Annual return made up to 12 October 2010 no member list (5 pages)
28 October 2010Annual return made up to 12 October 2010 no member list (5 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
13 November 2009Annual return made up to 12 October 2009 no member list (4 pages)
13 November 2009Annual return made up to 12 October 2009 no member list (4 pages)
12 November 2009Director's details changed for Marlene Hilda Louise Davie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Marlene Hilda Louise Davie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Francis John Plowden on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Francis John Plowden on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Roger Khanna on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Roger Khanna on 12 November 2009 (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
25 August 2009Registered office changed on 25/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2008Annual return made up to 12/10/08 (3 pages)
20 October 2008Annual return made up to 12/10/08 (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 November 2007Annual return made up to 12/10/07 (4 pages)
12 November 2007Annual return made up to 12/10/07 (4 pages)
28 September 2007Full accounts made up to 31 December 2006 (12 pages)
28 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Annual return made up to 12/10/06 (4 pages)
13 December 2006Annual return made up to 12/10/06 (4 pages)
13 December 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
5 January 2006Annual return made up to 12/10/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 2006Annual return made up to 12/10/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Annual return made up to 12/10/04 (4 pages)
8 February 2005Annual return made up to 12/10/04 (4 pages)
23 September 2004Full accounts made up to 31 December 2003 (11 pages)
23 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 December 2003Annual return made up to 12/10/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 2003Annual return made up to 12/10/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
14 May 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Full accounts made up to 31 December 2002 (11 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
17 October 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 March 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Annual return made up to 12/10/01 (4 pages)
2 November 2001Annual return made up to 12/10/01 (4 pages)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
13 November 2000Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2000Annual return made up to 12/10/00
  • 363(288) ‐ Director resigned
(4 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 1999Annual return made up to 12/10/99 (4 pages)
19 October 1999Annual return made up to 12/10/99 (4 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1998Annual return made up to 12/10/98
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 October 1998Annual return made up to 12/10/98
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1997Annual return made up to 12/10/97 (5 pages)
22 October 1997Annual return made up to 12/10/97 (5 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1996Annual return made up to 12/10/96 (5 pages)
16 October 1996Annual return made up to 12/10/96 (5 pages)
19 October 1995Annual return made up to 12/10/95 (6 pages)
19 October 1995Annual return made up to 12/10/95 (6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 January 1978Incorporation (15 pages)
9 January 1978Incorporation (15 pages)