Company NameDrewry Court Property Services Limited
DirectorDavid Gerald Levy
Company StatusActive
Company Number03142837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1996(28 years, 4 months ago)
Previous NamePinco 751 Limited

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

Secretary NameMr David Gerald Levy
NationalityIrish
StatusCurrent
Appointed01 March 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyndene Gardens
Gatley
Cheadle
Cheshire
SK8 4NX
Director NameMr David Gerald Levy
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lyndene Gardens 4 Lyndene Gardens
Gatley
Cheadle
SK8 4NX
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(1 month after company formation)
Appointment Duration20 years, 7 months (resigned 07 September 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed02 February 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1997)
RoleCompany Director
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed07 October 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Secretary NameMr Enrique Elliott
NationalityBritish
StatusResigned
Appointed16 February 2000(4 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Telephone020 83491003
Telephone regionLondon

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£23,896
Current Liabilities£1,720

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

23 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 September 2016Termination of appointment of Enrique Elliott as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Enrique Elliott as a director on 7 September 2016 (1 page)
8 September 2016Appointment of Mr David Gerald Levy as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Mr David Gerald Levy as a director on 7 September 2016 (2 pages)
30 August 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
30 August 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
4 March 2016Annual return made up to 2 January 2016 no member list (3 pages)
4 March 2016Annual return made up to 2 January 2016 no member list (3 pages)
17 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
17 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 2 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 2 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 2 January 2015 no member list (3 pages)
7 September 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
7 September 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 2 January 2014 no member list (3 pages)
9 January 2014Annual return made up to 2 January 2014 no member list (3 pages)
9 January 2014Annual return made up to 2 January 2014 no member list (3 pages)
30 July 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
30 July 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
10 January 2013Annual return made up to 2 January 2013 no member list (3 pages)
10 January 2013Annual return made up to 2 January 2013 no member list (3 pages)
10 January 2013Annual return made up to 2 January 2013 no member list (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 January 2012Annual return made up to 2 January 2012 no member list (3 pages)
9 January 2012Annual return made up to 2 January 2012 no member list (3 pages)
9 January 2012Annual return made up to 2 January 2012 no member list (3 pages)
20 September 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 2 January 2011 no member list (3 pages)
13 January 2011Annual return made up to 2 January 2011 no member list (3 pages)
13 January 2011Annual return made up to 2 January 2011 no member list (3 pages)
20 September 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
20 September 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
8 February 2010Secretary's details changed for David Gerald Levy on 13 January 2009 (1 page)
8 February 2010Secretary's details changed for David Gerald Levy on 13 January 2009 (1 page)
18 January 2010Annual return made up to 2 January 2010 no member list (2 pages)
18 January 2010Annual return made up to 2 January 2010 no member list (2 pages)
18 January 2010Annual return made up to 2 January 2010 no member list (2 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road golders green london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road golders green london NW11 7HB (1 page)
7 January 2009Annual return made up to 02/01/09 (2 pages)
7 January 2009Annual return made up to 02/01/09 (2 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
3 January 2008Annual return made up to 02/01/08 (2 pages)
3 January 2008Annual return made up to 02/01/08 (2 pages)
30 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
17 January 2007Annual return made up to 02/01/07 (3 pages)
17 January 2007Annual return made up to 02/01/07 (3 pages)
9 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
9 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
24 January 2006Annual return made up to 02/01/06 (3 pages)
24 January 2006Annual return made up to 02/01/06 (3 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
21 January 2005Annual return made up to 02/01/05 (3 pages)
21 January 2005Annual return made up to 02/01/05 (3 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
7 February 2004Annual return made up to 02/01/04 (3 pages)
7 February 2004Annual return made up to 02/01/04 (3 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
16 January 2003Annual return made up to 02/01/03 (3 pages)
16 January 2003Annual return made up to 02/01/03 (3 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
7 November 2002Registered office changed on 07/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
7 November 2002Registered office changed on 07/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
17 April 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
17 April 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
11 January 2002Annual return made up to 02/01/02 (3 pages)
11 January 2002Annual return made up to 02/01/02 (3 pages)
18 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Secretary resigned
(4 pages)
30 June 2000Full accounts made up to 31 January 2000 (5 pages)
30 June 2000Full accounts made up to 31 January 2000 (5 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
2 March 2000Annual return made up to 02/01/00 (3 pages)
2 March 2000Annual return made up to 02/01/00 (3 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
3 March 1999Full accounts made up to 31 January 1999 (5 pages)
3 March 1999Full accounts made up to 31 January 1999 (5 pages)
12 January 1999Annual return made up to 02/01/99 (4 pages)
12 January 1999Annual return made up to 02/01/99 (4 pages)
24 June 1998Full accounts made up to 31 January 1998 (5 pages)
24 June 1998Full accounts made up to 31 January 1998 (5 pages)
30 December 1997Annual return made up to 02/01/98
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
30 December 1997Annual return made up to 02/01/98
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
20 October 1997Full accounts made up to 31 January 1997 (5 pages)
20 October 1997Full accounts made up to 31 January 1997 (5 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
23 January 1997Annual return made up to 02/01/97 (4 pages)
23 January 1997Annual return made up to 02/01/97 (4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: kerrington house 212/220 regents park road london N3 3HP (1 page)
11 February 1996Registered office changed on 11/02/96 from: kerrington house 212/220 regents park road london N3 3HP (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Secretary resigned (1 page)
25 January 1996Company name changed pinco 751 LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed pinco 751 LIMITED\certificate issued on 26/01/96 (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
22 January 1996Registered office changed on 22/01/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
2 January 1996Incorporation (26 pages)
2 January 1996Incorporation (26 pages)