Company NameDrumoak Properties Limited
DirectorsWilliam Francis Edward Foster and Clarinda Anna Foster
Company StatusActive
Company Number03871508
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Clarinda Anna Foster
NationalityBritish
StatusCurrent
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameMr William Francis Edward Foster
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address97 Galloway Road
London
W12 0PH
Director NameMrs Clarinda Anna Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigie Farm Leuchars
St. Andrews
Fife
KY16 0DT
Scotland
Director NameJohn Leonard William Foster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address97 Galloway Road
London
W12 0PH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

397 at £1Faskally Investments LTD
45.79%
Ordinary
318 at £1Park Farms
36.68%
Ordinary
151 at £1John Leonard William Foster
17.42%
Ordinary
1 at £1William Francis Edward Foster
0.12%
Ordinary

Financials

Year2014
Net Worth£460,175
Cash£73,131
Current Liabilities£465,801

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 July 2020Registered office address changed from 42 Burrows Road London NW10 5SG England to 97 Galloway Road London W12 0PH on 13 July 2020 (1 page)
27 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
25 November 2019Notification of John Leonard William Foster as a person with significant control on 26 May 2019 (2 pages)
22 November 2019Cessation of John Leonard William Foster as a person with significant control on 26 May 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2017Registered office address changed from 58 Crabtree Lane Fulham London SW6 6LW to 42 Burrows Road London NW10 5SG on 8 January 2017 (1 page)
8 January 2017Registered office address changed from 58 Crabtree Lane Fulham London SW6 6LW to 42 Burrows Road London NW10 5SG on 8 January 2017 (1 page)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 867
(5 pages)
6 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 867
(5 pages)
14 October 2015Appointment of Mrs Clarinda Anna Foster as a director on 7 September 2015 (2 pages)
14 October 2015Appointment of Mrs Clarinda Anna Foster as a director on 7 September 2015 (2 pages)
14 October 2015Termination of appointment of John Leonard William Foster as a director on 7 September 2015 (1 page)
14 October 2015Termination of appointment of John Leonard William Foster as a director on 7 September 2015 (1 page)
14 October 2015Appointment of Mrs Clarinda Anna Foster as a director on 7 September 2015 (2 pages)
14 October 2015Termination of appointment of John Leonard William Foster as a director on 7 September 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 867
(5 pages)
21 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 867
(5 pages)
21 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 867
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 867
(5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 867
(5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 867
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Appointment of Mr William Francis Edward Foster as a director (2 pages)
12 February 2013Appointment of Mr William Francis Edward Foster as a director (2 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Director's details changed for John Leonard William Foster on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for John Leonard William Foster on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 04/11/08; full list of members (4 pages)
25 February 2009Return made up to 04/11/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 November 2007Return made up to 04/11/07; no change of members (6 pages)
29 November 2007Return made up to 04/11/07; no change of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2006Return made up to 04/11/06; full list of members (7 pages)
30 November 2006Return made up to 04/11/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2005Return made up to 04/11/05; full list of members (7 pages)
23 November 2005Return made up to 04/11/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2004Return made up to 04/11/04; full list of members (7 pages)
11 November 2004Return made up to 04/11/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 04/11/03; full list of members (7 pages)
20 November 2003Return made up to 04/11/03; full list of members (7 pages)
12 August 2003Registered office changed on 12/08/03 from: henry cottrell esq cambridge fund managers 10 west pallant chichester west sussex PO19 1TG (1 page)
12 August 2003Registered office changed on 12/08/03 from: henry cottrell esq cambridge fund managers 10 west pallant chichester west sussex PO19 1TG (1 page)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2002Return made up to 04/11/02; full list of members (7 pages)
27 November 2002Return made up to 04/11/02; full list of members (7 pages)
21 November 2001Return made up to 04/11/01; full list of members (7 pages)
21 November 2001Return made up to 04/11/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 April 2001Ad 09/03/01--------- £ si 865@1=865 £ ic 2/867 (2 pages)
13 April 2001Ad 09/03/01--------- £ si 865@1=865 £ ic 2/867 (2 pages)
13 April 2001Ad 04/11/99--------- £ si 1@1 (2 pages)
13 April 2001Ad 04/11/99--------- £ si 1@1 (2 pages)
21 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 September 2000Registered office changed on 11/09/00 from: c/o henry cottrell cambridge fund managers 2 cromwell place london SW7 2JE (1 page)
11 September 2000Registered office changed on 11/09/00 from: c/o henry cottrell cambridge fund managers 2 cromwell place london SW7 2JE (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(1 page)
4 November 1999Incorporation (20 pages)
4 November 1999Incorporation (20 pages)