Company NameDrivepoint Contractors Properties Limited
DirectorsMike Hawkins and Linda Hawkins
Company StatusActive
Company Number04865744
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMike Hawkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMrs Linda Hawkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMaria Christine Hawkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Valley View
Bewdley
Worcestershire
DY12 2JX
Secretary NameMaria Christine Hawkins
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Valley View
Bewdley
Worcestershire
DY12 2JX
Director NameMr John Roger Hawkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Valley View
Bewdley
Worcestershire
DY12 2JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

54 at £1Mike Hawkins
50.94%
Ordinary
52 at £1Linda Hawkins
49.06%
Ordinary

Financials

Year2014
Net Worth£9,735
Cash£10,276
Current Liabilities£28,624

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

16 November 2018Delivered on: 16 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2009Delivered on: 7 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old mid sussex creamery sheffield park uckfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 February 2004Delivered on: 19 February 2004
Persons entitled: The Woodgate Farms Dairy Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land and premises known as the old mid sussex creamery sheffield park uckfield east sussex t/n ESX19521.
Outstanding

Filing History

18 January 2021Satisfaction of charge 1 in full (1 page)
21 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
24 September 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
15 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 August 2019Director's details changed for Mike Hawkins on 1 August 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 November 2018Registration of charge 048657440004, created on 16 November 2018 (30 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 January 2017Termination of appointment of John Roger Hawkins as a director on 26 January 2017 (1 page)
26 January 2017Appointment of Mrs Linda Hawkins as a director on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of John Roger Hawkins as a director on 26 January 2017 (1 page)
26 January 2017Appointment of Mrs Linda Hawkins as a director on 26 January 2017 (2 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 106
(4 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 106
(4 pages)
15 May 2015Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 15 May 2015 (1 page)
15 May 2015Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 15 May 2015 (1 page)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of 100 ord shares of £1 each 19/03/2015
(1 page)
14 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 106
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 106
(4 pages)
23 January 2015Registered office address changed from The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 23 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(4 pages)
30 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(4 pages)
26 September 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Dairy Sheffield Park Uckfield East Sussex TN22 3QB on 26 September 2014 (1 page)
14 August 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages)
14 August 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages)
11 March 2014Registration of charge 048657440003 (44 pages)
11 March 2014Registration of charge 048657440003 (44 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 November 2013Termination of appointment of Maria Hawkins as a secretary (1 page)
11 November 2013Termination of appointment of Maria Hawkins as a secretary (1 page)
16 September 2013Appointment of Mr John Roger Hawkins as a director (2 pages)
16 September 2013Appointment of Mr John Roger Hawkins as a director (2 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(4 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Maria Hawkins as a director (1 page)
3 February 2012Termination of appointment of John Hawkins as a director (1 page)
3 February 2012Termination of appointment of John Hawkins as a director (1 page)
3 February 2012Termination of appointment of Maria Hawkins as a director (1 page)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Director's details changed for Mike Hawkins on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Maria Christine Hawkins on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mike Hawkins on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Maria Christine Hawkins on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mike Hawkins on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Maria Christine Hawkins on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 August 2009Return made up to 13/08/09; full list of members (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 April 2009Director and secretary's change of particulars / marie hawkins / 21/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / marie hawkins / 21/04/2009 (1 page)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2008Director's change of particulars / mike hawkins / 23/04/2008 (1 page)
21 August 2008Director's change of particulars / mike hawkins / 23/04/2008 (1 page)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 September 2006Return made up to 13/08/06; full list of members (7 pages)
8 September 2006Return made up to 13/08/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 September 2005Return made up to 13/08/05; full list of members (7 pages)
2 September 2005Return made up to 13/08/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
2 September 2003Ad 18/08/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 September 2003Ad 18/08/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 September 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
2 September 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)