Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Drummond Court Management (No.1) Limited
Drummond Court Management (No.1) Limited is an active company incorporated on 19 July 1999 with the registered office located in Kington, Herefordshire. Drummond Court Management (No.1) Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03809191
Private limited company
Age
26 years
Incorporated
19 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 September 2024
(1 year 1 month ago)
Next confirmation dated
29 September 2025
Was due on
13 October 2025
(19 days ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Drummond Court Management (No.1) Limited
Contact
Update Details
Address
61 Bridge Street
Kington
HR5 3DJ
United Kingdom
Address changed on
15 Apr 2025
(6 months ago)
Previous address was
42 Josephs Road Guildford GU1 1DW England
Companies in HR5 3DJ
Telephone
01483579395
Email
Unreported
Website
Thedrummondguildford.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Stephen Martin Lam
Director • British • Lives in England • Born in Oct 1956
Mr James Edward Robinson
Director • Sales Manager • British • Lives in UK • Born in Jun 1982
Stephen James Arnold
Director • Meter Reader • British • Lives in British • Born in Jan 1962
Stuart James Developments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Katie Lam Company Limited
Stephen Martin Lam is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£12.5K
Increased by £12.5K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Decreased by £1.7K (-12%)
Total Liabilities
-£2.66K
Decreased by £1.7K (-39%)
Net Assets
£9.85K
Same as previous period
Debt Ratio (%)
21%
Decreased by 9.43% (-31%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Stephen James Arnold Resigned
1 Year 2 Months Ago on 9 Aug 2024
Stephen Martin Lam Resigned
1 Year 2 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 17 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 30 Sep 2023
James Edward Robinson (PSC) Resigned
2 Years 1 Month Ago on 29 Sep 2023
Stuart James Developments Limited (PSC) Appointed
2 Years 1 Month Ago on 29 Sep 2023
Get Alerts
Get Credit Report
Discover Drummond Court Management (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 42 Josephs Road Guildford GU1 1DW England to 61 Bridge Street Kington HR5 3DJ on 15 April 2025
Submitted on 15 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 26 Feb 2025
Confirmation statement made on 29 September 2024 with updates
Submitted on 10 Oct 2024
Notification of Stuart James Developments Limited as a person with significant control on 29 September 2023
Submitted on 13 Aug 2024
Cessation of James Edward Robinson as a person with significant control on 29 September 2023
Submitted on 13 Aug 2024
Termination of appointment of Stephen James Arnold as a director on 9 August 2024
Submitted on 9 Aug 2024
Registered office address changed from 13 Drummond Court Drummond Road Guildford GU1 4NT England to 42 Josephs Road Guildford GU1 1DW on 9 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Stephen Martin Lam as a director on 9 August 2024
Submitted on 9 Aug 2024
Micro company accounts made up to 31 July 2023
Submitted on 17 Apr 2024
Confirmation statement made on 29 September 2023 with updates
Submitted on 30 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs