ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

69 Drayton Gardens Freehold Limited

69 Drayton Gardens Freehold Limited is an active company incorporated on 24 September 2009 with the registered office located in London, Greater London. 69 Drayton Gardens Freehold Limited was registered 16 years ago.
Status
Active
Active since 6 years ago
Company No
07028436
Private limited company
Age
16 years
Incorporated 24 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (7 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Bgm 3rd Floor
114a Cromwell Road
London
SW7 4AG
England
Address changed on 26 Sep 2024 (1 year ago)
Previous address was 81 Fulham Road London SW3 6rd England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1952
Director • Hotelier • British • Lives in Barbados • Born in Aug 1960
Director • British • Lives in UK • Born in Feb 1938
Director • British • Lives in UK • Born in May 1964
Mr Thomas Roger Price
PSC • English • Lives in England • Born in May 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
67 - 69 Drayton Gardens (Management) Limited
Ivana Melania Hug, Stephen Michael Kenis, and 1 more are mutual people.
Active
Sevenoaks Animal Feeds Limited
Thomas Roger Price is a mutual person.
Active
P.Dobbins(Chester)Limited
Thomas Roger Price is a mutual person.
Active
Wessex Waste Disposal Limited
Thomas Roger Price is a mutual person.
Active
Blipta Enterprises Limited
Thomas Roger Price is a mutual person.
Active
Saltney Ferry Investments Limited
Thomas Roger Price is a mutual person.
Active
Liverpool One Limited
Thomas Roger Price is a mutual person.
Active
Canning Street Properties Limited
Thomas Roger Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.17K
Same as previous period
Total Liabilities
-£1.02K
Same as previous period
Net Assets
£65.15K
Same as previous period
Debt Ratio (%)
2%
Same as previous period
Latest Activity
Micro Accounts Submitted
27 Days Ago on 25 Sep 2025
Thomas Roger Price Resigned
2 Months Ago on 30 Jul 2025
Patrick O'hara Appointed
2 Months Ago on 30 Jul 2025
Confirmation Submitted
7 Months Ago on 3 Mar 2025
Registered Address Changed
1 Year Ago on 26 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Aug 2024
Mrs Stephen Michael Kenis Appointed
1 Year 3 Months Ago on 11 Jul 2024
Mrs Ivana Melania Hug Appointed
1 Year 3 Months Ago on 11 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 10 May 2024
Get Credit Report
Discover 69 Drayton Gardens Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 25 Sep 2025
Appointment of Patrick O'hara as a director on 30 July 2025
Submitted on 5 Sep 2025
Termination of appointment of Thomas Roger Price as a director on 30 July 2025
Submitted on 5 Sep 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 3 Mar 2025
Resolutions
Submitted on 10 Dec 2024
Memorandum and Articles of Association
Submitted on 10 Dec 2024
Appointment of Mrs Ivana Melania Hug as a director on 11 July 2024
Submitted on 9 Oct 2024
Appointment of Mrs Stephen Michael Kenis as a director on 11 July 2024
Submitted on 9 Oct 2024
Registered office address changed from 81 Fulham Road London SW3 6rd England to Bgm 3rd Floor 114a Cromwell Road London SW7 4AG on 26 September 2024
Submitted on 26 Sep 2024
Registered office address changed from Unit a Rye Lane Dunton Green Sevenoaks TN14 5HD England to 81 Fulham Road London SW3 6rd on 14 August 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year