Company NameDrake Street Properties Limited
Company StatusActive
Company Number00753185
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Jane Unsworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(44 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Natalie Louise Ford
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Guy Stuart George Unsworth
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameAudrey Nance Unsworth
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 January 2005)
RoleSecretary
Correspondence Address42 Oxford Road
Birkdale
Southport
Merseyside
PR8 2EQ
Director NameGeorge Raymond Unsworth
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 1996)
RoleChartered Surveyor
Correspondence Address42 Oxford Road
Birkdale
Southport
Merseyside
PR8 2EQ
Director NameMrs Muriel Weir
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(28 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 May 1992)
RoleSecretary
Correspondence AddressLangrigge Howe Langrigge Drive
Bowness On Windermere
Windermere
Cumbria
LA23 3AQ
Director NameThomas Higson Weir
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 1993)
RoleSolicitor
Correspondence AddressLangrigge Howe Langrigge Drive
Windermere
Cumbria
LA23 3AQ
Secretary NameAudrey Nance Unsworth
NationalityBritish
StatusResigned
Appointed21 August 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address42 Oxford Road
Birkdale
Southport
Merseyside
PR8 2EQ
Secretary NameMrs Muriel Weir
NationalityBritish
StatusResigned
Appointed21 August 1991(28 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 May 1992)
RoleCompany Director
Correspondence AddressLangrigge Howe Langrigge Drive
Bowness On Windermere
Windermere
Cumbria
LA23 3AQ
Director NameMr Peter Michael George Unsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(33 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 August 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMrs Sandra Jane Unsworth
NationalityBritish
StatusResigned
Appointed25 January 2005(41 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.6k at £1Longdate LTD
66.67%
Ordinary
400 at £1Peter M.g Unsworth
16.67%
Ordinary
400 at £1Sandra J. Unsworth
16.67%
Ordinary

Financials

Year2014
Net Worth£96,419
Cash£2,561
Current Liabilities£1,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

11 July 1963Delivered on: 12 July 1963
Satisfied on: 12 January 2015
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 70 & 72 drake street rochdale lancs (see doc 8).
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
25 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Sandra Jane Unsworth as a secretary on 6 October 2020 (1 page)
6 October 2020Change of details for Longdate Limited as a person with significant control on 6 April 2016 (2 pages)
22 September 2020Appointment of Mrs Natalie Louise Ford as a director on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr Guy Stuart George Unsworth as a director on 21 September 2020 (2 pages)
12 November 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
4 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
3 October 2019Cessation of Peter Michael George Unsworth as a person with significant control on 30 August 2019 (1 page)
3 October 2019Notification of Peter Michael George Unsworth as a person with significant control on 18 June 2019 (2 pages)
22 September 2019Termination of appointment of Peter Michael George Unsworth as a director on 30 August 2019 (1 page)
11 December 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,400
(4 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,400
(4 pages)
12 January 2015Satisfaction of charge 1 in full (1 page)
12 January 2015Satisfaction of charge 1 in full (1 page)
30 October 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,400
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,400
(4 pages)
3 January 2014Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB on 3 January 2014 (1 page)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,400
(4 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,400
(4 pages)
29 August 2013Total exemption small company accounts made up to 25 March 2013 (9 pages)
29 August 2013Total exemption small company accounts made up to 25 March 2013 (9 pages)
10 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Secretary's details changed for Sandra Jane Unsworth on 1 January 2010 (1 page)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Sandra Jane Unsworth on 1 January 2010 (1 page)
27 September 2010Secretary's details changed for Sandra Jane Unsworth on 1 January 2010 (1 page)
27 September 2010Director's details changed for Sandra Jane Unsworth on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Sandra Jane Unsworth on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Peter Michael George Unsworth on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Peter Michael George Unsworth on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Sandra Jane Unsworth on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Peter Michael George Unsworth on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
27 November 2008Return made up to 24/09/08; full list of members (4 pages)
27 November 2008Return made up to 24/09/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
29 February 2008Capitals not rolled up (1 page)
29 February 2008Capitals not rolled up (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
25 January 2008Return made up to 24/09/07; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008Return made up to 24/09/07; full list of members (6 pages)
6 October 2006Return made up to 24/09/06; full list of members (7 pages)
6 October 2006Return made up to 24/09/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
11 October 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
5 October 2005Return made up to 24/09/05; full list of members (7 pages)
5 October 2005Return made up to 24/09/05; full list of members (7 pages)
8 February 2005Secretary resigned;director resigned (2 pages)
8 February 2005New secretary appointed (1 page)
8 February 2005Secretary resigned;director resigned (2 pages)
8 February 2005New secretary appointed (1 page)
27 January 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
14 October 2004Return made up to 24/09/04; full list of members (8 pages)
14 October 2004Return made up to 24/09/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 25 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 25 March 2003 (4 pages)
25 September 2003Return made up to 24/09/03; full list of members (8 pages)
25 September 2003Return made up to 24/09/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
20 September 2002Return made up to 24/09/02; full list of members (8 pages)
20 September 2002Return made up to 24/09/02; full list of members (8 pages)
8 October 2001Total exemption small company accounts made up to 25 March 2001 (3 pages)
8 October 2001Total exemption small company accounts made up to 25 March 2001 (3 pages)
26 September 2001Return made up to 24/09/01; full list of members (7 pages)
26 September 2001Return made up to 24/09/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 25 March 2000 (3 pages)
20 January 2001Accounts for a small company made up to 25 March 2000 (3 pages)
3 October 2000Return made up to 24/09/00; full list of members (7 pages)
3 October 2000Return made up to 24/09/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 25 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 25 March 1999 (3 pages)
20 January 2000Return made up to 24/09/99; full list of members (6 pages)
20 January 2000Return made up to 24/09/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 25 March 1998 (4 pages)
6 January 1999Accounts for a small company made up to 25 March 1997 (4 pages)
6 January 1999Accounts for a small company made up to 25 March 1998 (4 pages)
6 January 1999Accounts for a small company made up to 25 March 1997 (4 pages)
16 October 1998Return made up to 24/09/98; no change of members (4 pages)
16 October 1998Return made up to 24/09/98; no change of members (4 pages)
13 June 1997Full accounts made up to 25 March 1996 (8 pages)
13 June 1997Full accounts made up to 25 March 1996 (8 pages)
20 October 1996Return made up to 24/09/96; no change of members (4 pages)
20 October 1996Return made up to 24/09/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 25 March 1995 (5 pages)
28 January 1996Accounts for a small company made up to 25 March 1995 (5 pages)
18 December 1995Return made up to 24/09/95; no change of members (4 pages)
18 December 1995Return made up to 24/09/95; no change of members (4 pages)