Company NameDrake & Co Estate Agents Limited
DirectorDarrell Antony Kerr
Company StatusActive
Company Number04774528
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Previous NameLastresort Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darrell Antony Kerr
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandhurst Avenue
West Didsbury
Manchester
M20 1ED
Director NameStewart Daniel Gruber
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Palatine Road
Didsbury
Manchester
M20 3YA
Secretary NameAnne Weaver
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address130 Appleton Road
Heaton Chapel
Stockport
SK4 5NE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedrakes.co.uk
Email address[email protected]
Telephone0161 2242134
Telephone regionManchester

Location

Registered AddressAnson Parade
161a Dickenson Road
Rusholme
Manchester
M14 5HZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Shareholders

100 at £1Investment Potential Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£126,588
Cash£61,056
Current Liabilities£25,356

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

21 January 2014Delivered on: 30 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at 161A dickenson road, rusholme, manchester t/no:GM316740. Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 3 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
16 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
6 March 2020Director's details changed for Mr Darrell Antony Kerr on 1 March 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 February 2017Registered office address changed from 161a Dickinson Road Rusholm Manchester M14 5HZ to Anson Parade 161a Dickenson Road Rusholme Manchester M14 5HZ on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 161a Dickinson Road Rusholm Manchester M14 5HZ to Anson Parade 161a Dickenson Road Rusholme Manchester M14 5HZ on 16 February 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
11 March 2016Termination of appointment of Anne Weaver as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Anne Weaver as a secretary on 11 March 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
13 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
13 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
30 January 2014Registration of charge 047745280002 (12 pages)
30 January 2014Registration of charge 047745280002 (12 pages)
3 December 2013Registration of charge 047745280001 (17 pages)
3 December 2013Registration of charge 047745280001 (17 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Director's details changed for Mr Darrell Antony Kerr on 22 October 2012 (3 pages)
11 December 2012Director's details changed for Mr Darrell Antony Kerr on 22 October 2012 (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Stewart Gruber as a director (1 page)
28 February 2012Termination of appointment of Stewart Gruber as a director (1 page)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 July 2009Return made up to 22/05/09; full list of members (4 pages)
21 July 2009Return made up to 22/05/09; full list of members (4 pages)
5 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
5 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
25 February 2009Director appointed darrell kerr (2 pages)
25 February 2009Director appointed darrell kerr (2 pages)
4 September 2008Company name changed lastresort LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed lastresort LIMITED\certificate issued on 04/09/08 (2 pages)
30 July 2008Return made up to 22/05/08; full list of members (3 pages)
30 July 2008Return made up to 22/05/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 July 2007Return made up to 22/05/07; full list of members (2 pages)
13 July 2007Return made up to 22/05/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 September 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 September 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 July 2006Return made up to 22/05/06; full list of members (2 pages)
13 July 2006Return made up to 22/05/06; full list of members (2 pages)
27 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 June 2004Return made up to 22/05/04; full list of members (6 pages)
15 June 2004Return made up to 22/05/04; full list of members (6 pages)
5 August 2003Company name changed gazetown LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed gazetown LIMITED\certificate issued on 05/08/03 (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
22 May 2003Incorporation (11 pages)
22 May 2003Incorporation (11 pages)