Background WavePink WaveYellow Wave

DRAYSON PROPERTY HOLDINGS LIMITED (01115643)

DRAYSON PROPERTY HOLDINGS LIMITED (01115643) is an active UK company. incorporated on 29 May 1973. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DRAYSON PROPERTY HOLDINGS LIMITED has been registered for 52 years. Current directors include GORST, John Marcus, JAGGARD, Rachel Anne.

Company Number
01115643
Status
active
Type
ltd
Incorporated
29 May 1973
Age
52 years
Address
Wild Tracks Limited, Newmarket, CB8 7QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORST, John Marcus, JAGGARD, Rachel Anne
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYSON PROPERTY HOLDINGS LIMITED

DRAYSON PROPERTY HOLDINGS LIMITED is an active company incorporated on 29 May 1973 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DRAYSON PROPERTY HOLDINGS LIMITED was registered 52 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 52 years ago

Company No

01115643

LTD Company

Age

52 Years

Incorporated 29 May 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Wild Tracks Limited Chippenham Road Kennett Newmarket, CB8 7QJ,

Timeline

6 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
May 73
Director Left
Dec 10
Loan Cleared
Oct 17
Capital Reduction
Jan 19
Share Buyback
Feb 19
Director Joined
Feb 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GORST, John Marcus

Active
Wild Tracks Limited, NewmarketCB8 7QJ
Born January 1944
Director
Appointed 26 Jul 1999

JAGGARD, Rachel Anne

Active
Wild Tracks Limited, NewmarketCB8 7QJ
Born May 1974
Director
Appointed 28 Feb 2022

GORST, John Marcus

Resigned
25 Tedworth Square, LondonSW3 4DP
Secretary
Appointed 15 Aug 1995
Resigned 26 Jul 1999

MURRAY, Jesmond

Resigned
57 High Street, ElyCB7 5PP
Secretary
Appointed 26 Jul 1999
Resigned 25 Apr 2003

O MALLEY, Raymond Antony Hugh

Resigned
17a Whiting Street, Bury St EdmondsIP33 1NR
Secretary
Appointed 25 Apr 2003
Resigned 25 Apr 2003

O'MALLEY, Raymond Antony Hugh

Resigned
New Road, CambridgeCB23 1LP
Secretary
Appointed 08 Oct 2003
Resigned 27 Nov 2010

WADHAM, David John Kenneth

Resigned
66b Royal Mint Street, LondonE1 8LG
Secretary
Appointed 15 Aug 1995
Resigned 14 Oct 1998

WOOD, John

Resigned
71 Shakespeare Tower, LondonEC2Y 8DR
Secretary
Appointed N/A
Resigned 17 Nov 1993

WOOLRYCH, Linda

Resigned
Red Stables, WeybridgeKT13 8HW
Secretary
Appointed 19 May 1994
Resigned 01 Jun 1995

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 05 Apr 2000
Resigned 08 Oct 2003

CORNILLIE, John

Resigned
Eigenheim Strasse 15, Kusnacht/ZuFOREIGN
Born August 1952
Director
Appointed 26 Feb 2001
Resigned 12 May 2003

GORST, John Marcus

Resigned
25 Tedworth Square, LondonSW3 4DP
Born January 1944
Director
Appointed N/A
Resigned 07 Jun 1994

O'MALLEY, Raymond Antony Hugh

Resigned
New Road, CambridgeCB23 1LP
Born August 1964
Director
Appointed 12 May 2003
Resigned 27 Nov 2010

WADHAM, David John Kenneth

Resigned
66b Royal Mint Street, LondonE1 8LG
Born May 1945
Director
Appointed 17 Jun 1994
Resigned 26 Jul 1999

WOOD, John

Resigned
71 Shakespeare Tower, LondonEC2Y 8DR
Born January 1943
Director
Appointed N/A
Resigned 17 Nov 1993

Persons with significant control

1

Mr John Marcus Gorst

Active
Wild Tracks Limited, NewmarketCB8 7QJ
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

261

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 February 2019
SH03Return of Purchase of Own Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
28 January 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
19 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Memorandum Articles
22 June 2009
MEM/ARTSMEM/ARTS
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
363aAnnual Return
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288cChange of Particulars
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
287Change of Registered Office
Legacy
3 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
22 September 2000
363aAnnual Return
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
19 October 1999
287Change of Registered Office
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
Legacy
25 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Legacy
3 December 1996
287Change of Registered Office
Legacy
3 December 1996
288cChange of Particulars
Legacy
3 December 1996
288cChange of Particulars
Legacy
24 July 1996
288288
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
23 August 1995
288288
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
26 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
287Change of Registered Office
Legacy
5 July 1994
288288
Legacy
28 June 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
27 August 1993
88(2)R88(2)R
Legacy
27 August 1993
123Notice of Increase in Nominal Capital
Resolution
27 August 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
9 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Legacy
23 August 1991
88(2)R88(2)R
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Legacy
21 August 1991
88(3)88(3)
Legacy
9 January 1991
363363
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
363363
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
24 September 1987
4747
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
395Particulars of Mortgage or Charge
Legacy
7 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Certificate Change Of Name Company
11 September 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 1973
NEWINCIncorporation