Background WavePink WaveYellow Wave

DRAYTON INVESTMENTS LIMITED (01308380)

DRAYTON INVESTMENTS LIMITED (01308380) is an active UK company. incorporated on 13 April 1977. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRAYTON INVESTMENTS LIMITED has been registered for 48 years. Current directors include COLVIN, Roger Graham, SAMPSON, Barry Hugh Dunbar, WEST, Thomas Robert James.

Company Number
01308380
Status
active
Type
ltd
Incorporated
13 April 1977
Age
48 years
Address
C/O Bda Associates Limited Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLVIN, Roger Graham, SAMPSON, Barry Hugh Dunbar, WEST, Thomas Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON INVESTMENTS LIMITED

DRAYTON INVESTMENTS LIMITED is an active company incorporated on 13 April 1977 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRAYTON INVESTMENTS LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01308380

LTD Company

Age

48 Years

Incorporated 13 April 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

DRAYTON HOMES LIMITED
From: 31 December 1978To: 31 December 1979
DRAMCUM (PROPERTIES) LIMITED
From: 13 April 1977To: 31 December 1978
Contact
Address

C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
From: 28 June 2012To: 31 May 2022
the Bellbourne 103 High Street Esher Surrey KT10 9QE
From: 13 April 1977To: 28 June 2012
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Feb 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Share Buyback
Nov 24
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BROWN, Christine Diane

Active
Northgate, ChichesterPO19 1BE
Secretary
Appointed 10 Feb 2014

COLVIN, Roger Graham

Active
Northgate, ChichesterPO19 1BE
Born January 1952
Director
Appointed 01 Oct 2024

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 22 May 2015

WEST, Thomas Robert James

Active
Northgate, ChichesterPO19 1BE
Born June 1980
Director
Appointed 01 Oct 2024

BORGAS, Winny

Resigned
Faubourg Du Lac 31, 2000 Neuchatel
Secretary
Appointed 17 Oct 2006
Resigned 10 Feb 2014

BORGAS, Winny

Resigned
Chemin Des Battieux 2b, Colombier 2013
Secretary
Appointed 30 Sept 2000
Resigned 28 Sept 2001

BORRERO DE JURADO, Lia Victoria

Resigned
Urbanizacion Los Angeles, Casa 19 PanamaFOREIGN
Secretary
Appointed 28 Sept 2001
Resigned 24 Oct 2006

BRIDGWATER, Howard Guy

Resigned
32 Shepherds Way, LiphookGU30 7HF
Secretary
Appointed N/A
Resigned 10 Jul 1992

INGLIS, Christine

Resigned
Willow Cot The Street, ArundelBN18 0QB
Secretary
Appointed 10 Jul 1992
Resigned 01 Nov 1993

WEST, David Michael James

Resigned
Brockham House, ChichesterPO18 8DW
Secretary
Appointed 01 Nov 1993
Resigned 30 Sept 2000

BORGAS, Peter Martin

Resigned
Faubourg Du Lac 31, Neuchatel
Born November 1943
Director
Appointed 17 Oct 2006
Resigned 10 Feb 2014

BORGAS, Peter Martin

Resigned
Faubourg Du Lac 31, Neuchatel
Born November 1943
Director
Appointed 31 Aug 2000
Resigned 28 Sept 2001

CHICK, Alan Michael

Resigned
The Glen, GuernseyGY5 7AQ
Born June 1954
Director
Appointed 01 Aug 2006
Resigned 24 Mar 2015

PENFOLD, Carolyne Jane

Resigned
Northlands Farm, ChichesterPO19 3PX
Born October 1948
Director
Appointed N/A
Resigned 26 Oct 1992

PENFOLD, Mark Houston

Resigned
Northgate, ChichesterPO19 1BE
Born July 1974
Director
Appointed 30 Mar 2022
Resigned 02 Oct 2024

SAMPSON, Barry Hugh Dunbar

Resigned
Bosham Hoe, ChichesterPO18 8ET
Born May 1947
Director
Appointed 01 Jun 2006
Resigned 17 Oct 2006

SAMPSON, Barry Hugh Dunbar

Resigned
Bosham Hoe, ChichesterPO18 8ET
Born May 1947
Director
Appointed N/A
Resigned 31 Aug 2000

SAMUDIO, Jose Arosamena

Resigned
Via Argentina No 77, PanamaFOREIGN
Born June 1969
Director
Appointed 28 Sept 2001
Resigned 24 Oct 2006

CAMBER ESTATES LIMITED

Resigned
Marais Square, Alderney Gy9 3ts
Corporate director
Appointed 15 Jan 2016
Resigned 30 Mar 2022

RICHMOND DIRECTORS LIMITED

Resigned
St Julian's Avenue, GuernseyGY5 7SQ
Corporate director
Appointed 10 Feb 2014
Resigned 15 Jan 2016

Persons with significant control

5

2 Active
3 Ceased
Marais Square, GuernseyGY9 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2020
Ceased 09 Apr 2020

Mrs Peta Sampson

Active
Northgate, ChichesterPO19 1BE
Born July 1961

Nature of Control

Significant influence or control as trust
Notified 29 Mar 2019

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Significant influence or control as trust
Notified 29 Mar 2019
Marais Square, Alderney

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2020
St Julian's Avenue, St Peter Port

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 November 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
1 March 2021
RP04CH02RP04CH02
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 February 2021
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name Date
29 June 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Corporate Director Company With Name
18 February 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
16 June 2009
363aAnnual Return
Legacy
7 June 2009
287Change of Registered Office
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
7 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
17 February 1996
AAAnnual Accounts
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Auditors Resignation Company
30 November 1993
AUDAUD
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
4 August 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Legacy
27 February 1991
363aAnnual Return
Legacy
25 February 1991
288288
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363