Background WavePink WaveYellow Wave

NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED (02734743)

NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED (02734743) is an active UK company. incorporated on 27 July 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED has been registered for 33 years. Current directors include MALIK, Anna Jane, NEWELL, Sachiko.

Company Number
02734743
Status
active
Type
ltd
Incorporated
27 July 1992
Age
33 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALIK, Anna Jane, NEWELL, Sachiko
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED

NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED is an active company incorporated on 27 July 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02734743

LTD Company

Age

33 Years

Incorporated 27 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

Holmbush Church Road Barcombe East Sussex BN8 5TP
From: 27 July 1992To: 28 January 2010
Timeline

12 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 05 Sept 2009

MALIK, Anna Jane

Active
16 Cavaye Place, LondonSW10 9PT
Born June 1968
Director
Appointed 06 Nov 2024

NEWELL, Sachiko

Active
Cavaye Place, LondonSW10 9PT
Born November 1943
Director
Appointed 01 Dec 2011

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Secretary
Appointed 27 Jul 1992
Resigned 21 Sept 1992

LEWIS, Richard Anthony

Resigned
28 Oakley Road, LondonN1 3LS
Secretary
Appointed 21 Sept 1992
Resigned 07 Sept 1998

NEWELL, Robin Frank

Resigned
Holmbush House Church Road, LewesBN8 5TP
Secretary
Appointed 07 Sept 1998
Resigned 04 Sept 2009

BARROLL BROWN, Edward

Resigned
Flat 1, LondonSW3 2SB
Born May 1980
Director
Appointed 31 Dec 2007
Resigned 20 Dec 2011

CRISTINO, Belen

Resigned
16 Cavaye Place, LondonSW10 9PT
Born June 1963
Director
Appointed 11 Mar 2019
Resigned 11 Oct 2019

CRISTINO, Belen

Resigned
4 Draycott Place, LondonSW3 2SB
Born June 1963
Director
Appointed 17 May 1996
Resigned 24 Apr 2003

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Born August 1946
Director
Appointed 27 Jul 1992
Resigned 21 Sept 1992

HAWKINS, Andrew James

Resigned
19 Nicholas Gardens, High WycombeHP13 6JQ
Born March 1963
Director
Appointed 27 Jul 1992
Resigned 21 Sept 1992

HAYWARD, John

Resigned
5 Chesterfield Road, EastbourneBN20 7NT
Born July 1934
Director
Appointed 21 Sept 1992
Resigned 30 Aug 1996

MALIK, Kamran

Resigned
16 Cavaye Place, LondonSW10 9PT
Born June 1979
Director
Appointed 08 Sept 2015
Resigned 07 Nov 2024

MAVROLEON, Sophia

Resigned
4 Draycott Place, LondonSW3 2SB
Born December 1964
Director
Appointed 12 Oct 1998
Resigned 31 Dec 2007

NEWELL, Robin Frank

Resigned
Holmbush House Church Road, LewesBN8 5TP
Born October 1944
Director
Appointed 28 Sept 1992
Resigned 09 Feb 2012

PREVIERO, Marco

Resigned
16 Cavaye Place, LondonSW10 9PT
Born May 1972
Director
Appointed 28 Jan 2012
Resigned 08 Jun 2015

TOOTILL, William Jonathan

Resigned
A3 Repulse Bay Towers, 119 Repulse Bay RoadFOREIGN
Born February 1947
Director
Appointed 21 Sept 1992
Resigned 31 Jan 1995
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 July 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 September 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Sail Address Company
5 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
20 September 2007
88(2)R88(2)R
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288cChange of Particulars
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
225(1)225(1)
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
17 November 1992
288288
Legacy
8 November 1992
287Change of Registered Office
Legacy
23 October 1992
288288
Legacy
23 October 1992
287Change of Registered Office
Incorporation Company
27 July 1992
NEWINCIncorporation