Background WavePink WaveYellow Wave

DRAPERS' COMPANY (PROPERTY HOLDINGS) LIMITED (03039348)

DRAPERS' COMPANY (PROPERTY HOLDINGS) LIMITED (03039348) is an active UK company. incorporated on 29 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DRAPERS' COMPANY (PROPERTY HOLDINGS) LIMITED has been registered for 30 years. Current directors include SUMNER, David Michael, WINSTANLEY, Richard Dirdoe, Col.

Company Number
03039348
Status
active
Type
ltd
Incorporated
29 March 1995
Age
30 years
Address
Drapers Hall, London, EC2N 2DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUMNER, David Michael, WINSTANLEY, Richard Dirdoe, Col
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAPERS' COMPANY (PROPERTY HOLDINGS) LIMITED

DRAPERS' COMPANY (PROPERTY HOLDINGS) LIMITED is an active company incorporated on 29 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DRAPERS' COMPANY (PROPERTY HOLDINGS) LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03039348

LTD Company

Age

30 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

FUNNYDRESS LIMITED
From: 29 March 1995To: 10 October 1996
Contact
Address

Drapers Hall Throgmorton Avenue London, EC2N 2DQ,

Timeline

6 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MELLOWS, Andrew Hirst

Active
Throgmorton Avenue, LondonEC2N 2DQ
Secretary
Appointed 20 Jul 2021

SUMNER, David Michael

Active
Drapers Hall, LondonEC2N 2DQ
Born January 1971
Director
Appointed 18 Jul 2006

WINSTANLEY, Richard Dirdoe, Col

Active
Drapers Hall, LondonEC2N 2DQ
Born May 1964
Director
Appointed 20 Jul 2021

DARVILL, David John

Resigned
Broadway, LondonSW1H 0BL
Secretary
Appointed 11 Apr 1995
Resigned 03 Mar 1997

FOSTER, Jeremy James

Resigned
9 Moreton Terrace Mews North, LondonSW1V 2NT
Secretary
Appointed 03 Mar 1997
Resigned 18 Mar 2004

PONNAIYAH, Priya

Resigned
Drapers Hall, LondonEC2N 2DQ
Secretary
Appointed 18 Mar 2004
Resigned 14 Dec 2018

SUMNER, David Michael

Resigned
Drapers Hall, LondonEC2N 2DQ
Secretary
Appointed 14 Dec 2018
Resigned 20 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 11 Apr 1995

BETTINSON, David John

Resigned
74 Bailiff's House, WoodbridgeIP12 2BN
Born May 1941
Director
Appointed 18 Mar 2004
Resigned 18 Jul 2006

DALTON, Geoffrey Thomas James Oliver, Sir

Resigned
Drapers Hall, LondonEC2N 2DQ
Born April 1931
Director
Appointed 21 Oct 1999
Resigned 15 Feb 2017

FOSTER, Jeremy James

Resigned
9 Moreton Terrace Mews North, LondonSW1V 2NT
Born August 1943
Director
Appointed 03 Mar 1997
Resigned 18 Mar 2004

HANDLEY, David William Sampson

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born July 1946
Director
Appointed 15 Feb 2017
Resigned 20 Jul 2021

HARRIS, Martin Richard

Resigned
101 Church Road, LondonSW19 5AL
Born August 1922
Director
Appointed 03 Mar 1997
Resigned 20 Sept 2001

SANKEY, Martin Leslie Harrowven

Resigned
Drapers Hall, LondonEC2N 2DQ
Born August 1940
Director
Appointed 17 Jan 2002
Resigned 15 Feb 2017

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born March 1955
Director
Appointed 11 Apr 1995
Resigned 03 Mar 1997

WOODALL, Antony Edward

Resigned
The Mill House Andersons Lane, BuntingfordSG9 0NY
Born April 1931
Director
Appointed 21 Oct 1999
Resigned 16 Jul 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1995
Resigned 11 Apr 1995

Persons with significant control

1

The Drapers' Company

Active
Throgmorton Avenue, LondonEC2N 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 July 2008
AUDAUD
Legacy
21 April 2008
363aAnnual Return
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2003
AUDAUD
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Legacy
17 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 1997
AAAnnual Accounts
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
26 April 1995
287Change of Registered Office
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Incorporation Company
29 March 1995
NEWINCIncorporation