Background WavePink WaveYellow Wave

DRC PROPERTIES LIMITED (03061333)

DRC PROPERTIES LIMITED (03061333) is an active UK company. incorporated on 25 May 1995. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DRC PROPERTIES LIMITED has been registered for 30 years. Current directors include RAPHAEL, Andrew David, RAPHAEL, Peter.

Company Number
03061333
Status
active
Type
ltd
Incorporated
25 May 1995
Age
30 years
Address
8-10 Castle Street Castle Street, Cirencester, GL7 1QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPHAEL, Andrew David, RAPHAEL, Peter
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRC PROPERTIES LIMITED

DRC PROPERTIES LIMITED is an active company incorporated on 25 May 1995 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DRC PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03061333

LTD Company

Age

30 Years

Incorporated 25 May 1995

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

8-10 Castle Street Castle Street Cirencester, GL7 1QA,

Previous Addresses

118 Baker Street 3rd Floor London W1U 6TT
From: 25 May 1995To: 1 October 2019
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jan 12
Director Left
Dec 15
Loan Cleared
Mar 17
Director Left
Mar 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ABBOTT, Anthony

Active
Castle Street, CirencesterGL7 1QA
Secretary
Appointed 08 Dec 2015

RAPHAEL, Andrew David

Active
Castle Street, CirencesterGL7 1QA
Born April 1969
Director
Appointed 11 Sept 2001

RAPHAEL, Peter

Active
Castle Street, CirencesterGL7 1QA
Born October 1971
Director
Appointed 13 Dec 2011

BENATTAR, Iver Edmund Jacob

Resigned
223 Pitshanger Lane, LondonW5 1RG
Secretary
Appointed 25 May 1995
Resigned 30 Apr 1999

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Secretary
Appointed 30 Apr 1999
Resigned 30 Sept 2001

WOOD, Cherryll Sandra

Resigned
Spearhill, AshingtonRH20 3BA
Secretary
Appointed 30 Sept 2001
Resigned 08 Dec 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 May 1995
Resigned 25 May 1995

BENATTAR, Iver Edmund Jacob

Resigned
223 Pitshanger Lane, LondonW5 1RG
Born November 1938
Director
Appointed 25 May 1995
Resigned 20 Jun 2002

RAPHAEL, Derek Neale, Mr.

Resigned
Castle Street, CirencesterGL7 1QA
Born September 1938
Director
Appointed 25 May 1995
Resigned 25 Mar 2020

TRACEY, Eric Alfred

Resigned
Castle Cottage, WorksopS80 3JS
Born April 1930
Director
Appointed 05 Jul 1995
Resigned 12 Feb 1996

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Born July 1963
Director
Appointed 25 May 1995
Resigned 30 Sept 2001

WOOD, Cherryll Sandra

Resigned
Spearhill, AshingtonRH20 3BA
Born July 1946
Director
Appointed 11 Sept 2001
Resigned 08 Dec 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 May 1995
Resigned 25 May 1995

Persons with significant control

1

118 Baker Street, LondonW1U 6TT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Legacy
25 November 2010
MG01MG01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Statement Of Companys Objects
24 March 2010
CC04CC04
Resolution
24 March 2010
RESOLUTIONSResolutions
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
25 September 2006
287Change of Registered Office
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
19 April 2006
403b403b
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
8 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
2 March 1996
88(2)R88(2)R
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
288288
Legacy
3 August 1995
224224
Legacy
26 May 1995
288288
Incorporation Company
25 May 1995
NEWINCIncorporation