Background WavePink WaveYellow Wave

DRY DRAYTON ESTATE LIMITED (03413170)

DRY DRAYTON ESTATE LIMITED (03413170) is an active UK company. incorporated on 1 August 1997. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRY DRAYTON ESTATE LIMITED has been registered for 28 years. Current directors include PECK, James Samuel.

Company Number
03413170
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
Estate Office Scotland Farm, Cambridge, CB23 8AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PECK, James Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRY DRAYTON ESTATE LIMITED

DRY DRAYTON ESTATE LIMITED is an active company incorporated on 1 August 1997 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRY DRAYTON ESTATE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03413170

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months 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

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Estate Office Scotland Farm Dry Drayton Cambridge, CB23 8AU,

Previous Addresses

Scotland Farm Dry Drayton Cambridge CB23 8AU
From: 1 August 1997To: 7 August 2025
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Mar 14
Loan Secured
Oct 17
Director Joined
Oct 19
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Apr 24
Funding Round
Apr 24
Capital Update
Apr 24
Capital Update
Apr 24
Director Left
Apr 24
Funding Round
Oct 24
Capital Update
Dec 24
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PECK, James Samuel

Active
Scotland Farm, CambridgeCB23 8AU
Born June 1976
Director
Appointed 10 Jul 2019

PECK, Mary Olive

Resigned
Danes Mead 10 Cambridge Road, CambridgeCB5 9NJ
Secretary
Appointed 01 Aug 1997
Resigned 10 Jul 2001

STAMFORD, Cherry Mary

Resigned
39 High Street, Dry DraytonCB3 8BS
Secretary
Appointed 01 Jul 2006
Resigned 31 May 2018

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Secretary
Appointed 10 Jul 2001
Resigned 01 Jul 2006

PECK, Adrian Michael

Resigned
Scotland Road, CambridgeCB23 8AX
Born October 1950
Director
Appointed 01 Aug 1997
Resigned 08 Apr 2024

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 01 Aug 1997
Resigned 26 May 2009

PECK, Mary Olive

Resigned
Danes Mead 10 Cambridge Road, CambridgeCB5 9NJ
Born June 1922
Director
Appointed 01 Aug 1997
Resigned 15 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Scotland Farm, CambridgeCB23 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2024

Mr Adrian Michael Peck

Ceased
Scotland Farm Dry DraytonCB23 8AU
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Memorandum Articles
3 June 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 April 2024
SH19Statement of Capital
Legacy
9 April 2024
SH20SH20
Legacy
9 April 2024
CAP-SSCAP-SS
Resolution
9 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 April 2024
SH19Statement of Capital
Legacy
8 April 2024
SH20SH20
Legacy
8 April 2024
CAP-SSCAP-SS
Resolution
8 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Resolution
23 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Incorporation Company
1 August 1997
NEWINCIncorporation