Background WavePink WaveYellow Wave

DRASHBY LIMITED (04650767)

DRASHBY LIMITED (04650767) is an active UK company. incorporated on 29 January 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRASHBY LIMITED has been registered for 23 years. Current directors include DRAKE, Alison, MURRAY, Iris, SCOTT, Tessa Fiona and 1 others.

Company Number
04650767
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
Dairy House Netton Farm, Salisbury, SP5 4AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRAKE, Alison, MURRAY, Iris, SCOTT, Tessa Fiona, SCOTT, Timothy Warham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRASHBY LIMITED

DRASHBY LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRASHBY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04650767

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Dairy House Netton Farm Broadchalke Road Bishopstone Salisbury, SP5 4AF,

Previous Addresses

Dairy House Netton Farm Broadchalke Road Bishopstone Salisbury Wiltshire SP5 4AF
From: 29 January 2003To: 13 September 2014
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DRAKE, Alison

Active
Netton Farm, SalisburySP5 4AF
Born February 1966
Director
Appointed 13 Jan 2004

MURRAY, Iris

Active
2 Netton Farm, BishopstoneSP5 4AF
Born September 1936
Director
Appointed 09 Sept 2006

SCOTT, Tessa Fiona

Active
Netton Farm, SalisburySP5 4AF
Born August 1979
Director
Appointed 27 Oct 2022

SCOTT, Timothy Warham

Active
Netton Farm, SalisburySP5 4AF
Born March 1976
Director
Appointed 27 Oct 2022

ASHDOWN, Daniel Michael

Resigned
2 Netton Farm, SalisburySP5 4AF
Secretary
Appointed 13 Jan 2004
Resigned 09 Sept 2006

ASHDOWN, Susan

Resigned
2 Netton Farm, SalisburySP5 4AF
Secretary
Appointed 13 Jan 2004
Resigned 13 Jan 2004

MURRAY, John Fleming

Resigned
2 Netton Farm, BishopstoneSP5 4AF
Secretary
Appointed 09 Sept 2006
Resigned 02 Feb 2026

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 13 Jan 2004

ASHDOWN, Susan

Resigned
2 Netton Farm, SalisburySP5 4AF
Born August 1950
Director
Appointed 13 Jan 2004
Resigned 31 Jan 2007

BYNG, Lucy Anne

Resigned
Broadchalke Road, SalisburySP5 4AF
Born February 1954
Director
Appointed 01 Feb 2008
Resigned 27 Oct 2022

BYNG, Lucy Anne

Resigned
Haven House, SalisburySP5 4AF
Born February 1954
Director
Appointed 13 Jan 2004
Resigned 09 Sept 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 29 Jan 2003
Resigned 13 Jan 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Iris Murray

Active
Broadchalke Road, SalisburySP5 4AF
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2026

Ms Lucy Anne Byng

Ceased
Netton Farm, SalisburySP5 4AF
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2022

Mrs Alison Drake

Active
Netton Farm, SalisburySP5 4AF
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Incorporation Company
29 January 2003
NEWINCIncorporation