Background WavePink WaveYellow Wave

DRAYTON PROPERTY COMPANY LIMITED (05211858)

DRAYTON PROPERTY COMPANY LIMITED (05211858) is an active UK company. incorporated on 23 August 2004. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DRAYTON PROPERTY COMPANY LIMITED has been registered for 21 years. Current directors include CARTER, Robert George Russell.

Company Number
05211858
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARTER, Robert George Russell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON PROPERTY COMPANY LIMITED

DRAYTON PROPERTY COMPANY LIMITED is an active company incorporated on 23 August 2004 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DRAYTON PROPERTY COMPANY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05211858

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

LEGISLATOR 1683 LIMITED
From: 23 August 2004To: 1 December 2004
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Timeline

2 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Owner Exit
Dec 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GIBBINS, Jonathan Martin

Active
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 30 Jul 2014

CARTER, Robert George Russell

Active
9-11 Drayton High Road, NorwichNR8 6AH
Born August 1953
Director
Appointed 12 Jan 2005

DANIELS, Gerald William Victor

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 12 Jan 2005
Resigned 30 Jul 2014

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 23 Aug 2004
Resigned 12 Jan 2005

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 23 Aug 2004
Resigned 12 Jan 2005

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 23 Aug 2004
Resigned 12 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2018
Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Auditors Resignation Company
6 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
287Change of Registered Office
Legacy
17 January 2005
225Change of Accounting Reference Date
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2004
NEWINCIncorporation