Background WavePink WaveYellow Wave

DRAKE PROPERTY HOLDINGS LIMITED (05282643)

DRAKE PROPERTY HOLDINGS LIMITED (05282643) is an active UK company. incorporated on 10 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DRAKE PROPERTY HOLDINGS LIMITED has been registered for 21 years. Current directors include BERGIN, Gavin Joseph, HUNT, Richard, MCCLURE, Keith and 2 others.

Company Number
05282643
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, HUNT, Richard, MCCLURE, Keith, MCNUFF, Jonathan Charles, MURRELL, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE PROPERTY HOLDINGS LIMITED

DRAKE PROPERTY HOLDINGS LIMITED is an active company incorporated on 10 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DRAKE PROPERTY HOLDINGS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05282643

LTD Company

Age

21 Years

Incorporated 10 November 2004

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MILECLOSE LIMITED
From: 10 November 2004To: 30 December 2004
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Previous Addresses

Nuffield House 41-46 Piccadilly London W1J 0DS
From: 22 October 2009To: 14 February 2011
10 Upper Bank Street London E14 5JJ
From: 10 November 2004To: 22 October 2009
Timeline

42 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
Apr 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Nov 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 22 Nov 2017

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

HUNT, Richard

Active
45 Seymour Street, LondonW1H 7LX
Born April 1980
Director
Appointed 18 Mar 2022

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 14 Mar 2018

MURRELL, Peter James

Active
45 Seymour Street, LondonW1H 7LX
Born January 1984
Director
Appointed 11 Nov 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 30 Sept 2009

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 11 Feb 2011
Resigned 14 Mar 2018

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 11 Feb 2011
Resigned 19 Jan 2018

BOOTH, Alison Jane

Resigned
Chedworth, GloucestershireGL54 4AP
Born August 1966
Director
Appointed 04 Jun 2009
Resigned 11 Feb 2011

BRAINE, Anthony

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1957
Director
Appointed 11 Feb 2011
Resigned 31 Jul 2014

COOPER, Angela Jane

Resigned
14 Ronalds Road, LondonN5 1XG
Born December 1970
Director
Appointed 24 Dec 2004
Resigned 11 Apr 2005

DAVIDSON, Katie

Resigned
25 Queens Road, TwickenhamTW1 4EZ
Born August 1975
Director
Appointed 04 Jun 2009
Resigned 11 Feb 2011

FALLS, Robert Richard William

Resigned
Ditton House, CobhamKT11 2EE
Born March 1965
Director
Appointed 24 Dec 2004
Resigned 04 Jun 2009

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 11 Feb 2011
Resigned 05 Apr 2017

GRYGER, Gabriela

Resigned
11 Kings Mansions Lawrence Street, LondonSW3 5ND
Born November 1976
Director
Appointed 15 May 2006
Resigned 04 Jun 2009

HAYMAN, Josephine

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1989
Director
Appointed 31 Jan 2020
Resigned 11 Nov 2024

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 14 Mar 2018
Resigned 31 Dec 2021

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 10 Nov 2004
Resigned 24 Dec 2004

LOCKYER, David

Resigned
26 Margaret Avenue, BrentwoodCM15 8RF
Born September 1969
Director
Appointed 15 May 2006
Resigned 04 Jun 2009

MAUDSLEY, Charles Sheridan Alexander

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 11 Feb 2011
Resigned 14 Mar 2018

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2022

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1964
Director
Appointed 01 Aug 2014
Resigned 29 Apr 2015

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 10 Nov 2004
Resigned 24 Dec 2004

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 11 Feb 2011
Resigned 14 Mar 2018

ROBSON, Tom

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1982
Director
Appointed 31 Jan 2020
Resigned 11 Sept 2020

SAYERS, Catherine Fiona

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

SMITH, Stephen Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1953
Director
Appointed 11 Feb 2011
Resigned 31 Mar 2013

SOUTHERGILL, Bryan Taft

Resigned
Flat 9, LondonSW5 0JQ
Born October 1975
Director
Appointed 24 Dec 2004
Resigned 15 May 2006

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 05 Oct 2020
Resigned 22 Dec 2023

TAYLOR, Jonathan David

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1983
Director
Appointed 01 Feb 2024
Resigned 11 Nov 2024

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 11 Feb 2011
Resigned 14 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2018

Bl Intermediate Holding Company Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
287Change of Registered Office
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288cChange of Particulars
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2004
NEWINCIncorporation