Background WavePink WaveYellow Wave

DRACO PROPERTY LIMITED (05334080)

DRACO PROPERTY LIMITED (05334080) is an active UK company. incorporated on 17 January 2005. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRACO PROPERTY LIMITED has been registered for 21 years. Current directors include BROOKE-WEBB, James, GREACEN, Robert Dudley.

Company Number
05334080
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
3 Pierrepont Street, Bath, BA1 1LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKE-WEBB, James, GREACEN, Robert Dudley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRACO PROPERTY LIMITED

DRACO PROPERTY LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRACO PROPERTY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05334080

LTD Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

30 Gay Street Bath BA1 2PA
From: 4 February 2010To: 27 May 2025
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 17 January 2005To: 4 February 2010
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Mar 10
Funding Round
Nov 11
Loan Secured
Jan 15
Funding Round
Mar 24
Loan Cleared
Aug 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREACEN, Camille Hall

Active
BathBA1 1LB
Secretary
Appointed 17 Jan 2005

BROOKE-WEBB, James

Active
BathBA1 1LB
Born July 1968
Director
Appointed 27 Mar 2006

GREACEN, Robert Dudley

Active
BathBA1 1LB
Born April 1964
Director
Appointed 17 Jan 2005

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Jan 2005
Resigned 17 Jan 2005

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 17 Jan 2005
Resigned 17 Jan 2005

Persons with significant control

1

Mr Robert Dudley Greacen

Active
BathBA1 1LB
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 October 2025
AAMDAAMD
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Resolution
26 July 2011
RESOLUTIONSResolutions
Memorandum Articles
19 July 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Legacy
27 January 2006
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation