Background WavePink WaveYellow Wave

DRAYTON PARK DEVELOPMENTS LIMITED (05394291)

DRAYTON PARK DEVELOPMENTS LIMITED (05394291) is an active UK company. incorporated on 16 March 2005. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. DRAYTON PARK DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
05394291
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON PARK DEVELOPMENTS LIMITED

DRAYTON PARK DEVELOPMENTS LIMITED is an active company incorporated on 16 March 2005 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. DRAYTON PARK DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05394291

LTD Company

Age

21 Years

Incorporated 16 March 2005

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

IBIS (915) LIMITED
From: 16 March 2005To: 13 April 2005
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

11-15 Wigmore Street London W1A 2JZ
From: 16 March 2005To: 18 March 2019
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 31 Dec 2022

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

BIRCHMORE, Trevor Michael

Resigned
1 Pine Crest, WelwynAL6 0EQ
Secretary
Appointed 31 Mar 2005
Resigned 31 Jan 2009

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 13 Mar 2019
Resigned 31 Dec 2022

STRATTON, Carol Ann

Resigned
Wigmore Street, LondonW1A 2JZ
Secretary
Appointed 31 Jan 2009
Resigned 13 Mar 2019

DECHERT SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 16 Mar 2005
Resigned 31 Mar 2005

ANGUS, George David

Resigned
Langston Road, LoughtonIG10 3TS
Born August 1948
Director
Appointed 17 Aug 2005
Resigned 13 Mar 2019

BRAY, Paul Baron

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1965
Director
Appointed 17 Apr 2005
Resigned 13 Mar 2019

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 17 Apr 2005
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 13 Mar 2019
Resigned 15 Mar 2022

WHITE, Jonathan Paul

Resigned
Wigmore Street, LondonW1A 2JZ
Born July 1951
Director
Appointed 31 Mar 2005
Resigned 13 Mar 2019

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 16 Mar 2005
Resigned 31 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1A 2JZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2019
Langston Road, LoughtonIG10 3TS

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

84

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
88(2)R88(2)R
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
287Change of Registered Office
Incorporation Company
16 March 2005
NEWINCIncorporation