Background WavePink WaveYellow Wave

DRG INVESTMENTS LTD (05627254)

DRG INVESTMENTS LTD (05627254) is an active UK company. incorporated on 17 November 2005. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DRG INVESTMENTS LTD has been registered for 20 years. Current directors include GABHARI, Devinderpal, GABHARI, Suminder Kaur.

Company Number
05627254
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GABHARI, Devinderpal, GABHARI, Suminder Kaur
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRG INVESTMENTS LTD

DRG INVESTMENTS LTD is an active company incorporated on 17 November 2005 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DRG INVESTMENTS LTD was registered 20 years ago.(SIC: 68209, 68320)

Status

active

Active since 20 years ago

Company No

05627254

LTD Company

Age

20 Years

Incorporated 17 November 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Previous Addresses

11 Ingleby Road Ilford Essex IG1 4RX
From: 17 November 2005To: 1 July 2020
Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Apr 17
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GABHARI, Devinderpal

Active
Hawke House, LoughtonIG10 4PL
Born May 1963
Director
Appointed 17 Nov 2005

GABHARI, Suminder Kaur

Active
Hawke House, LoughtonIG10 4PL
Born March 1969
Director
Appointed 17 Nov 2005

GABHARI, Devinderpal

Resigned
Westview Drive, Woodford GreenIG8 8LX
Secretary
Appointed 17 Nov 2005
Resigned 25 Oct 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Nov 2005
Resigned 17 Nov 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Nov 2005
Resigned 17 Nov 2005

Persons with significant control

1

0 Active
1 Ceased

Devinder Gabhari

Ceased
Hawke House, LoughtonIG10 4PL
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2026
Fundings
Financials
Latest Activities

Filing History

68

Notification Of A Person With Significant Control Statement
25 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
12 December 2006
363aAnnual Return
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
88(2)R88(2)R
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Incorporation Company
17 November 2005
NEWINCIncorporation