Background WavePink WaveYellow Wave

DRAIG ESTATES LIMITED (07667781)

DRAIG ESTATES LIMITED (07667781) is an active UK company. incorporated on 13 June 2011. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRAIG ESTATES LIMITED has been registered for 14 years. Current directors include AVIS, Marie Annick, LOCKER, Robert John.

Company Number
07667781
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
Bromfield Tite Hill, Egham, TW20 0NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AVIS, Marie Annick, LOCKER, Robert John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAIG ESTATES LIMITED

DRAIG ESTATES LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRAIG ESTATES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07667781

LTD Company

Age

14 Years

Incorporated 13 June 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Bromfield Tite Hill Englefield Green Egham, TW20 0NJ,

Previous Addresses

, 2nd Floor, the Atrium 31 Church Road, Ashford, TW15 2UD, England
From: 26 April 2022To: 14 November 2023
, the Estates Office 25-26 Gold Tops, Newport, Gwent, NP20 4PG
From: 16 July 2014To: 26 April 2022
, C/O Hutchings & Thomas, Clarence House 7th Floor Clarence Place, Newport, South Wales, NP19 7AA
From: 19 December 2012To: 16 July 2014
, C/O Hutchings and Thomas, Clarence House 7th Floor Clarence Place, Newport, South Wales, NP19 7AA
From: 18 December 2012To: 19 December 2012
, 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
From: 28 July 2011To: 18 December 2012
, Holmfield Sandy Bank, Riding Mill, Northumberland, NE44 6HS, United Kingdom
From: 13 June 2011To: 28 July 2011
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 18
Director Joined
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AVIS, Marie Annick

Active
Tite Hill, EghamTW20 0NJ
Secretary
Appointed 16 Jan 2024

AVIS, Marie Annick

Active
Farley Green, GuildfordGU5 9DN
Born January 1971
Director
Appointed 16 Jan 2024

LOCKER, Robert John

Active
Tite Hill, EghamTW20 0NJ
Born November 1958
Director
Appointed 09 Mar 2017

AVIS, Marie Annick

Resigned
Farley Green, GuildfordGU5 9DN
Secretary
Appointed 20 Jan 2013
Resigned 06 Jan 2022

LOCKER, Robert John

Resigned
Tite Hill, EghamTW20 0NJ
Secretary
Appointed 05 Jan 2022
Resigned 16 Jan 2024

DONE, Benjamin

Resigned
Sandy Bank, Riding MillNE44 6HS
Born February 1970
Director
Appointed 11 Feb 2015
Resigned 09 Mar 2017

DONE, Suzanne Jane

Resigned
Sandy Bank, Riding MillNE44 6HS
Born February 1977
Director
Appointed 13 Jun 2011
Resigned 11 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
31 Church Road, AshfordTW15 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2018
Tite Hill, EghamTW20 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Move Registers To Sail Company With New Address
16 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Incorporation Company
13 June 2011
NEWINCIncorporation