Background WavePink WaveYellow Wave

DRAIG ESTATES 2 LIMITED (09916117)

DRAIG ESTATES 2 LIMITED (09916117) is an active UK company. incorporated on 15 December 2015. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRAIG ESTATES 2 LIMITED has been registered for 10 years. Current directors include AVIS, Ashley Peter Spencer, AVIS, Marie Annick.

Company Number
09916117
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Bromfield Tite Hill, Egham, TW20 0NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AVIS, Ashley Peter Spencer, AVIS, Marie Annick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAIG ESTATES 2 LIMITED

DRAIG ESTATES 2 LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRAIG ESTATES 2 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09916117

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Bromfield Tite Hill Englefield Green Egham, TW20 0NJ,

Previous Addresses

2nd Floor the Atrium 31 Church Road Ashford TW15 2UD United Kingdom
From: 15 December 2015To: 14 November 2023
Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

AVIS, Marie Annick

Active
Brook Hill, GuildofrdGU5 9DN
Secretary
Appointed 15 Dec 2015

AVIS, Ashley Peter Spencer

Active
Tite Hill, EghamTW20 0NJ
Born July 1970
Director
Appointed 01 Apr 2017

AVIS, Marie Annick

Active
Brook Hill, GuildofrdGU5 9DN
Born January 1971
Director
Appointed 15 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Ashley Peter Spencer Avis

Active
Tite Hill, EghamTW20 0NJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mrs Marie Annick Avis

Active
Tite Hill, EghamTW20 0NJ
Born January 1971

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Gold Tops, NewportNP20 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation