Background WavePink WaveYellow Wave

DRAYDECK PROPERTIES LIMITED (14615911)

DRAYDECK PROPERTIES LIMITED (14615911) is an active UK company. incorporated on 25 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRAYDECK PROPERTIES LIMITED has been registered for 3 years. Current directors include MAPPER, Chaya Ruth.

Company Number
14615911
Status
active
Type
ltd
Incorporated
25 January 2023
Age
3 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAPPER, Chaya Ruth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYDECK PROPERTIES LIMITED

DRAYDECK PROPERTIES LIMITED is an active company incorporated on 25 January 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRAYDECK PROPERTIES LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14615911

LTD Company

Age

3 Years

Incorporated 25 January 2023

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Fordgate House 1 Allsop Place London NW1 5LF England
From: 25 January 2023To: 19 January 2024
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
May 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAPPER, Chaya Ruth

Active
Winston House, LondonN3 1DH
Born May 1983
Director
Appointed 10 May 2023

GERTNER, Steven

Resigned
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 25 Jan 2023
Resigned 19 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Winston House, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr Steven Gertner

Ceased
1 Allsop Place, LondonNW1 5LF
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Ceased 19 Jan 2024

Mr Andrew Gertner

Ceased
1 Allsop Place, LondonNW1 5LF
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Incorporation Company
25 January 2023
NEWINCIncorporation