DRAYCOT ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Registered office address changed from 4th Floor, St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-11

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/09/2013 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

11/12/1211 December 2012 LEGAL CHARGE 22 THE STREET LEIGHTERTON 28/11/2012

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/1218 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD BENT / 01/01/2010

View Document

02/07/102 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 5 LINCOLNS INN FIELDS LONDON WC2A 3BT

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY JANE BARRETT

View Document

15/04/0815 April 2008 SECRETARY APPOINTED ALISON JANE SKEDD

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 AUDITOR'S RESIGNATION

View Document

20/07/0020 July 2000 AUDITOR'S RESIGNATION

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

31/05/9631 May 1996 NC INC ALREADY ADJUSTED 07/05/96

View Document

31/05/9631 May 1996 £ NC 1000/100000 07/05

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company