DRAYTON PARK DEVELOPMENTS LIMITED
Overview
| Company Name | DRAYTON PARK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05394291 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DRAYTON PARK DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is DRAYTON PARK DEVELOPMENTS LIMITED located?
| Registered Office Address | 3rd Floor, Sterling House Langston Road IG10 3TS Loughton Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAYTON PARK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (915) LIMITED | Mar 16, 2005 | Mar 16, 2005 |
What are the latest accounts for DRAYTON PARK DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DRAYTON PARK DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2026 |
| Overdue | No |
What are the latest filings for DRAYTON PARK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on Mar 31, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Mar 16, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Appointment of Mr Eli Joseph Lopes-Dias as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Stuart Solomon Conway as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gary Alexander Conway on Aug 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Edward Conway as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Allan William Porter as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Appointment of Mr Gary Alexander Conway as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donagh O'sullivan as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Allan William Porter as a secretary on Mar 13, 2019 | 2 pages | AP03 | ||
Appointment of Mr Donagh O'sullivan as a director on Mar 13, 2019 | 2 pages | AP01 | ||
Who are the officers of DRAYTON PARK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONWAY, David Edward | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | 262821810001 | |||||
| CONWAY, Gary Alexander | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | 134623880015 | |||||
| LOPES-DIAS, Eli Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | 293116150002 | |||||
| BIRCHMORE, Trevor Michael | Secretary | 1 Pine Crest AL6 0EQ Welwyn Hertfordshire | British | 2285840001 | ||||||
| PORTER, Allan William | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | 257036080001 | |||||||
| STRATTON, Carol Ann | Secretary | Wigmore Street W1A 2JZ London 11-15 | British | 79680570001 | ||||||
| DECHERT SECRETARIES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 78403190002 | |||||||
| ANGUS, George David | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | England | British | 6279030001 | |||||
| BRAY, Paul Baron | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | England | British | 98840480001 | |||||
| CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | United Arab Emirates | British | 197472860001 | |||||
| O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex England | England | Irish | 189234530001 | |||||
| WHITE, Jonathan Paul | Director | Wigmore Street W1A 2JZ London 11-15 | England | British | 4243120007 | |||||
| DECHERT NOMINEES LIMITED | Director | 2 Serjeants Inn EC4Y 1LT London | 73625410001 |
Who are the persons with significant control of DRAYTON PARK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frogmore Property Company Joint Ventures Limited | Apr 06, 2016 | Wigmore Street W1A 2JZ London 11-15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Galliard Homes Limited | Apr 06, 2016 | Langston Road IG10 3TS Loughton Sterling House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0