About

Registered Number: 01115643
Date of Incorporation: 29/05/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: Wild Tracks Limited, Chippenham Road Kennett, Newmarket, Suffolk, CB8 7QJ

 

Drayson Property Holdings Ltd was founded on 29 May 1973, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNILLIE, John 26 February 2001 12 May 2003 1
WOOD, John N/A 17 November 1993 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Jesmond 26 July 1999 25 April 2003 1
O MALLEY, Raymond Antony Hugh 25 April 2003 25 April 2003 1
WOOLRYCH, Linda 19 May 1994 01 June 1995 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 09 September 2019
SH03 - Return of purchase of own shares 18 February 2019
RESOLUTIONS - N/A 28 January 2019
SH06 - Notice of cancellation of shares 28 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 05 April 2018
MR04 - N/A 18 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 19 April 2013
CH01 - Change of particulars for director 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 22 June 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
TM02 - Termination of appointment of secretary 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 July 2009
RESOLUTIONS - N/A 22 June 2009
MEM/ARTS - N/A 22 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
363a - Annual Return 14 August 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 09 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 03 May 2003
AA - Annual Accounts 21 March 2003
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
363a - Annual Return 12 August 2002
AA - Annual Accounts 02 August 2002
363a - Annual Return 28 August 2001
AA - Annual Accounts 22 August 2001
395 - Particulars of a mortgage or charge 25 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363a - Annual Return 22 September 2000
AA - Annual Accounts 07 July 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
363a - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 19 December 1998
AA - Annual Accounts 03 December 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
363a - Annual Return 28 October 1998
AA - Annual Accounts 12 September 1997
363a - Annual Return 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
AA - Annual Accounts 31 December 1996
363a - Annual Return 03 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
288 - N/A 24 July 1996
AA - Annual Accounts 12 October 1995
288 - N/A 20 September 1995
288 - N/A 23 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1995
363s - Annual Return 15 August 1995
395 - Particulars of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 26 April 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 23 September 1994
288 - N/A 23 September 1994
287 - Change in situation or address of Registered Office 27 July 1994
288 - N/A 05 July 1994
288 - N/A 28 June 1994
AA - Annual Accounts 11 February 1994
288 - N/A 17 December 1993
RESOLUTIONS - N/A 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
123 - Notice of increase in nominal capital 27 August 1993
363s - Annual Return 23 August 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 14 August 1992
287 - Change in situation or address of Registered Office 09 June 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
RESOLUTIONS - N/A 21 August 1991
123 - Notice of increase in nominal capital 21 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 August 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 14 November 1990
395 - Particulars of a mortgage or charge 04 July 1990
363 - Annual Return 01 May 1990
395 - Particulars of a mortgage or charge 30 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 22 May 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 23 February 1989
395 - Particulars of a mortgage or charge 31 August 1988
395 - Particulars of a mortgage or charge 31 August 1988
395 - Particulars of a mortgage or charge 07 April 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 19 January 1988
47 - N/A 24 September 1987
AA - Annual Accounts 11 September 1987
395 - Particulars of a mortgage or charge 20 August 1987
395 - Particulars of a mortgage or charge 13 August 1987
395 - Particulars of a mortgage or charge 13 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 01 July 1986
CERTNM - Change of name certificate 11 September 1973
CERTNM - Change of name certificate 23 August 1973
NEWINC - New incorporation documents 29 May 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2011 Fully Satisfied

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

Guarantee & debenture 26 April 2011 Fully Satisfied

N/A

Legal charge 04 June 2009 Fully Satisfied

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

Legal mortgage 24 January 2005 Fully Satisfied

N/A

Mortgage debenture 24 April 2001 Fully Satisfied

N/A

Legal charge 04 December 1998 Fully Satisfied

N/A

Legal charge 04 December 1998 Fully Satisfied

N/A

Legal charge 08 June 1995 Fully Satisfied

N/A

Legal charge 20 April 1995 Fully Satisfied

N/A

Debenture 02 July 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Mortgage 24 August 1988 Fully Satisfied

N/A

Mortgage 24 August 1988 Fully Satisfied

N/A

Mortgage 18 March 1988 Fully Satisfied

N/A

Mortgage 03 September 1987 Fully Satisfied

N/A

Legal charge 13 August 1987 Fully Satisfied

N/A

Mortgage 12 August 1987 Fully Satisfied

N/A

Mortgage 12 August 1987 Fully Satisfied

N/A

Legal charge 10 September 1985 Fully Satisfied

N/A

Legal charge 06 September 1985 Fully Satisfied

N/A

Legal mortgage 20 September 1984 Fully Satisfied

N/A

Legal charge 06 July 1984 Fully Satisfied

N/A

Legal mortgage 10 May 1984 Fully Satisfied

N/A

Charge 28 March 1984 Fully Satisfied

N/A

Legal charge 21 February 1983 Fully Satisfied

N/A

Legal charge 10 January 1983 Fully Satisfied

N/A

Legal charge 08 September 1982 Fully Satisfied

N/A

Legal charge 08 September 1982 Fully Satisfied

N/A

Legal charge 08 September 1982 Fully Satisfied

N/A

Mortgage 11 May 1982 Fully Satisfied

N/A

Mortgage 08 April 1982 Fully Satisfied

N/A

Mortgage 08 April 1982 Fully Satisfied

N/A

Mortgage 09 October 1981 Fully Satisfied

N/A

Mortgage 22 June 1981 Fully Satisfied

N/A

Mortgage 22 June 1981 Fully Satisfied

N/A

Legal charge 30 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 20 March 1981 Fully Satisfied

N/A

Legal charge 23 January 1981 Fully Satisfied

N/A

Legal charge 14 September 1979 Fully Satisfied

N/A

Legal charge 18 April 1979 Fully Satisfied

N/A

Legal charge 19 February 1979 Fully Satisfied

N/A

Legal charge 19 February 1979 Fully Satisfied

N/A

Legal charge 13 November 1978 Fully Satisfied

N/A

Charge 20 October 1978 Fully Satisfied

N/A

Charge 20 October 1978 Fully Satisfied

N/A

Charge 20 October 1978 Fully Satisfied

N/A

Charge 20 October 1978 Fully Satisfied

N/A

Charge 20 October 1978 Fully Satisfied

N/A

Charge 20 October 1978 Fully Satisfied

N/A

Legal charge 01 September 1978 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 22 May 1978 Fully Satisfied

N/A

Legal charge 19 May 1978 Fully Satisfied

N/A

Legal charge 28 April 1978 Fully Satisfied

N/A

Legal charge 17 February 1978 Fully Satisfied

N/A

Legal charge 03 February 1978 Fully Satisfied

N/A

Mortgage 24 October 1977 Fully Satisfied

N/A

Mortgage 23 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.