DRAYTON INVESTMENTS LIMITED

  • Company statusactive
  • Company No01308380
  • Age48 years 3 months Incorporated 13 April 1977
  • Officers4

Address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

DRAYTON INVESTMENTS LIMITED is an active company incorporated on 13 April 1977 and based in Epsom, Surrey, England. The company was registered 48 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 October 2025. Next accounts due by 31 July 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 17 Jun 2025

Second Filing Of Confirmation Statement With Made Up Date

5 Months Ago on 05 Feb 2025

Confirmation Statement With No Updates

6 Months Ago on 28 Jan 2025

Capital Return Purchase Own Shares

8 Months Ago on 05 Nov 2024

Appoint Person Director Company With Name Date

9 Months Ago on 02 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 02 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 02 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 09 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 24 Jan 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 31 May 2022

Appoint Person Director Company With Name Date

3 Years Ago on 05 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 05 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 27 Jan 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 27 Jul 2021

Second Filing Of Change Of Director Details With Name

4 Years Ago on 01 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 02 Feb 2021

Change Corporate Director Company With Change Date

4 Years Ago on 02 Feb 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 02 Oct 2020

Mortgage Satisfy Charge Full

4 Years Ago on 10 Sep 2020

Mortgage Satisfy Charge Part

4 Years Ago on 10 Sep 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 15 Jul 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 18 Jun 2020

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BROWN, Christine Dianesecretary 10 Feb 2014
COLVIN, Roger Grahamdirector Jan 195201 Oct 2024
SAMPSON, Barry Hugh Dunbardirector May 194722 May 2015
WEST, Thomas Robert Jamesdirector Jun 198001 Oct 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Bayamo Holdings Limited 22 Jan 2020
Mrs Peta Sampson Jul 196129 Mar 2019
Mr Barry Hugh Dunbar Sampson May 194729 Mar 2019
Ravenswood Limited 06 Apr 2016
Arley Estates Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.