Company NameDryburgh Properties Limited
DirectorsJean Margaret Venning and Diana Susan Merritt
Company StatusActive
Company Number00580226
CategoryPrivate Limited Company
Incorporation Date19 March 1957(67 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jean Margaret Venning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Granary Barton Close
Church Street
Merriott
Somerset
TA16 5QA
Director NameMrs Diana Susan Merritt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(62 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAdminsitrator
Country of ResidenceHong Kong
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Secretary NameMr Anthony John Carter
StatusCurrent
Appointed17 December 2019(62 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NamePeter Venning
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrott Park
North Perrott
Crewkerne
Somerset
TA18 7SJ
Secretary NameJean Margaret Venning
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Granary Barton Close
Church Street
Merriott
Somerset
TA16 5QA

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Diana S. Merritt
25.00%
Ordinary
250 at £1Executors Of Paul A. Venning
25.00%
Ordinary
250 at £1Executors Of Peter Venning
25.00%
Ordinary
250 at £1Jean Margaret Venning
25.00%
Ordinary

Financials

Year2014
Net Worth£458,408
Current Liabilities£4,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

26 October 1971Delivered on: 8 November 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St andrews close estate leigh. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 June 1969Delivered on: 4 July 1969
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All lands comprised in or affected by any of the deeds/documents....in the schedule of instrument.......together with all fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1966Delivered on: 27 October 1966
Persons entitled: Korean Holdings (1962) LTD.

Classification: Memorandum of deposit
Secured details: £2,000 and further advances.
Particulars: All the lands and hereditaments as per the schedule.....see doc 22 for details.
Outstanding
25 April 1957Delivered on: 8 May 1957
Persons entitled: Upper Grosvenor Securities LTD

Classification: Charge
Secured details: £4.000.
Particulars: The orchard, 376, upper richmond rd, london. Title no. 248620.
Outstanding

Filing History

3 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Jean Margaret Venning as a secretary on 17 December 2019 (2 pages)
20 December 2019Appointment of Mr Anthony John Carter as a secretary on 17 December 2019 (3 pages)
18 September 2019Satisfaction of charge 3 in full (4 pages)
21 August 2019Satisfaction of charge 1 in full (4 pages)
21 August 2019Satisfaction of charge 2 in full (4 pages)
1 August 2019Satisfaction of charge 4 in full (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 July 2019Appointment of Mrs Diana Susan Merritt as a director on 29 July 2019 (2 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Registered office address changed from 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA England to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA England to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages)
17 February 2016Director's details changed for Jean Margaret Venning on 30 September 2015 (3 pages)
17 February 2016Director's details changed for Jean Margaret Venning on 30 September 2015 (3 pages)
31 January 2016Registered office address changed from 1 Bayview Road Northam Bideford North Devon EX39 1AY to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 31 January 2016 (1 page)
31 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(4 pages)
31 January 2016Registered office address changed from 1 Bayview Road Northam Bideford North Devon EX39 1AY to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 31 January 2016 (1 page)
31 January 2016Director's details changed for Jean Margaret Venning on 30 September 2015 (2 pages)
31 January 2016Secretary's details changed for Jean Margaret Venning on 30 September 2015 (1 page)
31 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(4 pages)
31 January 2016Director's details changed for Jean Margaret Venning on 30 September 2015 (2 pages)
31 January 2016Secretary's details changed for Jean Margaret Venning on 30 September 2015 (1 page)
29 January 2016Registered office address changed from Perrott Park Church Lane North Perrott Crewkerne Somerset TA18 7SJ to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from Perrott Park Church Lane North Perrott Crewkerne Somerset TA18 7SJ to 16 Granary Barton Close Church Street Merriott Somerset TA16 5QA on 29 January 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
14 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
14 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2008Return made up to 16/01/08; full list of members (7 pages)
31 January 2008Return made up to 16/01/08; full list of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Return made up to 16/01/07; full list of members (8 pages)
29 January 2007Return made up to 16/01/07; full list of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2006Return made up to 16/01/06; full list of members (8 pages)
5 February 2006Return made up to 16/01/06; full list of members (8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2005Return made up to 16/01/05; full list of members (7 pages)
23 March 2005Return made up to 16/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 February 2003Return made up to 16/01/03; full list of members (8 pages)
10 February 2003Return made up to 16/01/03; full list of members (8 pages)
27 August 2002Ad 18/07/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
27 August 2002Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 August 2002Ad 26/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 August 2002Ad 18/07/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 August 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 January 2002Return made up to 16/01/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 January 2002Return made up to 16/01/02; full list of members (6 pages)
22 March 2001Return made up to 16/01/01; full list of members (6 pages)
22 March 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 February 2000Return made up to 16/01/00; full list of members (6 pages)
23 February 2000Return made up to 16/01/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 March 1999Return made up to 16/01/99; no change of members (4 pages)
2 March 1999Return made up to 16/01/99; no change of members (4 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 February 1997Return made up to 16/01/96; full list of members (5 pages)
19 February 1997Return made up to 16/01/96; full list of members (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 September 1993Return made up to 16/01/93; full list of members (5 pages)
15 August 1990Return made up to 16/01/90; full list of members (4 pages)
20 July 1989Return made up to 23/01/89; full list of members (4 pages)
22 September 1988Return made up to 29/01/88; full list of members (4 pages)
7 May 1987Return made up to 30/01/87; full list of members (5 pages)
29 December 1986Return made up to 12/03/86; full list of members (4 pages)
19 March 1957Incorporation (17 pages)