Company NameDraig Estates Limited
DirectorsRobert John Locker and Marie Annick Avis
Company StatusActive
Company Number07667781
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMrs Marie Annick Avis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
GU5 9DN
Secretary NameMrs Marie Annick Avis
StatusCurrent
Appointed16 January 2024(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMrs Suzanne Jane Done
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Sandy Bank
Riding Mill
Northumberland
NE44 6HS
Secretary NameMrs Marie Annick Avis
StatusResigned
Appointed20 January 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2022)
RoleCompany Director
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Benjamin Done
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHolmfield Sandy Bank
Riding Mill
Northumberland
NE44 6HS
Secretary NameMr Robert John Locker
StatusResigned
Appointed05 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 January 2024)
RoleCompany Director
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Suzanne Jane Done
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,272
Current Liabilities£1,106,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

16 January 2024Appointment of Mrs Marie Annick Avis as a director on 16 January 2024 (2 pages)
16 January 2024Appointment of Mrs Marie Annick Avis as a secretary on 16 January 2024 (2 pages)
16 January 2024Termination of appointment of Robert John Locker as a secretary on 16 January 2024 (1 page)
14 November 2023Registered office address changed from 2nd Floor, the Atrium 31 Church Road Ashford TW15 2UD England to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
21 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
18 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
26 April 2022Registered office address changed from The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG to 2nd Floor, the Atrium 31 Church Road Ashford TW15 2UD on 26 April 2022 (1 page)
18 January 2022Termination of appointment of Marie Annick Avis as a secretary on 6 January 2022 (1 page)
18 January 2022Appointment of Mr Robert John Locker as a secretary on 5 January 2022 (2 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 August 2018Cessation of Crossco (1037) Limited as a person with significant control on 9 August 2018 (1 page)
9 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 July 2017Notification of Crossco (1039) Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Crossco (1039) Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Crossco (1037) Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Notification of Crossco (1037) Limited as a person with significant control on 6 April 2016 (1 page)
9 March 2017Termination of appointment of Benjamin Done as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Robert John Locker as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Robert John Locker as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Benjamin Done as a director on 9 March 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
11 February 2015Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Registered office address changed from C/O Hutchings & Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA to The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG on 16 July 2014 (1 page)
16 July 2014Register inspection address has been changed to 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page)
16 July 2014Register(s) moved to registered inspection location 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Register(s) moved to registered inspection location 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page)
16 July 2014Registered office address changed from C/O Hutchings & Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA to The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG on 16 July 2014 (1 page)
16 July 2014Register inspection address has been changed to 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD (1 page)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
28 January 2013Appointment of Mrs Marie Annick Avis as a secretary (2 pages)
28 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 January 2013Appointment of Mrs Marie Annick Avis as a secretary (2 pages)
21 December 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
19 December 2012Registered office address changed from C/O Hutchings and Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from C/O Hutchings and Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA on 19 December 2012 (2 pages)
18 December 2012Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom on 18 December 2012 (2 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Registered office address changed from Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS United Kingdom on 28 July 2011 (1 page)
13 June 2011Incorporation (17 pages)
13 June 2011Incorporation (17 pages)