UKBizDB.co.uk

DRAPER PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Draper Property Limited. The company was founded 41 years ago and was given the registration number 01725867. The firm's registered office is in LEICESTER. You can find them at The Guardhouse, Tigers Road, Wigston, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRAPER PROPERTY LIMITED
Company Number:01725867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1983
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Guardhouse, Tigers Road, Wigston, Leicester, LE18 4WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Seas, Moult Hill, Salcombe, TQ8 8LF

Secretary-Active
The Guardhouse, Tigers Road, Wigston, Leicester, LE18 4WS

Director22 June 2022Active
The Guardhouse, Tigers Road, Wigston, Leicester, LE18 4WS

Director02 November 2015Active
High Seas, Moult Hill, Salcombe, TQ8 8LF

Director-Active
High Seas, Moult Hill, Salcombe, TQ8 8LF

Director-Active
The Old Barn New Covert, Wymeswold Road Hoton, Loughborough, LE12 5SN

Director-Active
34, Marton Court, Cawston, Rugby, England, CV22 7SW

Director-Active

People with Significant Control

Mr Christopher Edward Brown
Notified on:27 March 2023
Status:Active
Date of birth:May 1990
Nationality:British
Address:The Guardhouse, Tigers Road, Leicester, LE18 4WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Christine Brown
Notified on:15 February 2023
Status:Active
Date of birth:August 1953
Nationality:British
Address:The Guardhouse, Tigers Road, Leicester, LE18 4WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Executors Of Keith Anthony Brown's Estate
Notified on:22 July 2021
Status:Active
Country of residence:England
Address:The Guardhouse, Tigers Road, Wigston, England, LE18 4WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Christine Brown
Notified on:18 July 2017
Status:Active
Date of birth:August 1953
Nationality:British
Address:The Guardhouse, Tigers Road, Leicester, LE18 4WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Anthony Brown
Notified on:18 July 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:The Guardhouse, Tigers Road, Leicester, LE18 4WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.