General information

Name:

Draycott Estates Limited

Office Address:

Elm House 10 Fountain Court New Leaze BS32 4LA Bradley Stoke

Number: 07971135

Incorporation date: 2012-03-01

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Draycott Estates came into being in 2012 as a company enlisted under no 07971135, located at BS32 4LA Bradley Stoke at Elm House 10 Fountain Court. The firm's last known status was dissolved. Draycott Estates had been operating offering its services for ten years.

The officers included: David A. assigned to lead the company on 2017-04-26, Laurance M. assigned to lead the company in 2017 and Naomi A. assigned to lead the company on 2012-03-01.

Executives who had control over this firm were as follows: Naomi A. owned 1/2 or less of company shares. David A. owned 1/2 or less of company shares. Laurance M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 26 April 2017

Latest update: 18 September 2023

Laurance M.

Role: Director

Appointed: 26 April 2017

Latest update: 18 September 2023

Naomi A.

Role: Secretary

Appointed: 01 March 2012

Latest update: 18 September 2023

Naomi A.

Role: Director

Appointed: 01 March 2012

Latest update: 18 September 2023

People with significant control

Naomi A.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares
David A.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares
Laurance M.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 March 2022
Confirmation statement last made up date 01 March 2021
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013
Annual Accounts 22 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Temple Street Keynsham Bristol

Post code:

BS31 1EG

City / Town:

United Kingdom

HQ address,
2014

Address:

2 Temple Street Keynsham Bristol

Post code:

BS31 1EG

City / Town:

United Kingdom

HQ address,
2015

Address:

2 Temple Street Keynsham

Post code:

BS31 1EG

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Similar companies nearby

Closest companies