DRAYSON PROPERTY HOLDINGS LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 7QJ

Company number 01115643
Status Active
Incorporation Date 29 May 1973
Company Type Private Limited Company
Address WILD TRACKS LIMITED, CHIPPENHAM ROAD KENNETT, NEWMARKET, SUFFOLK, CB8 7QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 53,030 . The most likely internet sites of DRAYSON PROPERTY HOLDINGS LIMITED are www.draysonpropertyholdings.co.uk, and www.drayson-property-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and four months. Drayson Property Holdings Limited is a Private Limited Company. The company registration number is 01115643. Drayson Property Holdings Limited has been working since 29 May 1973. The present status of the company is Active. The registered address of Drayson Property Holdings Limited is Wild Tracks Limited Chippenham Road Kennett Newmarket Suffolk Cb8 7qj. The company`s financial liabilities are £72.29k. It is £35.11k against last year. The cash in hand is £7.47k. It is £4.45k against last year. And the total assets are £345.32k, which is £-106.03k against last year. GORST, John Marcus is a Director of the company. Secretary GORST, John Marcus has been resigned. Secretary MURRAY, Jesmond has been resigned. Secretary O MALLEY, Raymond Antony Hugh has been resigned. Secretary O'MALLEY, Raymond Antony Hugh has been resigned. Secretary WADHAM, David John Kenneth has been resigned. Secretary WOOD, John has been resigned. Secretary WOOLRYCH, Linda has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. Director CORNILLIE, John has been resigned. Director GORST, John Marcus has been resigned. Director O'MALLEY, Raymond Antony Hugh has been resigned. Director WADHAM, David John Kenneth has been resigned. Director WOOD, John has been resigned. The company operates in "Buying and selling of own real estate".


drayson property holdings Key Finiance

LIABILITIES £72.29k
+94%
CASH £7.47k
+147%
TOTAL ASSETS £345.32k
-24%
All Financial Figures

Current Directors

Director
GORST, John Marcus
Appointed Date: 26 July 1999
81 years old

Resigned Directors

Secretary
GORST, John Marcus
Resigned: 26 July 1999
Appointed Date: 15 August 1995

Secretary
MURRAY, Jesmond
Resigned: 25 April 2003
Appointed Date: 26 July 1999

Secretary
O MALLEY, Raymond Antony Hugh
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Secretary
O'MALLEY, Raymond Antony Hugh
Resigned: 27 November 2010
Appointed Date: 08 October 2003

Secretary
WADHAM, David John Kenneth
Resigned: 14 October 1998
Appointed Date: 15 August 1995

Secretary
WOOD, John
Resigned: 17 November 1993

Secretary
WOOLRYCH, Linda
Resigned: 01 June 1995
Appointed Date: 19 May 1994

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 05 April 2000

Director
CORNILLIE, John
Resigned: 12 May 2003
Appointed Date: 26 February 2001
73 years old

Director
GORST, John Marcus
Resigned: 07 June 1994
81 years old

Director
O'MALLEY, Raymond Antony Hugh
Resigned: 27 November 2010
Appointed Date: 12 May 2003
61 years old

Director
WADHAM, David John Kenneth
Resigned: 26 July 1999
Appointed Date: 17 June 1994
80 years old

Director
WOOD, John
Resigned: 17 November 1993
82 years old

Persons With Significant Control

Mr John Marcus Gorst
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DRAYSON PROPERTY HOLDINGS LIMITED Events

24 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 53,030

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 53,030

...
... and 226 more events
05 Sep 1986
Full accounts made up to 30 September 1983

01 Jul 1986
Return made up to 16/12/85; full list of members

11 Sep 1973
Company name changed\certificate issued on 11/09/73
23 Aug 1973
Company name changed\certificate issued on 23/08/73
29 May 1973
Incorporation

DRAYSON PROPERTY HOLDINGS LIMITED Charges

26 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 24 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H wildtracks chippenham road kennett newmarket suffolk…
13 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 24 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
Guarantee & debenture
Delivered: 12 May 2011
Status: Satisfied on 24 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Xeraton International Corp
Description: F/H property k/a land on the north side of the B1085…
4 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 24 January 2013
Persons entitled: Xeraton Investment Corp.
Description: Fixed and floating charge over the undertaking and all…
24 January 2005
Legal mortgage
Delivered: 26 January 2005
Status: Satisfied on 24 January 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the north side of the B1085…
24 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Satisfied on 26 January 2005
Persons entitled: Xeraton Investment Corporation
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Legal charge
Delivered: 19 December 1998
Status: Satisfied on 19 August 2008
Persons entitled: Paul Rackham Limited and Paul Anthony Rackham
Description: F/Hold property at kennett,cambridgeshire. Floating charge…
4 December 1998
Legal charge
Delivered: 19 December 1998
Status: Satisfied on 9 March 2005
Persons entitled: Paul Rackham Limited
Description: F/Hold property at kennett,cambridgeshire.
8 June 1995
Legal charge
Delivered: 13 June 1995
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that land and buildings known…
20 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the north side of B1085 chippenham…
2 July 1990
Debenture
Delivered: 4 July 1990
Status: Satisfied on 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1990
Legal charge
Delivered: 30 March 1990
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at kennett, cambridgeshire. Fixed charge over all…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 16 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 ranelagh road, felixstowe. Fixed charge over all movable…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 16 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 lacey's lane, exning. Fixed charge over all movable…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 lacey's lane, exning. Fixed charge over all movable…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 ashley road, newmarket suffolk. Fixed charge over all…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 high street, newmarket. Fixed charge over all movable…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 25 tedworth square london SW3. Fixed charge over…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 ridge road, london N8. Fixed charge over all movable…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 16 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 elm grove, london N8. Fixed charge over all movable plant…
26 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 16 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 windsor road, ipswich. Fixed charge over all movable…
24 August 1988
Mortgage
Delivered: 31 August 1988
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: Land at kennett cambridgeshire.. Floating charge over all…
24 August 1988
Mortgage
Delivered: 31 August 1988
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: 70 ashley road newmarket, suffolk.. Floating charge over…
18 March 1988
Mortgage
Delivered: 7 April 1988
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 105, narbonne avenue london SW4.. Floating charge over…
3 September 1987
Mortgage
Delivered: 15 September 1987
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: Land at rear of crown public house, high street newmarket…
13 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 16 August 1995
Persons entitled: Barclays Bank PLC
Description: 71/71A klea avenue london SW4.
12 August 1987
Mortgage
Delivered: 13 August 1987
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: 42 laceys lane, exning, suffolk.. Floating charge over all…
12 August 1987
Mortgage
Delivered: 13 August 1987
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: 26 laceys lane, exning suffolk.. Floating charge over all…
10 September 1985
Legal charge
Delivered: 20 September 1985
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: Flat 2, 25 tedworth square SW3.
6 September 1985
Legal charge
Delivered: 19 September 1985
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: Ground floor flat, 41 thurlby road, london. SE27.
20 September 1984
Legal mortgage
Delivered: 22 September 1984
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 51 abberville rd lambeth london SW4. Title no: ln…
6 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 74 hillfield avenue hornsey london N8. Title no mx…
10 May 1984
Legal mortgage
Delivered: 23 May 1984
Status: Satisfied on 16 August 1995
Persons entitled: National Westminster Bank PLC
Description: 110 clapham common north side wandsworth london. Title no…
28 March 1984
Charge
Delivered: 6 April 1984
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 459 west green road london W15. Title no…
21 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: 132 high street newmarket.
10 January 1983
Legal charge
Delivered: 20 January 1983
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 35 abbeville road london SW4. Title no 332391.
8 September 1982
Legal charge
Delivered: 28 September 1982
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 4 elm grove, london N8. Tn - mx 402205.
8 September 1982
Legal charge
Delivered: 28 September 1982
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 11 ridge road, london N8.
8 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H - 11 elm grove, hornsey, london N8. T.N. - mx 52117.
11 May 1982
Mortgage
Delivered: 25 May 1982
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 53 cavendish road, SW12.
8 April 1982
Mortgage
Delivered: 27 April 1982
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 29 abbeville rd london SW4 T.no. 331635.
8 April 1982
Mortgage
Delivered: 27 April 1982
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 85 rectory grove clapham SW4.
9 October 1981
Mortgage
Delivered: 27 October 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 103-107 (odd) blegborough road, london SW16. T.N. ln…
22 June 1981
Mortgage
Delivered: 24 June 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 33 riggindale road london t/no SGL224922.
22 June 1981
Mortgage
Delivered: 24 June 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: 15/16 mount nod road, london SW16.
30 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 76 the chase london SW4. T.N. 79148.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 248 upper tooting road london SE17. T.N. sgl 274130.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 39 raneagh road, felixstowe suffolk.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 170 lavender hill london SW11 T.N. 183407.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 82 the chase london SW4 T.N. 367958.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 78 the chase london SW4. T.N. 367956.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 80 the chase london SW4. T.N. 367957.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 48 york road ipswich suffolk. T.N. sk 34151.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 74 the chase london SW4 T.N. 91085.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 60 windsor road, ipswich suffolk. T.N. sk 34152.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 7 parade road ipswich suffolk. T.N. sk 34150.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 18 battersea rise london SW11. T.N. sgl 105324.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 55 cavendish road london SW12. T.N. ln 94746.
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: Fh 13, 16, 27, 40 & 45 killieser avenue london SW2. T.N…
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 1-10 park mansions elsynge road london SW18. T.N. sgl…
20 March 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H 28, 52 & 56 telford avenue and 17 & 43 criffel avenue…
23 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied on 16 August 1995
Persons entitled: Lloyds Bank PLC
Description: L/H basement flat no 1 34 mount ephraim rd london SW16…
14 September 1979
Legal charge
Delivered: 27 September 1979
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 248 upper tooting road london SE17. Sgl 274130.
18 April 1979
Legal charge
Delivered: 25 April 1979
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Coo LTD
Description: 55, cavendish road, london SW12.
19 February 1979
Legal charge
Delivered: 27 February 1979
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co Limited
Description: 26, sternhold avenue, & 12, 13, 16, 27, 29, 40 & 55…
19 February 1979
Legal charge
Delivered: 27 February 1979
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co Limited
Description: 28, 52 & 56, telford avenue & 11, 17 & 43, criffel avenue…
13 November 1978
Legal charge
Delivered: 13 November 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sasson & Co LTD
Description: 170 lavender hill, london SW11.
20 October 1978
Charge
Delivered: 1 November 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co Limited
Description: 15 pitcairn road ipswich suffolk.
20 October 1978
Charge
Delivered: 1 November 1978
Status: Satisfied on 19 August 2008
Persons entitled: David Sasson & Co LTD
Description: 60 windson rd, ipswich, suffolk.
20 October 1978
Charge
Delivered: 1 November 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sasson & Co LTD
Description: 60 windsor rd. Ipswich, suffolk.
20 October 1978
Charge
Delivered: 1 November 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sasson & Co LTD
Description: 48, york rd, ipswich suffolk.
20 October 1978
Charge
Delivered: 1 November 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sasson & Co LTD
Description: 17, parade road, ipswich suffolk.
20 October 1978
Charge
Delivered: 1 November 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sasson & Co LTD
Description: 39, ranelagh road, felixstowe suffolk.
1 September 1978
Legal charge
Delivered: 18 September 1979
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: 1-12 park mansions 21/23 elsynge road london SW18. Title…
22 May 1978
Legal charge
Delivered: 26 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 51 cavendish rd, london SW12.
22 May 1978
Legal charge
Delivered: 26 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 82 the chase clapham common.
22 May 1978
Legal charge
Delivered: 26 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 80 the chase clapham common.
22 May 1978
Legal charge
Delivered: 26 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 78 the chase clapham common.
22 May 1978
Legal charge
Delivered: 26 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 76 the chase, clapham common, london SW4.
22 May 1978
Legal charge
Delivered: 19 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 74 the chase clapham common london SW4.
19 May 1978
Legal charge
Delivered: 30 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H 34 mount ephraim rd, london SW16.
28 April 1978
Legal charge
Delivered: 17 May 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: 41 redents park rd, london NW1 together with all fixtures…
17 February 1978
Legal charge
Delivered: 27 February 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: 34 parma crescent, wandsworth, london SW11.
3 February 1978
Legal charge
Delivered: 24 February 1978
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: 62 cathles road, wandsworth london SW12.
24 October 1977
Mortgage
Delivered: 27 October 1977
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: 49 cavendish road, clapham park, london SW12. Title no ln…
23 June 1977
Mortgage
Delivered: 11 July 1977
Status: Satisfied on 16 August 1995
Persons entitled: David Sassoon & Co LTD
Description: F/H land & premises situate at nos 57, 58, 60A, 60B 60C…