Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAYTON INVESTMENTS LIMITED
Company Information for

DRAYTON INVESTMENTS LIMITED

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, SURREY, KT18 5AD,
Company Registration Number
01308380
Private Limited Company
Active

Company Overview

About Drayton Investments Ltd
DRAYTON INVESTMENTS LIMITED was founded on 1977-04-13 and has its registered office in Epsom. The organisation's status is listed as "Active". Drayton Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRAYTON INVESTMENTS LIMITED
 
Legal Registered Office
C/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
SURREY
KT18 5AD
Other companies in KT7
 
Filing Information
Company Number 01308380
Company ID Number 01308380
Date formed 1977-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-01-23
Return next due 2025-02-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB194133955  
Last Datalog update: 2024-07-09 11:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAYTON INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRAYTON INVESTMENTS LIMITED
The following companies were found which have the same name as DRAYTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRAYTON INVESTMENTS LIMITED 13-14 Esplanade St Helier Jersey JE1 1EE Live Company formed on the 2014-03-26
DRAYTON INVESTMENTS LLC 900 DUPONT ST BELLINGHAM WA 982253105 Active Company formed on the 2006-12-04
DRAYTON INVESTMENTS, LLC 4550 W OAKEY BLVD STE T LAS VEGAS NV 89102 Active Company formed on the 2006-08-17
DRAYTON INVESTMENTS PTY LTD Active Company formed on the 2016-09-07
DRAYTON INVESTMENTS LIMITED Dissolved Company formed on the 1970-09-22
DRAYTON INVESTMENTS LTD 4195 NW 67TH WAY CORAL GABLES FL 33067 Inactive Company formed on the 2005-05-02
DRAYTON INVESTMENTS NSW PTY LTD Active Company formed on the 2017-07-17
DRAYTON INVESTMENTS INC Georgia Unknown
DRAYTON INVESTMENTS LLC New Jersey Unknown
DRAYTON INVESTMENTS LIMITED Active Company formed on the 1993-01-19
DRAYTON INVESTMENTS LLC North Carolina Unknown

Company Officers of DRAYTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DIANE BROWN
Company Secretary 2014-02-10
BAYAMO HOLDINGS LIMITED
Director 2016-01-15
BARRY HUGH DUNBAR SAMPSON
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHMOND DIRECTORS LIMITED
Director 2014-02-10 2016-01-15
ALAN MICHAEL CHICK
Director 2006-08-01 2015-03-24
WINNY BORGAS
Company Secretary 2006-10-17 2014-02-10
PETER MARTIN BORGAS
Director 2006-10-17 2014-02-10
LIA VICTORIA BORRERO DE JURADO
Company Secretary 2001-09-28 2006-10-24
JOSE AROSAMENA SAMUDIO
Director 2001-09-28 2006-10-24
BARRY HUGH DUNBAR SAMPSON
Director 2006-06-01 2006-10-17
WINNY BORGAS
Company Secretary 2000-09-30 2001-09-28
PETER MARTIN BORGAS
Director 2000-08-31 2001-09-28
DAVID MICHAEL JAMES WEST
Company Secretary 1993-11-01 2000-09-30
BARRY HUGH DUNBAR SAMPSON
Director 1991-06-14 2000-08-31
CHRISTINE INGLIS
Company Secretary 1992-07-10 1993-11-01
CAROLYNE JANE PENFOLD
Director 1991-06-14 1992-10-26
HOWARD GUY BRIDGWATER
Company Secretary 1991-06-14 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-06-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-01-27CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013083800010
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013083800009
2020-04-09PSC07CESSATION OF BAYAMO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC02Notification of Bayamo Holdings Limited as a person with significant control on 2020-01-22
2020-02-07PSC07CESSATION OF RAVENSWOOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HUGH DUNBAR SAMPSON
2019-06-19PSC07CESSATION OF ARLEY ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVENSWOOD LIMITED
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLEY ESTATES LIMITED
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-29AD02Register inspection address changed to Metro House Northgate Chichester West Sussex PO19 1BE
2016-06-29AP02Appointment of Bayamo Holdings Limited as director on 2016-01-15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHMOND DIRECTORS LIMITED
2016-06-29AD03Registers moved to registered inspection location of Metro House Northgate Chichester West Sussex PO19 1BE
2015-06-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-19AR0114/06/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR BARRY HUGH DUNBAR SAMPSON
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL CHICK
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0114/06/14 ANNUAL RETURN FULL LIST
2014-02-18AP02Appointment of Richmond Directors Limited as coporate director
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BORGAS
2014-02-18AP03SECRETARY APPOINTED MRS CHRISTINE DIANE BROWN
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY WINNY BORGAS
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-14AR0114/06/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-28AR0114/06/12 FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-14AR0114/06/11 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-23AR0114/06/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL CHICK / 01/10/2009
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN BORGAS / 01/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS; AMEND
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE
2008-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-24363sRETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bSECRETARY RESIGNED
2007-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS; AMEND
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-26363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-20363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-09-05363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-03288aNEW SECRETARY APPOINTED
2001-11-03288bDIRECTOR RESIGNED
2001-11-03288aNEW DIRECTOR APPOINTED
2001-11-03288bSECRETARY RESIGNED
2001-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-06-05288aNEW SECRETARY APPOINTED
2001-05-25288bSECRETARY RESIGNED
2001-05-16288bDIRECTOR RESIGNED
2001-05-16288aNEW DIRECTOR APPOINTED
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-09-21363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1999-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DRAYTON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAYTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-04-03 Satisfied HAMBRO LIFE ASSURANCE PLC.
LEGAL MORTGAGE 1984-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER LEGAL CHARGE 1984-06-19 Satisfied HAMBRO LIFE ASSURANCE PLC.
LEGAL CHARGE 1982-07-23 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL MORTGAGE 1982-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-07-17 Satisfied HAMBRO LIFE ASSURANCE LIMITED
MORTGAGE 1978-06-13 Satisfied PATRICK HEDLEY BRANDON
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAYTON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DRAYTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAYTON INVESTMENTS LIMITED
Trademarks
We have not found any records of DRAYTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAYTON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DRAYTON INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DRAYTON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAYTON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAYTON INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.