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

DRAFTFIND LIMITED

STONEMEAD HOUSE, 95 LONDON ROAD, CROYDON, SURREY, CR0 2RF,
Company Registration Number
03068274
Private Limited Company
Active

Company Overview

About Draftfind Ltd
DRAFTFIND LIMITED was founded on 1995-06-14 and has its registered office in Croydon. The organisation's status is listed as "Active". Draftfind Limited is a Private Limited Company registered in UNITED KINGDOM 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
DRAFTFIND LIMITED
 
Legal Registered Office
STONEMEAD HOUSE
95 LONDON ROAD
CROYDON
SURREY
CR0 2RF
Other companies in WR11
 
Filing Information
Company Number 03068274
Company ID Number 03068274
Date formed 1995-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-11-05 18:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAFTFIND 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.

Company Officers of DRAFTFIND LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANNE ADAMS
Director 2018-01-12
LANCE VINCENT EVANS
Director 2015-08-15
DAVID SERMON
Director 2008-05-30
JOHN SYLVESTER SERMON
Director 2017-03-24
KATALIN VARVEDO
Director 2018-01-12
GEORGINA JOAN YATES
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOUGLAS DURDEN
Director 2015-08-15 2017-03-24
SHARON IRENE LOCK
Director 2015-08-15 2015-12-31
STEPHEN CZAPKO
Director 2011-05-21 2015-08-15
ANTHONY HAUGH
Director 2014-05-31 2015-08-15
LANCE VINCENT EVANS
Director 2012-06-02 2013-08-30
MICHAEL JOHN WILLSON RAYNE
Director 2004-07-17 2013-08-06
JOHN TOMSETT
Company Secretary 2010-05-15 2012-11-29
ADRIAN BEADLE GRAY
Director 2006-07-08 2011-04-25
ROD CARR
Company Secretary 2002-02-08 2010-05-15
ROD CARR
Director 2002-02-08 2010-05-15
LYNNE MARCELLE LEEK
Director 2003-07-12 2006-07-08
ANDREW PAUL BURT
Director 2001-01-27 2004-11-27
BRENDA MARIANNE FOGG
Company Secretary 2000-10-01 2002-03-31
FRANCES HIRAYAMA
Director 1999-11-06 2002-02-11
BRENDA MARIANNE FOGG
Director 1997-11-14 2002-02-08
ROD CARR
Director 1999-11-06 2001-11-10
LANCE VINCENT EVANS
Director 1997-11-14 2001-11-10
DAVID JOHN HADRILL
Company Secretary 1999-11-06 2000-09-30
LOUISE ALEXANDRA BISHOP
Director 1997-11-14 1999-11-05
BRIAN GOWLAND
Director 1998-05-16 1999-10-12
JOHN ERNEST CLIFFORD
Company Secretary 1997-05-14 1999-07-31
BRENDA MARIANNE FOGG
Company Secretary 1998-09-21 1999-07-04
MAUREEN CLIFFORD
Director 1996-03-12 1999-01-15
PETER SCOTT FINDLAY
Director 1997-11-14 1998-04-07
ANNE CLEMENCY JONES
Director 1997-11-14 1998-03-19
JOHN RODERICK GREEN
Director 1997-11-14 1998-03-03
PAMELA ANNE WILSON
Company Secretary 1995-06-19 1997-05-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-06-14 1995-06-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-06-14 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATALIN VARVEDO REEVENTS-HISTORIC EVENT MANAGEMENT CIC Director 2018-02-27 CURRENT 2018-02-27 Active

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
2025-11-15APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAUGH
2025-11-13DIRECTOR APPOINTED MR ADRIAN MAIN
2025-10-28Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2025-08-01
2025-10-28REGISTERED OFFICE CHANGED ON 28/10/25 FROM The Directors Draftfind Monks Walk Evesham Worcestershire WR11 4SL England
2025-10-28REGISTERED OFFICE CHANGED ON 28/10/25 FROM , the Directors Draftfind Monks Walk, Evesham, Worcestershire, WR11 4SL, England
2025-10-27APPOINTMENT TERMINATED, DIRECTOR PETER GLADSTONE
2025-10-26DIRECTOR APPOINTED MR STUART DOUGLAS ALBUTT
2025-10-1731/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 32 Monks Walk Bridge Street Evesham Worcestershire WR11 4SL United Kingdom
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM , 32 Monks Walk, Bridge Street, Evesham, Worcestershire, WR11 4SL, United Kingdom
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Monks Walk Bridge Street Evesham Worcestershire WR11 4SL
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM , Monks Walk, Bridge Street, Evesham, Worcestershire, WR11 4SL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-14AP01DIRECTOR APPOINTED MR PETER GLADSTONE
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE ADAMS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR KATALIN VARVEDO
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KATALIN VARVEDO
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SERMON
2021-10-25AP01DIRECTOR APPOINTED MR ANTHONY HAUGH
2021-10-21AP01DIRECTOR APPOINTED MS KATALIN VARVEDO
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL SCOTT
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAIN
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JOAN YATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AP01DIRECTOR APPOINTED MR ADRIAN MAIN
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYLVESTER SERMON
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE ADAMS
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-01-22AP01DIRECTOR APPOINTED MS KATALIN VARVEDO
2018-01-22AP01DIRECTOR APPOINTED MS NICOLA ANNE ADAMS
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR JOHN SYLVESTER SERMON
2017-04-03AP01DIRECTOR APPOINTED MRS GEORGINA JOAN YATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS DURDEN
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 34
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON IRENE LOCK
2015-09-03AP01DIRECTOR APPOINTED MRS SHARON IRENE LOCK
2015-09-03AP01DIRECTOR APPOINTED MR LANCE VINCENT EVANS
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAUGH
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CZAPKO
2015-09-03AP01DIRECTOR APPOINTED MR PETER DOUGLAS DURDEN
2015-08-26AA31/03/15 TOTAL EXEMPTION FULL
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOMSETT
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 34
2015-07-10AR0114/06/15 FULL LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA YATES
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 34
2014-07-09AR0114/06/14 FULL LIST
2014-06-11AA31/03/14 TOTAL EXEMPTION FULL
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA JOAN YATES / 09/06/2014
2014-06-09AP01DIRECTOR APPOINTED MRS GEORGINA JOAN YATES
2014-06-09AP01DIRECTOR APPOINTED MR ANTHONY HAUGH
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LANCE EVANS
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VERA TYLER
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYNE
2013-07-24AR0114/06/13 FULL LIST
2013-07-15AA31/03/13 TOTAL EXEMPTION FULL
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOMSETT
2012-07-16AA31/03/12 TOTAL EXEMPTION FULL
2012-07-11AR0114/06/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR LANCE VINCENT EVANS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLINGTON
2011-07-01AR0114/06/11 FULL LIST
2011-06-07AA31/03/11 TOTAL EXEMPTION FULL
2011-06-03AP01DIRECTOR APPOINTED MR STEPHEN CZAPKO
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY
2010-06-30AR0114/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE TOMSETT / 14/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SERMON / 14/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLSON RAYNE / 14/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BEADLE GRAY / 14/06/2010
2010-06-08AP03SECRETARY APPOINTED JOHN TOMSETT
2010-06-08AP01DIRECTOR APPOINTED VERA TYLER
2010-06-08AP01DIRECTOR APPOINTED MARTIN WALLINGTON
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY ROD CARR
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER TYLER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROD CARR
2010-06-07AA31/03/10 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2008-07-08363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN SERMON
2008-06-24288aDIRECTOR APPOINTED DAVID SERMON
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PHILIP RUGG
2008-05-14288aDIRECTOR APPOINTED PETER TYLER
2007-07-05363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-06-23363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-07-01363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-06-25363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-16288bDIRECTOR RESIGNED
2002-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24288bSECRETARY RESIGNED
1998-09-29Registered office changed on 29/09/98 from:\heron place, 3 george street, london, W1H 6AD
1995-06-22Registered office changed on 22/06/95 from:\120 east road, london, N1 6AA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DRAFTFIND 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 DRAFTFIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRAFTFIND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2022-03-31

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 DRAFTFIND LIMITED

Intangible Assets
Patents
We have not found any records of DRAFTFIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAFTFIND LIMITED
Trademarks
We have not found any records of DRAFTFIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAFTFIND 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 (98000 - Residents property management) as DRAFTFIND LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DRAFTFIND 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 DRAFTFIND 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 DRAFTFIND 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.