Draper Property Limited LEICESTER


Draper Property started in year 1983 as Private Limited Company with registration number 01725867. The Draper Property company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Leicester at The Guardhouse, Tigers Road. Postal code: LE18 4WS. Since 1995-10-27 Draper Property Limited is no longer carrying the name Drapergrain & Agricultural Supply.

The company has 3 directors, namely Zayna A., Christopher B. and Sarah B.. Of them, Sarah B. has been with the company the longest, being appointed on 17 July 1992 and Zayna A. has been with the company for the least time - from 22 June 2022. As of 4 May 2024, there were 3 ex directors - Edwina D., Keith B. and others listed below. There were no ex secretaries.

Draper Property Limited Address / Contact

Office Address The Guardhouse, Tigers Road
Office Address2 Wigston
Town Leicester
Post code LE18 4WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01725867
Date of Incorporation Tue, 24th May 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 41 years old
Account next due date Tue, 31st Oct 2023 (186 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sarah B.

Position: Secretary

Resigned:

Zayna A.

Position: Director

Appointed: 22 June 2022

Christopher B.

Position: Director

Appointed: 02 November 2015

Sarah B.

Position: Director

Appointed: 17 July 1992

Edwina D.

Position: Director

Resigned: 19 March 2018

Keith B.

Position: Director

Resigned: 02 June 2021

Derek D.

Position: Director

Appointed: 17 July 1992

Resigned: 26 September 2009

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats found, there is Christopher B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sarah B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Executors Of Keith Anthony Brown's Estate, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an executors of estate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher B.

Notified on 27 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah B.

Notified on 15 February 2023
Ceased on 27 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Executors Of Keith Anthony Brown's Estate

The Guardhouse Tigers Road, Wigston, LE18 4WS, England

Legal authority Administration Of Estates Act 1925
Legal form Executors Of Estate
Notified on 22 July 2021
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith B.

Notified on 18 July 2016
Ceased on 2 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah B.

Notified on 18 July 2017
Ceased on 8 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Drapergrain & Agricultural Supply October 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand243 498300 005965 7871 092 864
Current Assets1 982 8892 663 6483 320 0773 463 326
Debtors1 739 3912 363 6432 354 2902 370 462
Net Assets Liabilities11 822 97112 503 47113 305 74814 904 840
Other Debtors1 665 7232 238 2002 234 600 
Property Plant Equipment9 1798 3567 61450 789
Other
Accrued Liabilities Deferred Income132 466141 046145 562 
Accumulated Depreciation Impairment Property Plant Equipment3 8394 6625 40421 319
Average Number Employees During Period4434
Corporation Tax Payable113 587113 70284 760 
Creditors1 035 2671 023 950987 62744 339
Disposals Investment Property Fair Value Model 253 891350 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 209 153897 0901 656 146
Increase From Depreciation Charge For Year Property Plant Equipment 82374215 915
Investment Property11 370 00011 343 00011 913 00013 592 000
Investment Property Fair Value Model11 370 00011 343 00011 913 00013 592 000
Net Current Assets Liabilities947 6221 639 6982 332 4502 564 307
Other Creditors734 943722 959713 110 
Other Taxation Social Security Payable25 31730 71930 220 
Prepayments Accrued Income29 11742 12543 522 
Property Plant Equipment Gross Cost13 01813 01813 01872 108
Provisions For Liabilities Balance Sheet Subtotal503 830487 583947 3161 257 917
Total Additions Including From Business Combinations Property Plant Equipment   59 090
Total Assets Less Current Liabilities12 326 80112 991 05414 253 06416 207 096
Trade Creditors Trade Payables28 95415 52413 975 
Trade Debtors Trade Receivables44 55183 31876 168 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 17th, November 2023
Free Download (9 pages)

Company search

Advertisements