Drewry Estates Limited LONDON


Founded in 1994, Drewry Estates, classified under reg no. 02934305 is an active company. Currently registered at 2nd Floor Regis House EC4R 9AN, London the company has been in the business for thirty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Monday 31st July 2023.

There is a single director in the company at the moment - William O., appointed on 10 June 1994. In addition, a secretary was appointed - Madeline O., appointed on 10 June 1994. As of 29 March 2024, there were 2 ex directors - John O., Madeline O. and others listed below. There were no ex secretaries.

Drewry Estates Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934305
Date of Incorporation Tue, 31st May 1994
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 30 years old
Account next due date Wed, 30th Apr 2025 (397 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Madeline O.

Position: Secretary

Appointed: 10 June 1994

William O.

Position: Director

Appointed: 10 June 1994

John O.

Position: Director

Appointed: 10 June 1994

Resigned: 21 February 2023

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1994

Resigned: 10 June 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 31 May 1994

Resigned: 10 June 1994

Madeline O.

Position: Director

Appointed: 31 May 1994

Resigned: 28 October 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is William O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John O. This PSC owns 25-50% shares and has 25-50% voting rights.

William O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John O.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand192 587184 380166 487150 408146 886113 61754 778
Current Assets192 587186 522169 710153 201147 441113 617 
Debtors 2 1423 2232 793555  
Net Assets Liabilities1 536 2601 560 9531 304 2691 334 5101 327 9791 335 3681 324 738
Other Debtors 2 1422 1432 143   
Property Plant Equipment2 745 0702 745 0532 435 0392 435 0292 435 0192 435 0142 435 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5971 6141 6281 6381 6481 6531 667
Average Number Employees During Period  33332
Bank Borrowings Overdrafts1 080 8331 046 4851 011 620976 697941 040906 920864 479
Comprehensive Income Expense  -211 177    
Corporation Tax Payable 5 79612 1037 09611 0082 218 
Creditors1 080 8331 046 4851 011 620976 697941 040906 920864 479
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -71 422    
Increase From Depreciation Charge For Year Property Plant Equipment 17141010514
Net Current Assets Liabilities90 76681 12861 01556 34335 3618 635-44 422
Other Creditors59 97258 79854 59250 76253 33455 66460 200
Other Disposals Property Plant Equipment  200 000    
Profit Loss 24 693-139 755    
Property Plant Equipment Gross Cost2 746 6672 746 6672 436 6672 436 6672 436 6672 436 667 
Provisions For Liabilities Balance Sheet Subtotal218 743218 743180 165180 165201 361201 361201 361
Total Assets Less Current Liabilities2 835 8362 826 1812 496 0542 491 3722 470 3802 443 6492 390 578
Total Increase Decrease From Revaluations Property Plant Equipment  -110 000    
Trade Creditors Trade Payables1114 8006 0003 00011 73811 1003 000
Trade Debtors Trade Receivables  1 080650555  
Transfers To From Retained Earnings Increase Decrease In Equity  71 422    
Bank Borrowings1 116 8331 082 485     
Other Taxation Social Security Payable5 7385 796     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 10th, October 2023
Free Download (10 pages)

Company search