Drillray Properties Limited LONDON


Drillray Properties started in year 1988 as Private Limited Company with registration number 02298211. The Drillray Properties company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 10 Wyndham Place. Postal code: W1H 2PU.

The company has 3 directors, namely Ashish S., Ismail S. and Michael F.. Of them, Ashish S., Ismail S., Michael F. have been with the company the longest, being appointed on 4 May 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drillray Properties Limited Address / Contact

Office Address 10 Wyndham Place
Town London
Post code W1H 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298211
Date of Incorporation Tue, 20th Sep 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ashish S.

Position: Director

Appointed: 04 May 2018

Ismail S.

Position: Director

Appointed: 04 May 2018

Michael F.

Position: Director

Appointed: 04 May 2018

David K.

Position: Secretary

Resigned: 19 March 1996

Claire M.

Position: Director

Appointed: 01 January 2017

Resigned: 04 May 2018

Edward L.

Position: Director

Appointed: 22 July 2016

Resigned: 13 July 2017

Hugh D.

Position: Director

Appointed: 18 February 2013

Resigned: 04 May 2018

Helm Trust Company Limited

Position: Corporate Secretary

Appointed: 18 February 2013

Resigned: 04 May 2018

Lewis B.

Position: Director

Appointed: 18 February 2013

Resigned: 04 May 2018

Claire F.

Position: Director

Appointed: 18 February 2013

Resigned: 04 May 2018

Justine W.

Position: Director

Appointed: 18 February 2013

Resigned: 25 June 2015

Michael F.

Position: Director

Appointed: 30 August 2012

Resigned: 24 January 2014

Mary M.

Position: Secretary

Appointed: 08 August 2012

Resigned: 15 April 2014

Savitri K.

Position: Director

Appointed: 18 November 2009

Resigned: 08 August 2012

Ghanim O.

Position: Secretary

Appointed: 08 February 2006

Resigned: 08 August 2012

Kanav P.

Position: Director

Appointed: 06 February 2006

Resigned: 17 November 2009

Charnesh K.

Position: Director

Appointed: 13 November 2002

Resigned: 06 February 2006

Jayshree K.

Position: Secretary

Appointed: 13 November 2002

Resigned: 09 February 2006

David S.

Position: Director

Appointed: 22 September 2000

Resigned: 13 November 2002

Neil F.

Position: Director

Appointed: 22 September 2000

Resigned: 13 November 2002

John K.

Position: Director

Appointed: 22 September 2000

Resigned: 13 November 2002

Linda S.

Position: Director

Appointed: 22 September 2000

Resigned: 05 October 2004

Neil F.

Position: Secretary

Appointed: 22 September 2000

Resigned: 13 November 2002

Sidney F.

Position: Director

Appointed: 12 September 1996

Resigned: 22 September 2000

David H.

Position: Secretary

Appointed: 19 March 1996

Resigned: 22 September 2000

David K.

Position: Secretary

Appointed: 01 December 1992

Resigned: 06 December 1992

Kevin G.

Position: Director

Appointed: 06 December 1991

Resigned: 11 January 1996

Jack G.

Position: Director

Appointed: 06 December 1991

Resigned: 22 September 2000

Angela J.

Position: Secretary

Appointed: 06 December 1991

Resigned: 01 December 1992

John W.

Position: Director

Appointed: 06 December 1991

Resigned: 11 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Ismail S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Ashish S. This PSC has significiant influence or control over the company,. Moving on, there is Helm Trust Company Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ismail S.

Notified on 14 June 2018
Nature of control: significiant influence or control

Ashish S.

Notified on 14 June 2018
Nature of control: significiant influence or control

Helm Trust Company Limited

17 Bond Street, St. Helier, Jersey, JE2 3NP, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Liability Company
Country registered Jersey
Place registered Jersey
Registration number 43642
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Other
Total Assets Less Current Liabilities100100100100100100100
Average Number Employees During Period  33333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements