DRAKER LIMITED
Real estate agencies
DRAKER LIMITED
Real estate agencies
Contact & Details
Contact
Registered Address
70 St. Mary Axe London EC3A 8BE England
Full company profile for DRAKER LIMITED (07107760), an active property, infrastructure and construction company based in London, England. Incorporated 17 Dec 2009. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£558.53k
Net Assets
£551.84k
Total Liabilities
£782.39k
Turnover
N/A
Employees
33
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Ennis | Director | British | England | 9 May 2025 | Active |
| Sutherland, Ian Ronald | Director | British | United Kingdom | 9 May 2025 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lomond Property Lettings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Timothy John Hassell
Ceased 9 May 2025
John Richard Collins
Ceased 16 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor Shop, 1 Ladbroke Road, London (W11 3PA) KENSINGTON AND CHELSEA | Leasehold | - | 21 Jun 2023 |
Unit A2, Sloane Square House, 1 Holbein Place, London (SW1W 8NS) KENSINGTON AND CHELSEA | Leasehold | - | 29 Oct 2020 |
581 Fulham Road, London (SW6 5UA) HAMMERSMITH AND FULHAM | Leasehold | - | 23 Oct 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 3 Feb 2026 with updates | |
| 1 Jul 2025 | Capital | Capital Cancellation Shares | |
| 18 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 11 Jun 2025 | Capital | Capital Return Purchase Own Shares | |
| 23 May 2025 | Officers | Termination of Timothy John Hassell as director on 9 May 2025 |
Confirmation statement made on 3 Feb 2026 with updates
Capital Cancellation Shares
Mortgage Satisfy Charge Full
Capital Return Purchase Own Shares
Termination of Timothy John Hassell as director on 9 May 2025
Recent Activity
Latest Activity
Confirmation statement made on 3 Feb 2026 with updates
2 months ago on 3 Feb 2026
Capital Cancellation Shares
10 months ago on 1 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 18 Jun 2025
Capital Return Purchase Own Shares
10 months ago on 11 Jun 2025
Termination of Timothy John Hassell as director on 9 May 2025
11 months ago on 23 May 2025
