DREW PROPERTIES (NEW MILTON) LIMITED
HANTS

Hellopages » Hampshire » New Forest » BH25 6HN

Company number 01393344
Status Active
Incorporation Date 10 October 1978
Company Type Private Limited Company
Address 11-15 STATION ROAD, NEW MILTON, HANTS, BH25 6HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Part of the property or undertaking has been released from charge 013933440013; Full accounts made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of DREW PROPERTIES (NEW MILTON) LIMITED are www.drewpropertiesnewmilton.co.uk, and www.drew-properties-new-milton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.5 miles; to Christchurch Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drew Properties New Milton Limited is a Private Limited Company. The company registration number is 01393344. Drew Properties New Milton Limited has been working since 10 October 1978. The present status of the company is Active. The registered address of Drew Properties New Milton Limited is 11 15 Station Road New Milton Hants Bh25 6hn. . JACKMAN, Andrew Alfred is a Secretary of the company. BARRY, Sean Alan is a Director of the company. FRANCIS, Paul Ian is a Director of the company. JACKMAN, Andrew Alfred is a Director of the company. RABBETTS, William Alexander is a Director of the company. Secretary BAILEY, Norman George has been resigned. Director BAILEY, Norman George has been resigned. Director BEDDOW, William David has been resigned. Director MOGG, Alan Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACKMAN, Andrew Alfred
Appointed Date: 01 July 2010

Director
BARRY, Sean Alan
Appointed Date: 21 August 2002
55 years old

Director
FRANCIS, Paul Ian
Appointed Date: 15 March 2000
71 years old

Director
JACKMAN, Andrew Alfred
Appointed Date: 17 March 2011
66 years old

Director

Resigned Directors

Secretary
BAILEY, Norman George
Resigned: 01 July 2010

Director
BAILEY, Norman George
Resigned: 22 December 2011
Appointed Date: 15 March 2000
80 years old

Director
BEDDOW, William David
Resigned: 08 May 1997
80 years old

Director
MOGG, Alan Robert
Resigned: 21 August 2002
93 years old

DREW PROPERTIES (NEW MILTON) LIMITED Events

01 Nov 2016
Part of the property or undertaking has been released from charge 013933440013
07 May 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

01 Apr 2016
Satisfaction of charge 013933440014 in full
22 Mar 2016
Registration of charge 013933440016, created on 17 March 2016
...
... and 98 more events
22 Apr 1988
Full accounts made up to 30 September 1987
05 May 1987
Director resigned

11 Apr 1987
Return made up to 03/03/87; full list of members

11 Mar 1987
Full accounts made up to 30 September 1986
10 Sep 1986
Declaration of satisfaction of mortgage/charge

DREW PROPERTIES (NEW MILTON) LIMITED Charges

17 March 2016
Charge code 0139 3344 0016
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Maureen Amy May Arnold Glyn May Heather Webber Rodney James Webber
Description: 21 molesworth way holsworthy t/no DN636744…
17 March 2016
Charge code 0139 3344 0015
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Maureen Amy May Arnold Glyn May Heather Webber Rodney James Webber
Description: 23 molesworth way holsworthy title number DN648619…
14 December 2015
Charge code 0139 3344 0014
Delivered: 16 December 2015
Status: Satisfied on 1 April 2016
Persons entitled: John Coey Smyth Mary Beatrice Smyth
Description: 21 molesworth way holsworthy t/no.DN636744…
11 November 2015
Charge code 0139 3344 0013
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Paul Ian Francis Nicola Sacchetti
Description: All freehold and leasehold properties (or foreign law…
8 September 2009
An omnibus guarantee and set-off agreement
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
21 October 1997
Mortgage deed
Delivered: 22 October 1997
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: 2 parcels of land at buddle sanders lane holsworthy devon…
5 February 1996
Mortgage
Delivered: 21 February 1996
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: Flat 20 rivera court ravine road canford cliffs poole…
11 May 1995
Mortgage
Delivered: 13 May 1995
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at mulberry mead whitchurch hampshire…
8 April 1994
Legal mortgage
Delivered: 23 April 1994
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 12 ravine road, canford cliffs, poole…
5 May 1993
Single debenture
Delivered: 12 May 1993
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: Including several properties in cornwall, devon, dorset and…
16 March 1992
Mortgage
Delivered: 19 March 1992
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property known as…
29 December 1988
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 12 March 1993
Persons entitled: Retirement Care Group PLC
Description: F/H property k/a the west mead hotel west street bridport…
27 March 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied on 19 April 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land plot nos. 86-94 inclusive, westwoods park estate…
15 December 1983
Single debenture
Delivered: 19 December 1983
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: Including stocks shares & other securities. Fixed and…
10 October 1979
Legal charge
Delivered: 23 October 1979
Status: Satisfied on 19 April 1995
Persons entitled: Lloyds Bank PLC
Description: 11/15 station road, new milton, hants.
10 October 1979
Legal charge
Delivered: 23 October 1979
Status: Satisfied on 13 May 1993
Persons entitled: Lloyds Bank PLC
Description: 158 station road, new milton, hants.