Background WavePink WaveYellow Wave

DREW PROPERTIES (NEW MILTON) LIMITED (01393344)

DREW PROPERTIES (NEW MILTON) LIMITED (01393344) is an active UK company. incorporated on 10 October 1978. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects. DREW PROPERTIES (NEW MILTON) LIMITED has been registered for 47 years. Current directors include FRANCIS, Paul Ian.

Company Number
01393344
Status
active
Type
ltd
Incorporated
10 October 1978
Age
47 years
Address
Ashley House London Road, Slough, SL3 7RS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Paul Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREW PROPERTIES (NEW MILTON) LIMITED

DREW PROPERTIES (NEW MILTON) LIMITED is an active company incorporated on 10 October 1978 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects. DREW PROPERTIES (NEW MILTON) LIMITED was registered 47 years ago.(SIC: 41100)

Status

active

Active since 47 years ago

Company No

01393344

LTD Company

Age

47 Years

Incorporated 10 October 1978

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Ashley House London Road Langley Slough, SL3 7RS,

Previous Addresses

Site Office Rydon Village Holsworthy Devon EX22 7HU England
From: 9 August 2018To: 16 May 2024
11-15 Station Road New Milton Hants BH25 6HN
From: 10 October 1978To: 9 August 2018
Timeline

27 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Oct 78
Director Joined
Apr 11
Director Left
Jan 12
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
May 18
Loan Cleared
Apr 19
Loan Cleared
Jun 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Aug 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FRANCIS, Paul Ian

Active
Hillside Falcons Croft, High WycombeHP10 0NP
Born June 1954
Director
Appointed 15 Mar 2000

BAILEY, Norman George

Resigned
64 Hinton Wood Avenue, ChristchurchBH23 5AJ
Secretary
Appointed N/A
Resigned 01 Jul 2010

JACKMAN, Andrew Alfred

Resigned
11-15 Station Road, HantsBH25 6HN
Secretary
Appointed 01 Jul 2010
Resigned 10 Oct 2017

NICHOLLS, Catherine Elizabeth

Resigned
11-15 Station Road, HantsBH25 6HN
Secretary
Appointed 11 Oct 2017
Resigned 11 May 2018

BAILEY, Norman George

Resigned
64 Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1945
Director
Appointed 15 Mar 2000
Resigned 22 Dec 2011

BARRY, Sean Alan

Resigned
74 Lower Ashley Road, New MiltonBH25 5QG
Born December 1969
Director
Appointed 21 Aug 2002
Resigned 03 May 2018

BEDDOW, William David

Resigned
The Willow 69 North Poulner Road, RingwoodBH24 1SW
Born August 1945
Director
Appointed N/A
Resigned 08 May 1997

JACKMAN, Andrew Alfred

Resigned
11-15 Station Road, HantsBH25 6HN
Born October 1958
Director
Appointed 17 Mar 2011
Resigned 10 Oct 2017

KENNEDY-MCGREGOR, David Alexander

Resigned
Rydon Village, HolsworthyEX22 7HU
Born May 1956
Director
Appointed 01 Oct 2017
Resigned 08 Aug 2022

MOGG, Alan Robert

Resigned
2 Brook Avenue, New MiltonBH25 5HD
Born June 1932
Director
Appointed N/A
Resigned 21 Aug 2002

RABBETTS, William Alexander

Resigned
5a Ashling Close, BournemouthBH8 9JD
Born May 1947
Director
Appointed N/A
Resigned 30 Sept 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew Alfred Jackman

Ceased
11-15 Station Road, HantsBH25 6HN
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr William Alexander Rabbetts

Ceased
11-15 Station Road, HantsBH25 6HN
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Sean Alan Barry

Ceased
11-15 Station Road, HantsBH25 6HN
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Paul Ian Francis

Active
London Road, SloughSL3 7RS
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Station Road, New MiltonBH25 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 April 2025
AAMDAAMD
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
1 November 2016
MR05Certification of Charge
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
13 May 1995
395Particulars of Mortgage or Charge
Legacy
19 April 1995
403aParticulars of Charge Subject to s859A
Legacy
19 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
13 May 1993
403aParticulars of Charge Subject to s859A
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
403aParticulars of Charge Subject to s859A
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
29 March 1991
403aParticulars of Charge Subject to s859A
Legacy
29 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
13 January 1991
288288
Legacy
22 May 1990
363363
Legacy
17 May 1990
288288
Legacy
17 May 1990
353353
Legacy
17 May 1990
325325
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Legacy
18 October 1989
288288
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
10 January 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
5 May 1987
288288
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
10 October 1978
NEWINCIncorporation