About

Registered Number: 07921419
Date of Incorporation: 24/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE,

 

Drinks21 Properties Ltd was founded on 24 January 2012 and has its registered office in Ascot, Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Drinks21 Properties Ltd. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Gail Margaret St Clair 24 January 2012 - 1
BROGAN-GRAHAM, Lori 19 August 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
PSC07 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
PSC01 - N/A 17 August 2020
PSC01 - N/A 20 May 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 13 September 2019
RESOLUTIONS - N/A 03 September 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 25 March 2019
PSC05 - N/A 17 January 2019
AP01 - Appointment of director 12 January 2019
CS01 - N/A 09 September 2018
AA01 - Change of accounting reference date 01 September 2018
AA - Annual Accounts 03 May 2018
AA01 - Change of accounting reference date 11 March 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 30 October 2017
CS01 - N/A 28 October 2017
TM01 - Termination of appointment of director 28 October 2017
CS01 - N/A 30 August 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 31 August 2016
AD01 - Change of registered office address 30 August 2016
CS01 - N/A 26 August 2016
RESOLUTIONS - N/A 22 August 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 01 October 2014
CERTNM - Change of name certificate 19 September 2014
CONNOT - N/A 19 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 January 2013
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.