About

Registered Number: 00408925
Date of Incorporation: 24/04/1946 (78 years and 11 months ago)
Company Status: Active
Registered Address: Hillview Studios, The Bottom Urchfont, Devizes, Wiltshire, SN10 4SF

 

Based in Devizes in Wiltshire, Workplace Commercial Estates Ltd was founded on 24 April 1946, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the company are Steadman, John Duncan, Steadman, Jane Miranda, Coombs, Eileen Olive, Coombs, Roger Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEADMAN, John Duncan 03 May 2014 - 1
COOMBS, Eileen Olive N/A 10 June 1994 1
COOMBS, Roger Frank N/A 22 November 2017 1
Secretary Name Appointed Resigned Total Appointments
STEADMAN, Jane Miranda N/A 14 March 2001 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 April 2020
RESOLUTIONS - N/A 17 December 2019
CONNOT - N/A 17 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 02 April 2019
PSC08 - N/A 04 June 2018
CS01 - N/A 20 May 2018
PSC07 - N/A 20 May 2018
TM01 - Termination of appointment of director 20 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 08 April 2014
MR04 - N/A 26 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 26 April 2011
AA01 - Change of accounting reference date 29 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 22 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 04 May 2001
395 - Particulars of a mortgage or charge 20 April 2001
RESOLUTIONS - N/A 02 April 2001
MEM/ARTS - N/A 02 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 16 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1997
AA - Annual Accounts 21 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 June 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 27 May 1992
287 - Change in situation or address of Registered Office 13 December 1991
AA - Annual Accounts 13 December 1991
AA - Annual Accounts 11 October 1991
363b - Annual Return 13 May 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 05 October 1989
288 - N/A 11 September 1989
287 - Change in situation or address of Registered Office 15 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 13 April 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1986
287 - Change in situation or address of Registered Office 30 May 1986
288 - N/A 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Outstanding

N/A

Legal charge 25 July 1984 Fully Satisfied

N/A

Charge 15 October 1980 Fully Satisfied

N/A

Debenture 29 November 1976 Fully Satisfied

N/A

Legal charge 19 June 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.