About

Registered Number: 04416901
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 2002, Calverts Properties (Taunton) Ltd has its registered office in Taunton in Somerset. We don't know the number of employees at the company. This organisation has 2 directors listed as Calvert, Dennis Barrington, Calvert, Heather Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Dennis Barrington 15 April 2002 - 1
CALVERT, Heather Mary 15 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 11 April 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
395 - Particulars of a mortgage or charge 17 June 2002
395 - Particulars of a mortgage or charge 06 June 2002
225 - Change of Accounting Reference Date 10 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2011 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Debenture 31 May 2002 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.