About

Registered Number: 04332332
Date of Incorporation: 30/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 4 Mendip House, High Street, Taunton, Somerset, TA1 3SX

 

Edward House (Taunton) Management Ltd was registered on 30 November 2001 with its registered office in Taunton, Somerset, it's status at Companies House is "Active". The organisation has 5 directors listed as Morrell, Ian Nathan, Johnson, Carl Hayden, Morrell, Ian, Bond, Christopher John, Shaw, Andrew John Hind in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Carl Hayden 18 October 2002 - 1
MORRELL, Ian 01 January 2014 - 1
BOND, Christopher John 13 July 2002 25 May 2010 1
SHAW, Andrew John Hind 09 April 2003 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MORRELL, Ian Nathan 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 31 August 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 13 October 2010
DISS40 - Notice of striking-off action discontinued 11 May 2010
AR01 - Annual Return 10 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
CERTNM - Change of name certificate 22 March 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.