About

Registered Number: 00833749
Date of Incorporation: 08/01/1965 (60 years and 2 months ago)
Company Status: Active
Registered Address: VAUGHAN LEWIS, 54 Wonford Road, Exeter, EX2 4LQ

 

Maesgwynne Properties Ltd was established in 1965, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Vaughan Edward, Dr 28 June 2014 - 1
WILLIAMS, Gareth Llewhelin N/A - 1
GEORGE, Susan Eluned N/A 30 June 2018 1
LEWIS, Nellie Eluned N/A 01 July 2001 1
LLEWHELIN, Nancy Margaret N/A 13 May 2009 1
PATTERSON, Ida Vaughan N/A 20 March 1994 1
WILLIAMS, Elizabeth Morfydd N/A 21 January 2004 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Vaughan Edward, Dr 30 July 2016 - 1
GEORGE, Sian 28 June 2014 30 July 2016 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 30 June 2018
TM01 - Termination of appointment of director 17 June 2018
CS01 - N/A 02 November 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 December 2016
AP03 - Appointment of secretary 11 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 November 2014
AP01 - Appointment of director 02 November 2014
AP03 - Appointment of secretary 02 November 2014
TM02 - Termination of appointment of secretary 02 November 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 03 November 2013
AP01 - Appointment of director 03 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 21 November 2010
SH01 - Return of Allotment of shares 18 November 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
RESOLUTIONS - N/A 31 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
353 - Register of members 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 23 April 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 09 May 1997
287 - Change in situation or address of Registered Office 02 February 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 16 May 1996
288 - N/A 10 November 1995
363s - Annual Return 10 November 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 07 November 1994
288 - N/A 07 November 1994
AA - Annual Accounts 12 August 1994
288 - N/A 21 July 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 06 February 1992
363s - Annual Return 06 February 1992
288 - N/A 28 March 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 11 February 1991
RESOLUTIONS - N/A 21 December 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
288 - N/A 03 May 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Instrument of charge 26 February 1965 Fully Satisfied

N/A

Instrument of charge 26 February 1965 Outstanding

N/A

Instrument of charge 26 February 1965 Outstanding

N/A

Instrument of charge 26 February 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.