About

Registered Number: 03738084
Date of Incorporation: 22/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: St. Georges Victoria Place, Chard Street, Axminster, Devon, EX13 5DL

 

Established in 1999, St. Georges Properties (Axminster) Ltd have registered office in Axminster, Devon, it's status at Companies House is "Active". There are 4 directors listed as Morgan, Claire Helen Valerie, Morgan, Shane, York, Beryl Ethel, York, Terence Albert for the business in the Companies House registry. We don't currently know the number of employees at St. Georges Properties (Axminster) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Claire Helen Valerie 22 March 1999 - 1
MORGAN, Shane 22 March 1999 - 1
YORK, Beryl Ethel 22 March 1999 03 March 2017 1
YORK, Terence Albert 22 March 1999 03 March 2017 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 25 December 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 04 February 2010
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 12 March 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 12 January 2006
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 25 November 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 18 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 26 April 2000
363s - Annual Return 07 April 2000
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 2008 Outstanding

N/A

Debenture 15 May 2008 Outstanding

N/A

Legal charge 01 October 2007 Outstanding

N/A

Assignment of rental income 01 October 2007 Outstanding

N/A

Legal charge 14 November 2005 Outstanding

N/A

Legal charge 14 November 2005 Fully Satisfied

N/A

Legal charge 16 September 2004 Fully Satisfied

N/A

Legal charge 09 September 2004 Fully Satisfied

N/A

Legal mortgage 14 April 2000 Fully Satisfied

N/A

Legal mortgage 30 April 1999 Fully Satisfied

N/A

Mortgage debenture 23 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.