About

Registered Number: 04792549
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Go.Wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF,

 

Having been setup in 2003, Watson Investment Properties Ltd has its registered office in Templecombe, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Watson, Deborah Jane, Watson, Paul Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Deborah Jane 09 June 2003 - 1
WATSON, Paul Ian 09 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 15 October 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AD01 - Change of registered office address 22 June 2018
AD01 - Change of registered office address 13 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 04 July 2017
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 02 September 2016
CS01 - N/A 02 September 2016
AR01 - Annual Return 07 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 27 August 2015
DISS40 - Notice of striking-off action discontinued 08 October 2014
AR01 - Annual Return 07 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 June 2010
CH04 - Change of particulars for corporate secretary 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
AD01 - Change of registered office address 16 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
353 - Register of members 21 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 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 January 2008
353 - Register of members 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 13 August 2007
225 - Change of Accounting Reference Date 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
363a - Annual Return 30 November 2006
353 - Register of members 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 2006
AA - Annual Accounts 12 April 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 August 2007 Outstanding

N/A

Mortgage 19 March 2007 Outstanding

N/A

Mortgage 14 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.