About

Registered Number: 03693311
Date of Incorporation: 08/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Brunel House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

 

Windsor Properties (Taunton) Ltd was registered on 08 January 1999 and are based in Taunton in Somerset, it has a status of "Active". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at Windsor Properties (Taunton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Derek Windsor 08 January 1999 12 September 2006 1
Secretary Name Appointed Resigned Total Appointments
VICKERY, Louise Elaine 12 September 2006 30 September 2014 1
VICKERY, Mark 08 January 1999 12 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 28 December 2019
MR01 - N/A 25 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 04 January 2018
MR01 - N/A 28 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 08 January 2015
MR04 - N/A 27 October 2014
MR01 - N/A 22 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 June 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 09 January 2012
MG01 - Particulars of a mortgage or charge 02 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 July 2010
AAMD - Amended Accounts 24 May 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 11 January 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 17 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 26 October 2000
MEM/ARTS - N/A 12 October 2000
287 - Change in situation or address of Registered Office 01 September 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 09 March 1999
MEM/ARTS - N/A 09 March 1999
225 - Change of Accounting Reference Date 25 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 08 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

A registered charge 15 October 2014 Outstanding

N/A

Legal charge 23 January 2012 Outstanding

N/A

Legal charge 22 August 2011 Outstanding

N/A

Legal mortgage 06 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.