About

Registered Number: 03693311
Date of Incorporation: 08/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Brunel House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

 

Based in Taunton, Windsor Properties (Taunton) Ltd was setup in 1999, it's status at Companies House is "Active". The business has 3 directors listed as Vickery, Louise Elaine, Vickery, Mark, Vickery, Derek Windsor at Companies House. We don't currently know the number of employees at this business.

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.