UKBizDB.co.uk

WESSEX PROPERTY & INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wessex Property & Investments Ltd. The company was founded 10 years ago and was given the registration number 08691761. The firm's registered office is in TAUNTON. You can find them at 2 Killams Crescent, , Taunton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESSEX PROPERTY & INVESTMENTS LTD
Company Number:08691761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Killams Crescent, Taunton, England, TA1 3YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Killams Crescent, Taunton, England, TA1 3YB

Director09 March 2017Active
Three Horseshoe Barn, Luppitt, Honiton, United Kingdom, EX14 4TP

Secretary03 May 2014Active
2, Killams Crescent, Taunton, England, TA1 3YB

Director14 February 2016Active
2, Killams Crescent, Taunton, England, TA1 3YB

Director24 January 2016Active
2, Killams Crescent, Taunton, England, TA1 3YB

Director29 October 2015Active
2, Killams Crescent, Taunton, England, TA1 3YB

Director08 September 2015Active
The School House, Battle Street, Clayhidon, Cullumpton, United Kingdom, EX15 3PL

Director01 October 2014Active
2, Killams Crescent, Taunton, England, TA1 3YB

Director12 June 2014Active
Three Horseshoe Barn, Luppitt, Honiton, England, EX14 4TP

Director12 June 2014Active
Bromfield Barn, Clayhidon, Cullompton, England, EX15 3PG

Director26 April 2014Active
Three Horseshoe Barn, Luppitt, Honiton, England, EX14 4TP

Director12 July 2014Active
Three Horseshoe Barn, Luppitt, Honiton, England, EX14 4TP

Director14 June 2014Active
Bromfield Barn, Clayhidon, Cullompton, England, EX15 3PG

Director12 June 2014Active
Three Horseshoe Barn, Luppitt, Honiton, United Kingdom, EX14 4TP

Director16 September 2013Active

People with Significant Control

Mr Stephen John Blackmore
Notified on:28 September 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:2, Killams Crescent, Taunton, England, TA1 3YB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samantha Alice Norman
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Three Horeshoes Barm, Luppitt, Honiton, England, EX14 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Resolution

Resolution.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Address

Change registered office address company with date old address new address.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.