WATSON INVESTMENT PROPERTIES LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 9JN

Company number 04792549
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address JOSEPH S O'NEILL LIMITED, 1 HIGH STREET, WINCANTON, SOMERSET, BA9 9JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WATSON INVESTMENT PROPERTIES LIMITED are www.watsoninvestmentproperties.co.uk, and www.watson-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Watson Investment Properties Limited is a Private Limited Company. The company registration number is 04792549. Watson Investment Properties Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Watson Investment Properties Limited is Joseph S O Neill Limited 1 High Street Wincanton Somerset Ba9 9jn. . WATSON, Deborah Jane is a Director of the company. WATSON, Paul Ian is a Director of the company. Secretary SHERBOURNE SERVICES LIMITED has been resigned. Secretary MACKINNONS LIMITED has been resigned. Secretary SHERBORNE SECRETARIAL SERVICES LIMITED has been resigned. Secretary SHERBOURNE ACCOUNTING LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WATSON, Deborah Jane
Appointed Date: 09 June 2003
56 years old

Director
WATSON, Paul Ian
Appointed Date: 09 June 2003
61 years old

Resigned Directors

Secretary
SHERBOURNE SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 09 June 2003

Secretary
MACKINNONS LIMITED
Resigned: 31 March 2011
Appointed Date: 03 March 2009

Secretary
SHERBORNE SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2009
Appointed Date: 01 October 2006

Secretary
SHERBOURNE ACCOUNTING LTD
Resigned: 01 October 2006
Appointed Date: 01 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Persons With Significant Control

Mr Paul Ian Watson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATSON INVESTMENT PROPERTIES LIMITED Events

07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
07 Dec 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20

...
... and 63 more events
17 Jun 2003
New director appointed
17 Jun 2003
New director appointed
17 Jun 2003
Secretary resigned
17 Jun 2003
Director resigned
09 Jun 2003
Incorporation

WATSON INVESTMENT PROPERTIES LIMITED Charges

3 August 2007
Legal mortgage
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 woodwaye woodley reading berkshire.
19 March 2007
Mortgage
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Martins lodge 28 the norton tenby pembrokeshire.
14 October 2005
Mortgage
Delivered: 8 February 2006
Status: Satisfied on 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being martins lodge 28 the norton tenby…