MENDIP ESTATES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 04809261
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 048092610013, created on 6 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Satisfaction of charge 11 in full; Satisfaction of charge 5 in full. The most likely internet sites of MENDIP ESTATES LIMITED are www.mendipestates.co.uk, and www.mendip-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mendip Estates Limited is a Private Limited Company. The company registration number is 04809261. Mendip Estates Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Mendip Estates Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . ROPER, Elizabeth is a Secretary of the company. ROPER, Elizabeth is a Director of the company. ROPER, Timothy Andrew is a Director of the company. Director ROPER, Elizabeth has been resigned. Director ROPER, Timothy I has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROPER, Elizabeth
Appointed Date: 24 June 2003

Director
ROPER, Elizabeth
Appointed Date: 18 April 2012
65 years old

Director
ROPER, Timothy Andrew
Appointed Date: 16 October 2015
68 years old

Resigned Directors

Director
ROPER, Elizabeth
Resigned: 31 March 2011
Appointed Date: 27 July 2005
65 years old

Director
ROPER, Timothy I
Resigned: 18 April 2012
Appointed Date: 24 June 2003
68 years old

MENDIP ESTATES LIMITED Events

07 Dec 2016
Registration of charge 048092610013, created on 6 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Sep 2016
Satisfaction of charge 11 in full
29 Sep 2016
Satisfaction of charge 5 in full
29 Sep 2016
Satisfaction of charge 6 in full
29 Sep 2016
Satisfaction of charge 9 in full
...
... and 59 more events
24 Oct 2003
Particulars of mortgage/charge
23 Sep 2003
Particulars of mortgage/charge
25 Jul 2003
Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100
25 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
24 Jun 2003
Incorporation

MENDIP ESTATES LIMITED Charges

6 December 2016
Charge code 0480 9261 0013
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 51,53,54 and 57 rooksbridge burnham on sea somerset…
23 May 2008
Mortgage
Delivered: 10 June 2008
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H westbeach beach road woolacombe devon t/no DN288282;…
12 February 2008
Mortgage deed
Delivered: 15 February 2008
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 acres of land at lowmoor wellinton somerset; st 205316…
10 September 2007
Mortgage
Delivered: 14 September 2007
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2 lowmoore industrial estates tondale somerset…
15 August 2007
Mortgage deed
Delivered: 17 August 2007
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the grease works milverton road wellington. Together…
16 February 2007
Mortgage
Delivered: 22 February 2007
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a industrial units at lowmoor industrial…
30 June 2006
Mortgage
Delivered: 7 July 2006
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7 parrett way colley lane industrial…
2 June 2006
Mortgage
Delivered: 14 June 2006
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as the tone dye site milverton road…
17 May 2006
Mortgage
Delivered: 24 May 2006
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H mendip business park rooksbridge somerset. Together…
22 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at lowmoor industrial estate wellington somerset. By…
4 November 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The grease rifinery tonedale hill tonedale estate…
15 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Mendip business park mendip road rooksbridge. By way of…
18 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…