Background WavePink WaveYellow Wave

FRENCH WEIR PROPERTIES LTD (05063904)

FRENCH WEIR PROPERTIES LTD (05063904) is an active UK company. incorporated on 4 March 2004. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRENCH WEIR PROPERTIES LTD has been registered for 22 years. Current directors include BACHE, Richard, Dr, BAKER, Stuart, Dr, CARNELL, Sarah, Dr and 8 others.

Company Number
05063904
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
French Weir Health Centre, Taunton, TA1 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BACHE, Richard, Dr, BAKER, Stuart, Dr, CARNELL, Sarah, Dr, CHANDLER, William George, Dr, GORMLEY, Hilda, Dr, HOWES, Timothy, Dr, JOLLANDS, Samantha, Dr, KENNEDY, James Richard, KENNEDY, Susannah Joy, MURRAY, Thomas, Dr, PASHA, Muneeb-Ur-Rehman, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH WEIR PROPERTIES LTD

FRENCH WEIR PROPERTIES LTD is an active company incorporated on 4 March 2004 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRENCH WEIR PROPERTIES LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05063904

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (8 months ago)
Submitted on 31 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

French Weir Health Centre French Weir Avenue Taunton, TA1 1NW,

Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
May 17
Director Left
May 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

BACHE, Richard, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born April 1983
Director
Appointed 02 Feb 2018

BAKER, Stuart, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born November 1976
Director
Appointed 02 Feb 2018

CARNELL, Sarah, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born January 1978
Director
Appointed 02 Feb 2018

CHANDLER, William George, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born April 1966
Director
Appointed 01 Oct 2024

GORMLEY, Hilda, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born August 1963
Director
Appointed 01 Oct 2024

HOWES, Timothy, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born May 1967
Director
Appointed 01 Oct 2024

JOLLANDS, Samantha, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born December 1985
Director
Appointed 01 Oct 2024

KENNEDY, James Richard

Active
French Weir Avenue, TauntonTA1 1NW
Born June 1983
Director
Appointed 01 Oct 2024

KENNEDY, Susannah Joy

Active
French Weir Avenue, TauntonTA1 1NW
Born September 1984
Director
Appointed 01 Oct 2024

MURRAY, Thomas, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born February 1985
Director
Appointed 01 Oct 2024

PASHA, Muneeb-Ur-Rehman, Dr

Active
French Weir Avenue, TauntonTA1 1NW
Born April 1990
Director
Appointed 01 Oct 2024

ROBINS, Victoria, Dr

Resigned
French Weir Avenue, TauntonTA1 1NW
Secretary
Appointed 19 Jul 2013
Resigned 28 Jun 2016

WARD, Timothy Mark Gordon, Dr

Resigned
Wayside Cottage, Howliegh Lane, TauntonTA3 7SW
Secretary
Appointed 04 Mar 2004
Resigned 19 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Mar 2004
Resigned 04 Mar 2004

CHANDLER, William George, Dr

Resigned
French Weir Avenue, TauntonTA1 1NW
Born April 1966
Director
Appointed 28 Jun 2016
Resigned 02 Feb 2018

HOWES, Timothy, Dr

Resigned
Heatherton Park, TauntonTA4 1EU
Born May 1967
Director
Appointed 04 Mar 2004
Resigned 02 Feb 2018

ROBINS, Victoria, Dr

Resigned
French Weir Health Centre, TauntonTA1 1NW
Born July 1982
Director
Appointed 08 Oct 2014
Resigned 28 Jun 2016

WARD, Timothy Mark Gordon, Dr

Resigned
Wayside Cottage, Howliegh Lane, TauntonTA3 7SW
Born December 1965
Director
Appointed 04 Mar 2004
Resigned 08 Sept 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Mar 2004
Resigned 04 Mar 2004

Persons with significant control

4

3 Active
1 Ceased

Dr Richard Bache

Active
French Weir Avenue, TauntonTA1 1NW
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2020

Dr Sarah Carnell

Active
French Weir Avenue, TauntonTA1 1NW
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2020

Dr Stuart Baker

Active
French Weir Avenue, TauntonTA1 1NW
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2020

French Weir Health Centre Partnership

Ceased
French Weir Avenue, TauntonTA1 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
24 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
24 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
24 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Incorporation Company
4 March 2004
NEWINCIncorporation