WYNDHAM INVESTMENTS LIMITED

WYNDHAM INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWYNDHAM INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00558588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WYNDHAM INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WYNDHAM INVESTMENTS LIMITED located?

    Registered Office Address
    Magma House
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WYNDHAM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED BREWERIES PENSION TRUST LIMITEDDec 13, 1955Dec 13, 1955

    What are the latest accounts for WYNDHAM INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WYNDHAM INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for WYNDHAM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Hamilton-Stanley on Jan 01, 2011

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Appointment of Mr Peter George Shaw as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Thomas Gordon Mains as a director on Feb 28, 2017

    1 pagesTM01

    Confirmation statement made on Dec 12, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Who are the officers of WYNDHAM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGMA NOMINEES LIMITED
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    England
    Secretary
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    England
    Identification TypeUK Limited Company
    Registration Number7872199
    166161060001
    SHAW, Peter George
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    Director
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish1592290001
    STANLEY, Amanda
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    Director
    16 Davy Court, Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    EnglandBritish128721240009
    BEARD, Emma Jane
    46 Ashgrove Road
    Bedminster
    BS3 3JW Bristol
    Avon
    Secretary
    46 Ashgrove Road
    Bedminster
    BS3 3JW Bristol
    Avon
    British104754140001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    FEATHER, Michael John
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    Secretary
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    British32308150001
    HAYMAN, John Harold
    4 Yew Tree Gardens
    Sandford
    BS25 5QR Winscombe
    Somerset
    Secretary
    4 Yew Tree Gardens
    Sandford
    BS25 5QR Winscombe
    Somerset
    British16217180003
    TARGET NOMINEES LIMITED
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Secretary
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number3806882
    137575510001
    WINTERS REGISTRARS LIMITED
    3rd Floor 29 Ludgate Hill
    EC4M 7JE London
    Secretary
    3rd Floor 29 Ludgate Hill
    EC4M 7JE London
    117015190001
    AMY, Ronald John
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish153546130002
    BUTTON, Geoffrey Allan
    The Mill House
    Chicksgrove Tisbury
    SP3 6LY Salisbury
    Wiltshire
    Director
    The Mill House
    Chicksgrove Tisbury
    SP3 6LY Salisbury
    Wiltshire
    United KingdomBritish54100730001
    COOPER, Lionel Martin
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    Director
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    British1970500001
    FEATHER, Michael John
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    Director
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    British32308150001
    HODGKINSON, Mark Alfred
    Orchard Lodge
    Portway
    BA5 2BB Wells
    Somerset
    Director
    Orchard Lodge
    Portway
    BA5 2BB Wells
    Somerset
    EnglandBritish72892810001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritish467110001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    LYSTER, Peter John
    c/o Target Chartered Accountants
    Ludgate Hill
    EC4M 7JE London
    29
    United Kingdom
    Director
    c/o Target Chartered Accountants
    Ludgate Hill
    EC4M 7JE London
    29
    United Kingdom
    EnglandBritish34011420003
    MAINS, Thomas Gordon
    Duck Lane
    BA5 1EZ Westbury Sub Mendip
    The Meadows
    Somerset
    United Kingdom
    Director
    Duck Lane
    BA5 1EZ Westbury Sub Mendip
    The Meadows
    Somerset
    United Kingdom
    United KingdomBritish46135720001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritish1970560001
    OWEN, Michael Robin
    Langley Byre Parkers Lane
    Kington Langley
    SN15 5PH Chippenham
    Wiltshire
    Director
    Langley Byre Parkers Lane
    Kington Langley
    SN15 5PH Chippenham
    Wiltshire
    British2750590001
    QUARANTO, Leonard Anthony
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    Director
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    American77989690001
    ROSEWELL, Peter William
    Ridgeway House
    Penn Lane Hardington Mandeville
    BA22 9PQ Yeovil
    Somerset
    Director
    Ridgeway House
    Penn Lane Hardington Mandeville
    BA22 9PQ Yeovil
    Somerset
    British34582580001
    MAGMA NOMINEES LIMITED
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    England
    Director
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    England
    Identification TypeEuropean Economic Area
    Registration Number7872199
    166161060001
    TARGET NOMINEES LIMITED
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Director
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number3806882
    137575510001
    WINTERS REGISTRARS LIMITED
    29 Ludgate Hill
    EC4M 7JE London
    Director
    29 Ludgate Hill
    EC4M 7JE London
    117015190001

    Who are the persons with significant control of WYNDHAM INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Domecq First Pension Trust Ltd
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    Apr 06, 2016
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number01364387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0