WYNDHAM INVESTMENTS LIMITED
Overview
| Company Name | WYNDHAM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00558588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WYNDHAM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED BREWERIES PENSION TRUST LIMITED | Dec 13, 1955 | Dec 13, 1955 |
What are the latest accounts for WYNDHAM INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WYNDHAM INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for WYNDHAM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Hamilton-Stanley on Jan 01, 2011 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Amanda Hamilton-Stanley on Dec 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Appointment of Mr Peter George Shaw as a director on Mar 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Thomas Gordon Mains as a director on Feb 28, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||
Who are the officers of WYNDHAM INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAGMA NOMINEES LIMITED | Secretary | 16 Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire England |
| 166161060001 | ||||||||||
| SHAW, Peter George | Director | 16 Davy Court, Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire | England | British | 1592290001 | |||||||||
| STANLEY, Amanda | Director | 16 Davy Court, Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire | England | British | 128721240009 | |||||||||
| BEARD, Emma Jane | Secretary | 46 Ashgrove Road Bedminster BS3 3JW Bristol Avon | British | 104754140001 | ||||||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| FEATHER, Michael John | Secretary | Lucian House 9 Claremont Gardens Hallatrow BS39 6EY Bristol Avon | British | 32308150001 | ||||||||||
| HAYMAN, John Harold | Secretary | 4 Yew Tree Gardens Sandford BS25 5QR Winscombe Somerset | British | 16217180003 | ||||||||||
| TARGET NOMINEES LIMITED | Secretary | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset England |
| 137575510001 | ||||||||||
| WINTERS REGISTRARS LIMITED | Secretary | 3rd Floor 29 Ludgate Hill EC4M 7JE London | 117015190001 | |||||||||||
| AMY, Ronald John | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | 153546130002 | |||||||||
| BUTTON, Geoffrey Allan | Director | The Mill House Chicksgrove Tisbury SP3 6LY Salisbury Wiltshire | United Kingdom | British | 54100730001 | |||||||||
| COOPER, Lionel Martin | Director | 4 Ridge Lane WD1 3TD Watford Hertfordshire | British | 1970500001 | ||||||||||
| FEATHER, Michael John | Director | Lucian House 9 Claremont Gardens Hallatrow BS39 6EY Bristol Avon | British | 32308150001 | ||||||||||
| HODGKINSON, Mark Alfred | Director | Orchard Lodge Portway BA5 2BB Wells Somerset | England | British | 72892810001 | |||||||||
| HOWARD, Martin John | Director | Friary Cottage Witham Friary BA11 5HD Frome Somerset | United Kingdom | British | 467110001 | |||||||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||||||
| LYSTER, Peter John | Director | c/o Target Chartered Accountants Ludgate Hill EC4M 7JE London 29 United Kingdom | England | British | 34011420003 | |||||||||
| MAINS, Thomas Gordon | Director | Duck Lane BA5 1EZ Westbury Sub Mendip The Meadows Somerset United Kingdom | United Kingdom | British | 46135720001 | |||||||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||||||
| OWEN, Michael Robin | Director | Langley Byre Parkers Lane Kington Langley SN15 5PH Chippenham Wiltshire | British | 2750590001 | ||||||||||
| QUARANTO, Leonard Anthony | Director | Glebe House Naunton GL54 3AT Cheltenham | American | 77989690001 | ||||||||||
| ROSEWELL, Peter William | Director | Ridgeway House Penn Lane Hardington Mandeville BA22 9PQ Yeovil Somerset | British | 34582580001 | ||||||||||
| MAGMA NOMINEES LIMITED | Director | 16 Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire England |
| 166161060001 | ||||||||||
| TARGET NOMINEES LIMITED | Director | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset England |
| 137575510001 | ||||||||||
| WINTERS REGISTRARS LIMITED | Director | 29 Ludgate Hill EC4M 7JE London | 117015190001 |
Who are the persons with significant control of WYNDHAM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq First Pension Trust Ltd | Apr 06, 2016 | 16 Davy Court Castle Mound Way CV23 0UZ Rugby Magma House Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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