WYFOLD COURT ESTATE LTD
Overview
Company Name | WYFOLD COURT ESTATE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03570410 |
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 WYFOLD COURT ESTATE LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WYFOLD COURT ESTATE LTD located?
Registered Office Address | 3 Royal Court Kings Worthy SO23 7TW Winchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WYFOLD COURT ESTATE LTD?
Company Name | From | Until |
---|---|---|
WYFOLD COURT (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED | May 27, 1998 | May 27, 1998 |
What are the latest accounts for WYFOLD COURT ESTATE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WYFOLD COURT ESTATE LTD?
Last Confirmation Statement Made Up To | May 27, 2026 |
---|---|
Next Confirmation Statement Due | Jun 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2025 |
Overdue | No |
What are the latest filings for WYFOLD COURT ESTATE LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 27, 2025 with updates | 10 pages | CS01 | ||||||
Appointment of Mr Thomas Michael O'meara as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Teg Dosanjh as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||
Appointment of Mrs Hannah Mary Skaanild as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr David Peter Aldridge as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on May 27, 2024 with updates | 10 pages | CS01 | ||||||
Termination of appointment of Amanda Jane Steadman as a director on Feb 06, 2024 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||
Appointment of Mr Anthony Joseph Arthur Lyons as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Michael John Fensome as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on May 27, 2023 with updates | 10 pages | CS01 | ||||||
Termination of appointment of Gary Peter Dunn as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Anthony Kenneth Grimsditch as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on May 27, 2022 with updates | 10 pages | CS01 | ||||||
Appointment of Mrs Catherine Joan Mclaren Black as a director on Feb 24, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Teg Dosanjh as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of John Henry Edward Clokey as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Registered office address changed from 9-10 Jewry Street Winchester Hampshire SO23 8RZ to 3 Royal Court Kings Worthy Winchester SO23 7TW on Oct 01, 2021 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on May 27, 2021 with updates | 10 pages | CS01 | ||||||
Current accounting period extended from Mar 24, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||
Micro company accounts made up to Mar 24, 2020 | 4 pages | AA | ||||||
Appointment of Mr Gary Peter Dunn as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||
Who are the officers of WYFOLD COURT ESTATE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTER JONAS | Secretary | Jewry Street SO23 8RZ Winchester 9-10 Hampshire England |
| 112153720002 | ||||||||||
ALDRIDGE, David Peter | Director | Kings Worthy SO23 7TW Winchester 3 Royal Court England | England | British | Retired | 200426000001 | ||||||||
BLACK, Catherine Joan Mclaren | Director | Hawthorne Drive Kingwood RG9 5WE Henley-On-Thames 4 England | England | British | Retired | 125694520001 | ||||||||
GRIMSDITCH, Anthony Kenneth | Director | Baron Way Kingwood RG9 5WA Henley On Thames 7 Oxfordshire United Kingdom | England | British | Retired | 296753010001 | ||||||||
LYONS, Anthony Joseph Arthur | Director | Royal Court Kings Worthy SO23 7TW Winchester 3 United Kingdom | England | British | Dressage Trainer | 315601270001 | ||||||||
O'MEARA, Thomas Michael | Director | Kings Worthy SO23 7TW Winchester 3 Royal Court England | England | American | Retired | 331681470001 | ||||||||
ROWLAND, Marjorie Susan | Director | Kingwood RG9 5NH Henley On Thames 5 Hazel Grove Oxfordshire United Kingdom | United Kingdom | British | Director | 203021300001 | ||||||||
SCADE, Thomas Nicholas | Director | Kingwood RG9 5WD Henley On Thames 4 Ashdown Way Oxfordshire United Kingdom | England | British | Company Director | 3568490002 | ||||||||
SKAANILD, Hannah Mary | Director | Kings Worthy SO23 7TW Winchester 3 Royal Court England | England | British | Accountant | 272978890002 | ||||||||
CRONIN, George | Secretary | Tanglewood 9 Chalfont Lane WD3 5PR Chorley Wood Hertfordshire | British | 178089310001 | ||||||||||
OXFORD COMPANY SERVICES LTD | Secretary | 8 King Edward Street OX1 4HL Oxford Oxon | 32988700001 | |||||||||||
PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
SMITH WOOLLEY | Secretary | 8 Oxford Street OX20 1TP Woodstock Oxfordshire | 78384480001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BELL, John Harvey | Director | Paddock Wood London Road GU20 6PJ Windlesham Surrey | United Kingdom | British | Land Director | 75821880001 | ||||||||
BLACK, Ian Alastair Sloan | Director | 4 Hawthorne Drive Kingwood RG9 5WE Henley On Thames Oxfordshire | United Kingdom | British | Retired | 115602610001 | ||||||||
BOWIE, James Scott | Director | 23 Hazel Grove RG9 5NH Henley On Thames Oxfordshire | United Kingdom | British | Software Architect | 107314790001 | ||||||||
CLOKEY, John Henry Edward | Director | 15 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | England | British | Co Director | 125032610001 | ||||||||
COSTLEY, Alan Edward | Director | 9 Baron Way Kingwood RG9 5WA Henley-On-Thames Tanglewood Oxfordshire | England | British | Consultant Scientist | 151722920001 | ||||||||
DODSON, Deborah Patricia | Director | 11 Baron Way Kingwood RG9 5WA Henley Oxfordshire | British | Sales | 103516670001 | |||||||||
DOSANJH, Teg | Director | Lime Avenue Kingwood RG9 5WB Henley-On-Thames Heatherwood House England | England | British | Sales Director | 288804400001 | ||||||||
DUNN, Gary Peter | Director | Hawthorne Drive Kingwood RG9 5WE Henley-On-Thames 11 England | England | British | Director | 196828460003 | ||||||||
FENSOME, Michael John | Director | 6 Wyfold Court Mansion Kingwood RG9 5WF Henley On Thames Oxfordshire | United Kingdom | British | Retired | 112569990001 | ||||||||
FULLER, Thomas Arnold | Director | 2 Wyfold Court RG9 5WF Kingwood Oxfordshire | British | Retired | 90921330001 | |||||||||
HAMMOND, David Robert | Director | 6 Ashdown Way RG9 5WD Henley On Thames Oxfordshire | England | British | Marketing Manager | 89354720001 | ||||||||
HODGSON, Robert Malcolm | Director | Heatherwood House Lime Avenue, Kingwood RG9 5WB Henley On Thames Oxfordshire | British | Retired | 88466500001 | |||||||||
HUTCHINSON, Adrian James | Director | Mendocino House 10 Baron Way, Kingwood RG9 5WA Henley-On-Thames | British | Consultant | 108051220001 | |||||||||
KEMP, Henry Sidney | Director | 17 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | British | Company Director | 5621290007 | |||||||||
KERR, John Richard | Director | The Old Mill Mill Lane HP8 4NP Chalfont St Giles Buckinghamshire | British | Builder | 56286430001 | |||||||||
MURGATROYD, Leslie Walter | Director | 5 Baron Way Kingwood RG9 5WA Henley On Thames Oxfordshire | British | Retired | 27720410002 | |||||||||
SCANLON, Edward Francis | Director | 19 Pinewood Close WD17 4NP Watford Hertfordshire | British | Building Surveyor | 99191590001 | |||||||||
SLOAN, Ian Thomas | Director | Cypress Lodge Nottingham Road South WD3 5DN Heronsgate Hertfordshire | British | Sales Director | 111222440001 | |||||||||
STEADMAN, Amanda Jane | Director | 18 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | United Kingdom | British | Housewife None | 73606780001 | ||||||||
THOMSON, Peter David | Director | 7 Baron Way Kingwood RG9 5WA Henley On Thames | United Kingdom | British | Management Consultant | 21439070004 | ||||||||
WATKINS, Brian Cecil | Director | 11 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | United Kingdom | British | None | 89745770001 |
What are the latest statements on persons with significant control for WYFOLD COURT ESTATE LTD?
Notified On | Ceased On | Statement |
---|---|---|
May 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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