WYBERTON HOUSE LIMITED
Overview
| Company Name | WYBERTON HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03829744 |
| 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 WYBERTON HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WYBERTON HOUSE LIMITED located?
| Registered Office Address | Newfrith House 21 Hyde Street SO23 7DR Winchester Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WYBERTON HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WYBERTON HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for WYBERTON HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Stride Management Limited as a secretary on Mar 25, 2026 | 2 pages | AP04 | ||
Termination of appointment of Stride & Son Ltd as a secretary on Mar 25, 2026 | 1 pages | TM02 | ||
Registered office address changed from Southdown House St. Johns Street Chichester West Sussex PO19 1XQ to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on Mar 25, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Mr Paul Minter as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Philip Ian Morris as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mr Peter Colin Miles Raggatt as a director on Jul 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Termination of appointment of Peter John Harrison as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Director's details changed for Janice Ellen Clark on Jan 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Philip Ian Morris on Jan 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Diane Elizabeth Blanche Currie on Jan 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Peter John Harrison on Jan 22, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Janice Ellen Marrs on Jun 01, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WYBERTON HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STRIDE MANAGEMENT LIMITED | Secretary | 21 Hyde Street SO23 7DR Winchester Newfrith House Hampshire England |
| 337605910001 | ||||||||||
| CLARK, Janice Ellen | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex United Kingdom | United Kingdom | British | 166040800002 | |||||||||
| CURRIE, Diane Elizabeth Blanche | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex United Kingdom | United Kingdom | British | 78034180001 | |||||||||
| GARDNER, Christopher George | Director | 21 Hyde Street SO23 7DR Winchester Newfrith House Hampshire England | England | British | 240044440001 | |||||||||
| MINTER, Paul | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex United Kingdom | England | British | 334888200001 | |||||||||
| RAGGATT, Peter Colin Miles | Director | 21 Hyde Street SO23 7DR Winchester Newfrith House Hampshire England | England | British | 286755770001 | |||||||||
| ANDERSON, John Arthur | Secretary | Manx Farm Steep Hill Chobham GU24 8SZ Woking Surrey | British | 34883320001 | ||||||||||
| BANKS, Janet Margaret | Secretary | Wellington Place 10 Summersdale Road PO19 6PL Chichester West Sussex | British | 2707250003 | ||||||||||
| CURRIE, Diane Elizabeth Blanche | Secretary | 3 Wyberton House Chestnut Avenue PO19 5US Chichester West Sussex | British | 78034180001 | ||||||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||||||
| STRIDE & SON LTD | Secretary | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex United Kingdom |
| 152359360001 | ||||||||||
| WHITEHEADS PMS LIMITED | Secretary | Dukes Court Bognor Road PO19 8FX Chichester 2 West Sussex |
| 149922440001 | ||||||||||
| ASHTON, Anthony Robin Kerr | Director | 4 Wyberton House PO19 5US Chichester West Sussex | British | 78034150001 | ||||||||||
| BENNETT, Terence Ernest William | Director | 49 Saint Pauls Road PO19 3BJ Chichester West Sussex | British | 78034160001 | ||||||||||
| BERGIN, Brian Henry | Director | 5 Wyberton House Chestnut Avenue PO19 5US Chichester | Great Britain | British | 58380800004 | |||||||||
| BLACK, Charles | Director | 1 Wyberton House Chestnut Avenue PO19 5US Chichester West Sussex | British | 78034170001 | ||||||||||
| HARRISON, Peter John | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex United Kingdom | United Kingdom | British | 124471910001 | |||||||||
| MATTHEW, Walter John | Director | 2 Wyberton House Chestnut Avenue PO19 5US Chichester West Sussex | British | 81994410001 | ||||||||||
| MORRIS, Philip Ian | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex United Kingdom | United Kingdom | British | 91079670001 | |||||||||
| O'HARA, Irene Margaret | Director | 1 Wyberton House Chestnut Avenue PO19 5US Chichester West Sussex | British | 98393580001 | ||||||||||
| STEVENS, Graham Paul | Director | St. Johns Street PO19 1XQ Chichester Southdown House West Sussex | United Kingdom | British | 172683810001 | |||||||||
| STEVENS, Sylvia | Director | 1 Wyberton House Chestnut Avenue PO19 5US Chichester West Sussex | Great Britain | British | 122359620001 | |||||||||
| STREET, Nigel Paul | Director | The Square House PO20 6TS Aldingbourne West Sussex | British | 24812060001 | ||||||||||
| STREET, Sarah Mary | Director | The Square House Hook Lane Aldingbourne PO20 6TS Chichester West Sussex | Australian | 37183910001 | ||||||||||
| NOMINEE DIRECTORS LIMITED | Director | 3 Garden Walk EC2A 3EQ London | 32142300001 |
What are the latest statements on persons with significant control for WYBERTON HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2016 | 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