This company is commonly known as Wansford Developments Limited. The company was founded 19 years ago and was given the registration number 05449613. The firm's registered office is in OAKHAM. You can find them at 3 Saddlers Court, Barleythorpe, Oakham, Rutland. This company's SIC code is 41100 - Development of building projects.
Name | : | WANSFORD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05449613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Saddlers Court, Barleythorpe, Oakham, Rutland, England, LE15 7GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Saddlers Court, Barleythorpe, Oakham, England, LE15 7GH | Secretary | 15 December 2009 | Active |
3, Saddlers Court, Barleythorpe, Oakham, England, LE15 7GH | Director | 17 November 2008 | Active |
19, South View, Uppingham, Oakham, England, LE15 9TU | Secretary | 07 July 2011 | Active |
Flat 1, 18 Greville Road, London, NW6 5JA | Secretary | 17 December 2008 | Active |
Tanglewood Hyver Hill, London, NW7 4HU | Secretary | 22 January 2009 | Active |
High Acres, Hyver Hill, London, United Kingdom, NW7 4HU | Secretary | 17 November 2008 | Active |
9, Anthony Road, Borehamwood, United Kingdom, WD6 4NF | Secretary | 30 November 2007 | Active |
95 Burnham Green Road, Burnham Green, AL6 0NH | Secretary | 18 May 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 11 May 2005 | Active |
High Acres, Hyver Hill, London, United Kingdom, NW7 4HU | Director | 17 November 2008 | Active |
Flat 2 6 Aldford Street, London, W1K 2AG | Director | 18 May 2005 | Active |
44 Chandos Avenue, London, N20 9DX | Director | 18 May 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 11 May 2005 | Active |
Mr William Gibbeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, South View, Oakham, England, LE15 9TU |
Nature of control | : |
|
Mr Jamie Goldberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Okeover Clergy House, Mappleton, Ashbourne, England, DE6 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-22 | Officers | Change person secretary company with change date. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.