UKBizDB.co.uk

WANSFORD DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Saddlers Court, Barleythorpe, Oakham, Rutland, England, LE15 7GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Saddlers Court, Barleythorpe, Oakham, England, LE15 7GH

Secretary15 December 2009Active
3, Saddlers Court, Barleythorpe, Oakham, England, LE15 7GH

Director17 November 2008Active
19, South View, Uppingham, Oakham, England, LE15 9TU

Secretary07 July 2011Active
Flat 1, 18 Greville Road, London, NW6 5JA

Secretary17 December 2008Active
Tanglewood Hyver Hill, London, NW7 4HU

Secretary22 January 2009Active
High Acres, Hyver Hill, London, United Kingdom, NW7 4HU

Secretary17 November 2008Active
9, Anthony Road, Borehamwood, United Kingdom, WD6 4NF

Secretary30 November 2007Active
95 Burnham Green Road, Burnham Green, AL6 0NH

Secretary18 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary11 May 2005Active
High Acres, Hyver Hill, London, United Kingdom, NW7 4HU

Director17 November 2008Active
Flat 2 6 Aldford Street, London, W1K 2AG

Director18 May 2005Active
44 Chandos Avenue, London, N20 9DX

Director18 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director11 May 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Officers

Change person secretary company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-06-20Address

Change registered office address company with date old address new address.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.