This company is commonly known as Wildmoor (cirencester) Limited. The company was founded 22 years ago and was given the registration number 04343342. The firm's registered office is in CIRENCESTER. You can find them at 1st Floor, 23 Castle Street, Cirencester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WILDMOOR (CIRENCESTER) LIMITED |
---|---|---|
Company Number | : | 04343342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 23 Castle Street, Cirencester, England, GL7 1QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenhill Farm, Pancake Hill, Chedworth, GL54 4AP | Director | 16 April 2002 | Active |
50, Liverpool Street, London, England, EC2M 7PY | Secretary | 18 March 2009 | Active |
Grovelands, Cow Lane, Tring, HP23 5NS | Secretary | 16 April 2002 | Active |
30, Rodmarton, Cirencester, GL7 6PE | Secretary | 17 October 2008 | Active |
5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE | Corporate Secretary | 28 January 2004 | Active |
67 Grosvenor Street, London, W1K 3JN | Corporate Secretary | 19 December 2001 | Active |
Fairfax House, 15 Fulwood Place, London, WC1V 6AY | Corporate Secretary | 02 August 2004 | Active |
24 Rose Square, London, SW3 6RS | Director | 28 January 2004 | Active |
24 Countess Road, Kentish Town, London, NW5 2XJ | Director | 19 December 2001 | Active |
Wmprop Group No2 Limited | ||
Notified on | : | 07 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Market Place, Cirencester, England, GL7 2NW |
Nature of control | : |
|
Mr Mark David Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Market Place, Cirencester, England, GL7 2NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-24 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Accounts | Change account reference date company previous extended. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Change person secretary company with change date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.