UKBizDB.co.uk

WILDMOOR (CIRENCESTER) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, 23 Castle Street, Cirencester, England, GL7 1QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhill Farm, Pancake Hill, Chedworth, GL54 4AP

Director16 April 2002Active
50, Liverpool Street, London, England, EC2M 7PY

Secretary18 March 2009Active
Grovelands, Cow Lane, Tring, HP23 5NS

Secretary16 April 2002Active
30, Rodmarton, Cirencester, GL7 6PE

Secretary17 October 2008Active
5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE

Corporate Secretary28 January 2004Active
67 Grosvenor Street, London, W1K 3JN

Corporate Secretary19 December 2001Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Corporate Secretary02 August 2004Active
24 Rose Square, London, SW3 6RS

Director28 January 2004Active
24 Countess Road, Kentish Town, London, NW5 2XJ

Director19 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Address

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

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Accounts

Change account reference date company previous extended.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Change person secretary company with change date.

Download
2020-10-13Address

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

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.