UKBizDB.co.uk

WRIGWELL ESTATES LIMITED

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

This company is commonly known as Wrigwell Estates Limited. The company was founded 30 years ago and was given the registration number 02911994. The firm's registered office is in BRIDGWATER. You can find them at C/o Maxwells Accountants, 4 King Square, Bridgwater, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WRIGWELL ESTATES LIMITED
Company Number:02911994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Maxwells Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU

Secretary01 June 2005Active
Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU

Director30 April 2005Active
Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU

Director23 March 1994Active
14 Churchway, Torquay, TQ1 3NS

Secretary04 February 2005Active
Bridge Park Cottage, Bowcombe Road, Kingsbridge, TQ7 2DL

Secretary23 March 1994Active
14 Churchway, Babbacombe, Torquay, TQ1 3NS

Secretary29 December 2000Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary23 March 1994Active
14 Churchway, Torquay, TQ1 3NS

Director01 February 2003Active
14 Churchway, Torquay, TQ1 3NS

Director23 March 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director23 March 1994Active

People with Significant Control

Mrs Louise Killick
Notified on:17 March 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart John Killick
Notified on:17 March 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Officers

Change person secretary company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Change person secretary company with change date.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.