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.
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 | : |
|
Registered Address | : | C/o Maxwells Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU | Secretary | 01 June 2005 | Active |
Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU | Director | 30 April 2005 | Active |
Broadstone Lodge, Browns Hill, Dartmouth, United Kingdom, TQ6 9NU | Director | 23 March 1994 | Active |
14 Churchway, Torquay, TQ1 3NS | Secretary | 04 February 2005 | Active |
Bridge Park Cottage, Bowcombe Road, Kingsbridge, TQ7 2DL | Secretary | 23 March 1994 | Active |
14 Churchway, Babbacombe, Torquay, TQ1 3NS | Secretary | 29 December 2000 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 23 March 1994 | Active |
14 Churchway, Torquay, TQ1 3NS | Director | 01 February 2003 | Active |
14 Churchway, Torquay, TQ1 3NS | Director | 23 March 1994 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 23 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Officers | Change person secretary company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Change person secretary company with change date. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.