UKBizDB.co.uk

WYASTONE ESTATE LIMITED

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

This company is commonly known as Wyastone Estate Limited. The company was founded 22 years ago and was given the registration number 04307466. The firm's registered office is in MONMOUTH. You can find them at Wyastone Leys, Ganarew, Monmouth, Monmouthshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WYASTONE ESTATE LIMITED
Company Number:04307466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Wyastone Leys, Ganarew, Monmouth, Monmouthshire, NP25 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyastone Leys, Ganarew, Monmouth, NP25 3SR

Secretary02 March 2022Active
Wyastone Leys, Ganarew, Monmouth, NP25 3SR

Director13 December 2001Active
6 Paterson Way, Monmouth, NP25 3UX

Director29 April 2002Active
Wyastone Leys, Ganarew, Monmouth, NP25 3SR

Secretary29 October 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 October 2001Active
Wyastone Leys, Ganarew, Monmouth, NP25 3SR

Director13 December 2001Active
120 East Road, London, N1 6AA

Nominee Director19 October 2001Active
Wyastone Leys, Ganarew, Monmouth, United Kingdom, NP25 3SR

Director29 October 2001Active
Wyastone Leys, Ganarew, Monmouth, United Kingdom, NP25 3SR

Director13 December 2001Active

People with Significant Control

Mr Gerald Alfred John Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Wyastone Leys, Ganarew, Monmouth, NP25 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony David Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Wyastone Leys, Ganarew, Monmouth, NP25 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian John Farmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Wyastone Leys, Ganarew, Monmouth, NP25 3SR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint person secretary company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.