This company is commonly known as Wych Elm (harlow) Limited. The company was founded 36 years ago and was given the registration number 02209006. The firm's registered office is in ILFORD. You can find them at 11-17 Fowler Road Fowler Road, Hainault Business Park, Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WYCH ELM (HARLOW) LIMITED |
---|---|---|
Company Number | : | 02209006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1987 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-17 Fowler Road Fowler Road, Hainault Business Park, Ilford, Essex, England, IG6 3UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Wych Elm, Harlow, United Kingdom, CM20 1QR | Secretary | 08 May 2017 | Active |
16, Knight Street, Sawbridgeworth, United Kingdom, CM21 9AT | Director | - | Active |
16 Knight Street, Sawbridgeworth, CM21 9AT | Director | 31 March 2005 | Active |
241, Earlsfield Road, London, United Kingdom, SW18 3DE | Secretary | 03 March 2009 | Active |
12 Hunters Court, Elsenham, Bishops Stortford, CM22 6LX | Secretary | 02 December 1996 | Active |
13 Longfield, Harlow, CM18 6JY | Secretary | 23 August 2001 | Active |
262 Ladyshot, Harlow, CM20 3EY | Secretary | 01 December 1999 | Active |
220 Westfield, Harlow, CM18 6AW | Secretary | 01 December 2005 | Active |
220 Westfield, Harlow, CM18 6AW | Secretary | - | Active |
25 Wych Elm, Harlow, CM20 1QR | Director | 01 April 1996 | Active |
13 Longfield, Harlow, CM18 6JY | Director | - | Active |
Mr Paul Michael Webb | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parsonage Farm, Ongar Road, Kelvedon Hatch, England, CM15 0LA |
Nature of control | : |
|
Ms Kate Nicole Andrews | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | 52 The Chase, Essex, CM17 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Change person secretary company with change date. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Document replacement | Second filing of secretary termination with name. | Download |
2017-09-06 | Officers | Appoint person secretary company with name date. | Download |
2017-05-30 | Officers | Termination secretary company with name termination date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.