UKBizDB.co.uk

WYCH ELM (HARLOW) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Wych Elm, Harlow, United Kingdom, CM20 1QR

Secretary08 May 2017Active
16, Knight Street, Sawbridgeworth, United Kingdom, CM21 9AT

Director-Active
16 Knight Street, Sawbridgeworth, CM21 9AT

Director31 March 2005Active
241, Earlsfield Road, London, United Kingdom, SW18 3DE

Secretary03 March 2009Active
12 Hunters Court, Elsenham, Bishops Stortford, CM22 6LX

Secretary02 December 1996Active
13 Longfield, Harlow, CM18 6JY

Secretary23 August 2001Active
262 Ladyshot, Harlow, CM20 3EY

Secretary01 December 1999Active
220 Westfield, Harlow, CM18 6AW

Secretary01 December 2005Active
220 Westfield, Harlow, CM18 6AW

Secretary-Active
25 Wych Elm, Harlow, CM20 1QR

Director01 April 1996Active
13 Longfield, Harlow, CM18 6JY

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

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

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Address

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

Download
2018-10-23Officers

Change person secretary company with change date.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Document replacement

Second filing of secretary termination with name.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.