UKBizDB.co.uk

WYCHWOOD COURT (OXFORD) LIMITED

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

This company is commonly known as Wychwood Court (oxford) Limited. The company was founded 7 years ago and was given the registration number 10473159. The firm's registered office is in OXFORD. You can find them at 74 Banbury Road, , Oxford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WYCHWOOD COURT (OXFORD) LIMITED
Company Number:10473159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:74 Banbury Road, Oxford, OX2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Hart Close, Banbury, England, OX16 1EH

Secretary09 December 2022Active
62, Lysia Street, London, England, SW6 6NG

Director04 January 2023Active
74, Banbury Road, Oxford, England, OX2 6JR

Director07 October 2020Active
74, Banbury Road, Oxford, OX2 6JR

Director16 August 2020Active
74, Banbury Road, Oxford, OX2 6JR

Director16 August 2020Active
West Hill, West End Road, Mortimer, Reading, United Kingdom, RG7 3TP

Director10 November 2016Active
74, Banbury Road, Oxford, OX2 6JR

Secretary01 December 2020Active
West Hill, West End Road, Mortimer, Reading, United Kingdom, RG7 3TP

Secretary10 November 2016Active
74, Banbury Road, Oxford, England, OX2 6JR

Director07 October 2020Active

People with Significant Control

Simon John Baly Tyrrell
Notified on:16 August 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:95, Mortimer Street, London, England, W1W 7ST
Nature of control:
  • Significant influence or control
Abigail Jean Hughes Tyrrell
Notified on:16 August 2020
Status:Active
Date of birth:September 1978
Nationality:British
Address:74, Banbury Road, Oxford, OX2 6JR
Nature of control:
  • Significant influence or control
Mr James Mark Mcleod Weedon
Notified on:10 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:West Hill, West End Road, Reading, United Kingdom, RG7 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Accounts

Change account reference date company previous shortened.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-07Resolution

Resolution.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Address

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

Download

Copyright © 2024. All rights reserved.