UKBizDB.co.uk

WYCHWOOD HOMES LIMITED

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

This company is commonly known as Wychwood Homes Limited. The company was founded 19 years ago and was given the registration number 05195189. The firm's registered office is in OXFORD. You can find them at Cranbrook House 287-291, Banbury Road, Oxford, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WYCHWOOD HOMES LIMITED
Company Number:05195189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cranbrook House 287-291, Banbury Road, Oxford, Oxfordshire, OX2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Corporate Secretary01 September 2010Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director02 August 2004Active
Orchard End, Holton, Oxford, OX33 1PU

Secretary02 August 2004Active
9, Elm Close, Wheatley, Oxford, England, OX33 1UW

Secretary20 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 August 2004Active

People with Significant Control

Mrs Jennifer Blakemore
Notified on:16 August 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robert Blakemore
Notified on:30 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change corporate secretary company with change date.

Download
2023-12-12Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.