UKBizDB.co.uk

WYCHWOOD HOMES (WESTERN) LTD

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

This company is commonly known as Wychwood Homes (western) Ltd. The company was founded 18 years ago and was given the registration number 05603216. 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 68100 - Buying and selling of own real estate.

Company Information

Name:WYCHWOOD HOMES (WESTERN) LTD
Company Number:05603216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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

Director21 June 2013Active
Orchard End, Holton, Oxford, OX33 1PU

Secretary25 October 2005Active
9, Elm Close, Wheatley, Oxford, England, OX33 1UW

Secretary20 February 2009Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director25 October 2005Active
Milton Cottage, Main Street, Bledington, Chipping Norton, OX7 6UX

Director11 November 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
Mr Robin Keith Lomas
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • 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 (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
2024-04-02Officers

Change corporate secretary company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

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
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.