UKBizDB.co.uk

WYCHWOOD PROPERTY LIMITED

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

This company is commonly known as Wychwood Property Limited. The company was founded 14 years ago and was given the registration number 07211234. 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 PROPERTY LIMITED
Company Number:07211234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2010
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

Director04 June 2018Active
Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ

Director18 July 2019Active
Cranbrook House, 287-291 Banbury Road, Summertown, Oxford, OX2 7SQ

Director01 April 2010Active
Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ

Director01 April 2010Active
Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ

Director06 May 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director01 April 2010Active

People with Significant Control

Queensgate Bracknell Ltd
Notified on:06 May 2020
Status:Active
Country of residence:England
Address:2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kirkwood Property Developments Limited
Notified on:18 July 2019
Status:Active
Country of residence:England
Address:Abbey Place, 24-28 Easton Street, High Wycombe, England, HP11 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Keith Lomas
Notified on:04 June 2018
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Robert Blakemore
Notified on:06 April 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

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
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

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
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

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
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.