UKBizDB.co.uk

WYCLIFFE DEVELOPMENTS LTD

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

This company is commonly known as Wycliffe Developments Ltd. The company was founded 16 years ago and was given the registration number 06428050. The firm's registered office is in WARRINGTON. You can find them at James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WYCLIFFE DEVELOPMENTS LTD
Company Number:06428050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2007
End of financial year:30 November 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:James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom, WA3 3JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverbow, Greenbottom, Chacewater, Truro, England, TR4 8GF

Director27 November 2007Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary15 November 2007Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary15 November 2007Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director15 November 2007Active

People with Significant Control

Palm Beach Development Ltd
Notified on:15 November 2016
Status:Active
Country of residence:Channel Islands
Address:Richmond House, St Julians Avenue, Guernsey, Channel Islands, GY1 3YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Stanley Taylour
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Silverbow, Greenbottom, Truro, England, TR4 8GF
Nature of control:
  • Significant influence or control
Mrs Janet Taylour
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Silverbow, Greenbottom, Truro, England, TR4 8GF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

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

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Address

Change sail address company with new address.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Address

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

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Resolution

Resolution.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.