UKBizDB.co.uk

WYCLIFFE ESTATES LIMITED

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

This company is commonly known as Wycliffe Estates Limited. The company was founded 27 years ago and was given the registration number 03309450. 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 ESTATES LIMITED
Company Number:03309450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 March 2004Active
Silverbow, Greenbottom, Chacewater, Truro, England, TR4 8GF

Director01 March 2004Active
Le Grand Clos, Sark, Guernsey, Channel Islands, GY10 1SA

Director29 January 1997Active
Penwater, Lostwithiel, PL22 0RJ

Secretary29 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 January 1997Active
Penwater, Lostwithiel, PL22 0RJ

Director29 January 1997Active

People with Significant Control

Mr Christopher Robert Marmaduke Taylour
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Silverbow, Greenbottom, Truro, England, TR4 8GF
Nature of control:
  • Significant influence or control
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person secretary company with change date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Address

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

Download
2021-05-12Address

Change sail address company with old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.