UKBizDB.co.uk

WYEDILL MANAGEMENT LTD

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

This company is commonly known as Wyedill Management Ltd. The company was founded 8 years ago and was given the registration number 09807169. The firm's registered office is in CONSETT. You can find them at Unit 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WYEDILL MANAGEMENT LTD
Company Number:09807169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England, DH8 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, W1W 7LT

Director01 August 2021Active
6, Fairview Drive, Consett, England, DH8 6QX

Secretary29 August 2017Active
43, Briardale, Delves Lane, Consett, England, DH8 7BG

Director18 November 2015Active
Unit 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, England, DH8 6BP

Director31 January 2019Active
Burnshiel House, Delves Lane, Consett, England, DH8 7ER

Director03 October 2015Active
Appartement 111, 1000 Rene-Levesque E, Montreal, Canada,

Director01 December 2017Active
85, Great Portland Street, First Floor, London, W1W 7LT

Director27 July 2020Active

People with Significant Control

Dean Ward Wittingham
Notified on:01 August 2021
Status:Active
Date of birth:October 1962
Nationality:Costa Rican
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ida Milos
Notified on:27 July 2020
Status:Active
Date of birth:August 1963
Nationality:Croatian
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Peter Dowson
Notified on:31 January 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 49 Derwentside Business Centre, Consett Business Park, Consett, England, DH8 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Mcluckie
Notified on:29 August 2017
Status:Active
Date of birth:October 1983
Nationality:Canadian
Country of residence:England
Address:43, Briardale, Consett, England, DH8 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Appleyard
Notified on:19 November 2016
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:43, Briardale, Consett, England, DH8 7BG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-06-08Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Address

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

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.