UKBizDB.co.uk

WYKEHAM ESTATES (NORTHERN) LIMITED

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

This company is commonly known as Wykeham Estates (northern) Limited. The company was founded 24 years ago and was given the registration number 03911395. The firm's registered office is in DONCASTER. You can find them at Unit 1 Plumtree Farm Industrial Estate, Plumtree Road Bircotes, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WYKEHAM ESTATES (NORTHERN) LIMITED
Company Number:03911395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Plumtree Farm Industrial Estate, Plumtree Road Bircotes, Doncaster, England, DN11 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Plumtree Farm Industrial Estate, Plumtree Road Bircotes, Doncaster, England, DN11 8EW

Director08 May 2017Active
50a Doncaster Road, Bawtry, Doncaster, DN10 6NU

Secretary09 February 2000Active
48 Elm Close, Rossington, Doncaster, DN11 0YH

Secretary25 July 2005Active
14 Belfry Gardens, Cantley, Doncaster, DN4 6TS

Secretary26 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2000Active
50a Doncaster Road, Bawtry, Doncaster, DN10 6NU

Director29 February 2008Active
50a Doncaster Road, Bawtry, Doncaster, DN10 6NU

Director09 February 2000Active
5 Shepherds Croft, Blaxton, Doncaster, DN9 3BQ

Director09 February 2000Active
281 Bawtry Road, Bessacarr, Doncaster, DN4 7NX

Director12 February 2007Active
195, Westminster Crescent, Doncaster, DN2 6PS

Director01 October 2007Active
281 Bawtry Road, Doncaster, DN4 7NX

Director15 April 2005Active
50a Doncaster Road, Bawtry, Doncaster, DN10 6NU

Director01 October 2007Active
48 Elm Close, Rossington, Doncaster, DN11 0YH

Director01 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2000Active

People with Significant Control

Mr Richard Hughes
Notified on:08 May 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 1, Plumtree Farm Industrial Estate, Doncaster, England, DN11 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Cheryl Burdis
Notified on:15 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Unit 1, Plumtree Farm Industrial Estate, Doncaster, England, DN11 8EW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Officers

Change person director company with change date.

Download
2017-05-23Officers

Appoint person director company with name date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Address

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

Download

Copyright © 2024. All rights reserved.