UKBizDB.co.uk

WYLDEWOODS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wyldewoods Management Company Limited. The company was founded 24 years ago and was given the registration number 03942356. The firm's registered office is in BOURNE END. You can find them at Suite 4 Thamebourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WYLDEWOODS MANAGEMENT COMPANY LIMITED
Company Number:03942356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 4 Thamebourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wyldewood, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB

Secretary28 February 2022Active
Battleby Farm, Redgorton, Perth, Scotland, PH1 3EN

Director16 March 2022Active
1 Wyldewood, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB

Director01 March 2022Active
Claridge House, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB

Director01 March 2022Active
4 Wyldewood, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB

Director28 February 2022Active
3 Wyldewood, Hancocks Mount, Sunninghill, Ascot, England, SL5 9RB

Director28 May 2020Active
Wentworth House, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB

Director01 March 2022Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Secretary09 March 2004Active
Wyldewood House, Hancocks Mount, Ascot, SL5 9RB

Secretary06 October 2003Active
Claridge House, Hancocks Mount, Ascot, SL5 9RB

Secretary15 October 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary08 March 2000Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary01 July 2011Active
4 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director16 March 2000Active
7 Wisley Road, Andover, SP10 3UQ

Director16 March 2000Active
47 Castle Street, Reading, RG1 7SR

Nominee Director08 March 2000Active
Wyldewood House, Hancocks Mount, Ascot, SL5 9RB

Director06 October 2003Active
Claridge House, Hancocks Mount, Ascot, SL5 9RB

Director06 October 2003Active
58 Golf Links Road, Ferndown, BH22 8BZ

Director16 March 2000Active
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH

Director30 November 2001Active

People with Significant Control

Mr John Peter Bertrand Phillips
Notified on:02 March 2022
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:3 Wyldewood, Hancocks Mount, Ascot, United Kingdom, SL5 9RB
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-18Address

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

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.