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.
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 | : |
|
Registered Address | : | Suite 4 Thamebourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Wyldewood, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB | Secretary | 28 February 2022 | Active |
Battleby Farm, Redgorton, Perth, Scotland, PH1 3EN | Director | 16 March 2022 | Active |
1 Wyldewood, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB | Director | 01 March 2022 | Active |
Claridge House, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB | Director | 01 March 2022 | Active |
4 Wyldewood, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB | Director | 28 February 2022 | Active |
3 Wyldewood, Hancocks Mount, Sunninghill, Ascot, England, SL5 9RB | Director | 28 May 2020 | Active |
Wentworth House, Hancocks Mount, Sunninghill, Ascot, United Kingdom, SL5 9RB | Director | 01 March 2022 | Active |
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH | Secretary | 09 March 2004 | Active |
Wyldewood House, Hancocks Mount, Ascot, SL5 9RB | Secretary | 06 October 2003 | Active |
Claridge House, Hancocks Mount, Ascot, SL5 9RB | Secretary | 15 October 2003 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 08 March 2000 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Corporate Secretary | 01 July 2011 | Active |
4 Church Hams, Finchampstead, Wokingham, RG40 4XF | Director | 16 March 2000 | Active |
7 Wisley Road, Andover, SP10 3UQ | Director | 16 March 2000 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 08 March 2000 | Active |
Wyldewood House, Hancocks Mount, Ascot, SL5 9RB | Director | 06 October 2003 | Active |
Claridge House, Hancocks Mount, Ascot, SL5 9RB | Director | 06 October 2003 | Active |
58 Golf Links Road, Ferndown, BH22 8BZ | Director | 16 March 2000 | Active |
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH | Director | 30 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.