This company is commonly known as Wymondham Limited. The company was founded 24 years ago and was given the registration number 03866886. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WYMONDHAM LIMITED |
---|---|---|
Company Number | : | 03866886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 More London Riverside, London, England, SE1 2AQ | Secretary | 10 January 2011 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 01 July 2022 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 01 November 2019 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 01 November 2019 | Active |
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL | Secretary | 27 October 1999 | Active |
Two London Bridge, Two London Bridge, London, England, SE1 9RA | Secretary | 12 June 2009 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 03 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 October 1999 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 30 June 2014 | Active |
37 High Street, Whitwell, SG4 8AJ | Director | 28 August 2002 | Active |
17c Belsize Square, London, NW3 4HT | Director | 27 October 1999 | Active |
Ellerslie House, The Glade, Kingswood, KT20 6LL | Director | 16 July 2003 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 15 March 2002 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 17 June 2003 | Active |
30 Bradleys Head Road, Mosman, Australia, | Director | 27 October 1999 | Active |
Two London Bridge, Two London Bridge, London, England, SE1 9RA | Director | 30 September 2008 | Active |
20 Crooms Hill, Greenwich, London, SE10 8ER | Director | 27 October 1999 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 17 June 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 October 1999 | Active |
Ipp Pfi Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.