UKBizDB.co.uk

WYNDEHAM MASTERPIECE LIMITED

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

This company is commonly known as Wyndeham Masterpiece Limited. The company was founded 40 years ago and was given the registration number 01774813. The firm's registered office is in COLCHESTER. You can find them at 18 London Road, Stanway, Colchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WYNDEHAM MASTERPIECE LIMITED
Company Number:01774813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:18 London Road, Stanway, Colchester, England, CO3 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Westside Centre, London Road, Colchester, England, CO3 8PH

Director04 June 2006Active
The Bungalow 11 Anchor Close, Cheshunt, Waltham Cross, EN8 0PJ

Secretary01 July 1998Active
13 Prince Edward Road, Billericay, CM11 2HA

Secretary17 April 1993Active
10 Lake Avenue, Billericay, CM12 0AJ

Secretary-Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary22 March 2004Active
Tisbara 17 Elliscombe Road, Charlton, London, SE7 7PF

Secretary25 September 2002Active
22, Westside Centre, London Road, Colchester, England, CO3 8PH

Secretary06 October 2009Active
131 Headstone Lane, Harrow, HA2 6LX

Secretary02 June 2003Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Secretary16 November 2006Active
The Old Rectory, Patching, Arundel, BN13 3XF

Director22 March 2004Active
14 Landview Gardens, Chipping Ongar, CM5 9EQ

Director13 January 2004Active
The Close, Church Lane, Braishfield, SO51 0QH

Director29 November 2006Active
11 Tudor Drive, Otford, Sevenoaks, TN14 5QP

Director25 September 2002Active
13 Prince Edward Road, Billericay, CM11 2HA

Director-Active
10 Lake Avenue, Billericay, CM12 0AJ

Director-Active
21 Oxenden Wood Road, Orpington, BR6 6HR

Director01 July 1999Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Director22 March 2004Active
Montrose House, Birchwood Road, Cock Clarks, Chelmsford, CM3 6RF

Director17 April 1993Active
377 Mountnessing Road, Billericay, CM12 0EU

Director25 September 2002Active
Tisbara 17 Elliscombe Road, Charlton, London, SE7 7PF

Director25 September 2002Active
29 Russell Avenue, Bedford, MK40 3TD

Director12 May 2009Active
76 Dynham Road, London, NW6 2NR

Director05 December 1996Active
131 Headstone Lane, Harrow, HA2 6LX

Director02 June 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Address

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

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.