UKBizDB.co.uk

WYNDERFIELD FLAT MANAGEMENT LIMITED

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

This company is commonly known as Wynderfield Flat Management Limited. The company was founded 27 years ago and was given the registration number 03197300. The firm's registered office is in REDHILL. You can find them at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WYNDERFIELD FLAT MANAGEMENT LIMITED
Company Number:03197300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Corporate Secretary10 May 2019Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director22 July 1999Active
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Secretary05 December 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
Flat 12 Whitley Court, 84 Westmoreland Road, Bromley, BR2 0QT

Secretary03 July 1997Active
74 Freelands Road, Bromley, BR1 3HY

Secretary16 June 1998Active
Country House, 221-241 Beckenham Road, Beckenham, BR3 4UF

Secretary11 September 2002Active
Cheverells Farm, Cheverells, Warlingham, CR6 9QP

Secretary17 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 May 1996Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary13 May 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary01 June 2006Active
Flat 6 Whitley Court, 84 Westmoreland Road, Bromley, BR2 0QT

Director03 July 1997Active
Flat 4 Whitley Court, 84 Westmoreland Road, Bromley, BR2 0QT

Director03 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 May 1996Active
Clare House, Pampisford Road, Purley, CR8 2NG

Director17 June 1996Active
Flat 12 Whitley Court, 84 Westmoreland Road, Bromley, BR2 0QT

Director21 June 2003Active
Flat 10 Whitley Court, 84 Westmoreland Road, Bromley, BR2 0QT

Director03 July 1997Active
Cheverells Farm, Cheverells, Warlingham, CR6 9QP

Director17 June 1996Active
C/O Clare House Pampisford Road, Purley, CR8 2NG

Director17 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 May 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-09-30Address

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

Download
2020-06-10Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint corporate secretary company with name date.

Download
2019-05-10Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Address

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

Download
2014-09-16Accounts

Accounts with accounts type full.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.