UKBizDB.co.uk

WYNDHAM HOLDINGS

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

This company is commonly known as Wyndham Holdings. The company was founded 23 years ago and was given the registration number 04135275. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WYNDHAM HOLDINGS
Company Number:04135275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director30 June 2020Active
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY

Director18 September 2023Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Secretary25 May 2006Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary09 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 2001Active
Darland Hall Farm House, Darland Lane, Rossett, Wrexham, LL12 0BA

Director03 March 2008Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Director25 May 2006Active
28 Priory Road, Kew, London, TW9 3DH

Director31 July 2008Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director05 July 2011Active
4 Wildflower Trail, Greenwich, Usa,

Director16 April 2002Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director09 February 2001Active
46 Cheval Place, London, SW7 1ER

Director25 October 2006Active
46 Cheval Place, London, SW7 1ER

Director23 October 2006Active
Landmark House, Hammersmith Bridge Road, London, W6 9EJ

Director31 October 2008Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director30 June 2020Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director09 February 2001Active
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY

Director08 January 2007Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director01 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 2001Active
Kettering, Parkway, Kettering, United Kingdom, NN15 6EY

Corporate Director11 August 2010Active

People with Significant Control

Pointlux S.A.R.L.
Notified on:04 January 2018
Status:Active
Country of residence:Luxembourg
Address:7, Rue Robert Stümper, Rue Robert Stümper, 2557, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wyndham Destination Network Subsidiary, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporate Creations Network Inc., 3411 Silverside Road Rodney Building #104, Wilmington De 19810, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-24Address

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

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.