This company is commonly known as Wyndham Park (salisbury) Limited. The company was founded 28 years ago and was given the registration number 03086544. The firm's registered office is in SALISBURY. You can find them at Portway Lodge The Portway, Stratford Sub Castle, Salisbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WYNDHAM PARK (SALISBURY) LIMITED |
---|---|---|
Company Number | : | 03086544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portway Lodge The Portway, Stratford Sub Castle, Salisbury, England, SP1 3LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Bank, High Street, Fovant, Salisbury, England, SP3 5JL | Corporate Secretary | 14 February 2021 | Active |
Southbank, High Street, Fovant, Salisbury, England, SP3 5JL | Director | 18 October 2021 | Active |
Southbank, High Street, Fovant, Salisbury, England, SP3 5JL | Director | 18 October 2021 | Active |
14 Wyndham Park, Salisbury, SP1 3BA | Secretary | 07 September 2004 | Active |
8 Wyndham Park, Salisbury, SP1 3BA | Secretary | 23 August 1997 | Active |
2 Wyndham Park, Salisbury, SP1 3BA | Secretary | 15 November 2000 | Active |
College Chambers New Street, Salisbury, SP1 2LY | Corporate Secretary | 02 August 1995 | Active |
6 Wyndham Park, Salisbury, SP1 3BA | Director | 15 November 2000 | Active |
14 Wyndham Park, Salisbury, SP1 3BA | Director | 20 November 2002 | Active |
Heath House, Swinford Road, Catthorpe, Lutterworth, United Kingdom, LE17 6DG | Director | 01 September 2005 | Active |
14 Wyndham Park, Salisbury, SP1 3BA | Director | 15 November 2000 | Active |
8 Wyndham Park, Salisbury, SP1 3BA | Director | 23 August 1997 | Active |
Yew Tree House, Baverstock, Salisbury, SP3 5EN | Director | 02 August 1995 | Active |
11 Wyndham Park, Salisbury, SP1 3BA | Director | 09 December 1997 | Active |
14 Wyndham Park, Salisbury, SP1 3BA | Director | 09 December 1997 | Active |
3 Wyndham Park, Salisbury, SP1 3BA | Director | 23 August 1997 | Active |
Southbank, High Street, Fovant, Salisbury, England, SP3 5JL | Director | 26 July 2021 | Active |
8 Wyndham Park, Salisbury, SP1 3BA | Director | 15 November 2000 | Active |
Portway Lodge, The Portway, Stratford Sub Castle, Salisbury, England, SP1 3LD | Director | 29 August 2018 | Active |
Winsome The Mount, Old Blandford Road, Salisbury, SP2 8BZ | Director | 02 August 1995 | Active |
Mr Graham Howard Wickham | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portway Lodge, The Portway, Salisbury, England, SP1 3LD |
Nature of control | : |
|
Mr Paul Frank Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portway Lodge, The Portway, Salisbury, England, SP1 3LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-31 | Officers | Termination director company with name termination date. | Download |
2019-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.