UKBizDB.co.uk

WYNDHAM WORLDWIDE LIMITED

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

This company is commonly known as Wyndham Worldwide Limited. The company was founded 25 years ago and was given the registration number 03690475. 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 WORLDWIDE LIMITED
Company Number:03690475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
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

Director09 February 2021Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Secretary26 July 2006Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary26 January 1999Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary30 December 1998Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director14 March 2008Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Director17 December 2010Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Director12 September 2008Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Director26 May 2006Active
28 Priory Road, Kew, London, TW9 3DH

Director30 October 2006Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director23 April 2018Active
50 Cranley Mews, London, SW7 3BY

Director14 December 1999Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director26 January 1999Active
The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

Director07 August 2017Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director04 March 2020Active
Flat 3, 46 Cadogan Square, London, SW1X 0JW

Director01 June 2001Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director19 February 2002Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director13 July 2015Active
14d Palace Court No 2, London, W2 4HR

Director26 January 1999Active
Carrick, Warfield Street, Bracknell, RG42 6AR

Director19 November 2004Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director30 December 1998Active

People with Significant Control

Wyndham Destinations Inc
Notified on:23 March 2017
Status:Active
Country of residence:United States
Address:C/O Corporate Creations Network Inc., 3411 Silverside Road Tatnall Building #104, Wilmington De 19810, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wyndham Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Hammersmith Grove, London, England, W6 0LG
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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-16Capital

Capital alter shares subdivision.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-14Resolution

Resolution.

Download
2018-06-05Capital

Legacy.

Download
2018-06-05Capital

Capital statement capital company with date currency figure.

Download
2018-06-05Insolvency

Legacy.

Download
2018-06-05Resolution

Resolution.

Download
2018-04-24Address

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

Download

Copyright © 2024. All rights reserved.