This company is commonly known as Wynndel Property Management Ltd. The company was founded 18 years ago and was given the registration number 05666687. The firm's registered office is in CHEPSTOW. You can find them at Picton House, Lower Church Street, Chepstow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WYNNDEL PROPERTY MANAGEMENT LTD |
---|---|---|
Company Number | : | 05666687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 05 January 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 05 January 2006 | Active |
Upperton Farm, House, 2 Enys Road, Eastbourne, United Kingdom, BN21 2DE | Corporate Secretary | 05 January 2006 | Active |
54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU | Director | 01 October 2012 | Active |
11 Hamilton House, Soton Row, London, WC2 | Director | 05 January 2006 | Active |
Upperton Farm House, 2 Enys Road, Eastbourne, BN21 2DE | Director | 05 January 2006 | Active |
C/O The Trust Company Complex, Ajeltake Road, Ajeltake Island, Marshall Islands, MH96960 | Corporate Director | 12 May 2017 | Active |
Mr Anthony Paul Smith | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite A, 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Mr Anthony Paul Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upperton Farmhouse, 2 Enys Road, Eastbourne, England, BN21 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-15 | Officers | Appoint corporate director company with name date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.