UKBizDB.co.uk

WYNNDEL PROPERTY MANAGEMENT LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director05 January 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary05 January 2006Active
Upperton Farm, House, 2 Enys Road, Eastbourne, United Kingdom, BN21 2DE

Corporate Secretary05 January 2006Active
54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU

Director01 October 2012Active
11 Hamilton House, Soton Row, London, WC2

Director05 January 2006Active
Upperton Farm House, 2 Enys Road, Eastbourne, BN21 2DE

Director05 January 2006Active
C/O The Trust Company Complex, Ajeltake Road, Ajeltake Island, Marshall Islands, MH96960

Corporate Director12 May 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Address

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

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Address

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

Download
2018-01-29Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-15Officers

Appoint corporate director company with name date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.