UKBizDB.co.uk

WYNYARD PARK LIMITED

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

This company is commonly known as Wynyard Park Limited. The company was founded 19 years ago and was given the registration number 05392233. The firm's registered office is in BILLINGHAM. You can find them at Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WYNYARD PARK LIMITED
Company Number:05392233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB

Director01 June 2010Active
Wellington Manor, Wellington Drive, Wynyard, TS22 5QJ

Director29 July 2005Active
The Hollies, Loppington, SY4 5SR

Secretary16 March 2005Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary14 March 2005Active
13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

Director29 July 2005Active
Elmwood 32 Hazeldean Avenue, Boness, EH51 0NS

Director29 July 2005Active
8 East Claremont Street, Edinburgh, EH7 4JP

Director29 July 2005Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director17 February 2006Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director14 March 2005Active
2 Berkeley Square, London, W1J 6EB

Corporate Director16 March 2005Active

People with Significant Control

Wynyard Park Holdings Ltd
Notified on:04 October 2017
Status:Active
Country of residence:United Kingdom
Address:Leathers The Accountants,, 17th Floor, Cale Cross House, Newcastle Upon Tyne, United Kingdom, NE1 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
The Amber Trust
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:C/O Praxisifm, Sarnia House, Guernsey, Channel Islands, GY1 4NA
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 (7 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-07-20Accounts

Change account reference date company previous shortened.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.