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.
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 | : |
|
Registered Address | : | Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England, TS22 5TB | Director | 01 June 2010 | Active |
Wellington Manor, Wellington Drive, Wynyard, TS22 5QJ | Director | 29 July 2005 | Active |
The Hollies, Loppington, SY4 5SR | Secretary | 16 March 2005 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 14 March 2005 | Active |
13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG | Director | 29 July 2005 | Active |
Elmwood 32 Hazeldean Avenue, Boness, EH51 0NS | Director | 29 July 2005 | Active |
8 East Claremont Street, Edinburgh, EH7 4JP | Director | 29 July 2005 | Active |
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN | Director | 17 February 2006 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 14 March 2005 | Active |
2 Berkeley Square, London, W1J 6EB | Corporate Director | 16 March 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.