WYFOLD COURT PHASE 2 LTD - HENLEY ON THAMES
Company Profile | Company Filings |
Overview
WYFOLD COURT PHASE 2 LTD is a Private Limited Company from HENLEY ON THAMES and has the status: Active.
WYFOLD COURT PHASE 2 LTD was incorporated 24 years ago on 03/03/2000 and has the registered number: 03938785. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WYFOLD COURT PHASE 2 LTD was incorporated 24 years ago on 03/03/2000 and has the registered number: 03938785. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WYFOLD COURT PHASE 2 LTD - HENLEY ON THAMES
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BEECHWOOD HOUSE
HENLEY ON THAMES
OXON
RG9 5WD
This Company Originates in : United Kingdom
Previous trading names include:
WYFOLD COURT PHASE 2 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED (until 04/10/2012)
WYFOLD COURT PHASE 2 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED (until 04/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW GASS | Dec 1964 | British | Director | 2019-08-31 | CURRENT |
MRS REBECCA ELIZABETH NICHOLAS | Mar 1970 | British | Director | 2022-07-23 | CURRENT |
MR THOMAS NICHOLAS SCADE | Jul 1949 | United Kingdom | Director | 2007-09-19 | CURRENT |
MR THOMAS NICHOLAS SCADE | Jul 1949 | United Kingdom | Secretary | 2007-09-19 | CURRENT |
MRS CATHERINE JOAN MCLAREN BLACK | Feb 1944 | British | Director | 2007-09-19 | CURRENT |
MR TIMOTHY ROBERT HALFHEAD | May 1953 | British | Director | 2014-06-26 UNTIL 2015-11-16 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-03 UNTIL 2000-03-03 | RESIGNED | ||
OXFORD COMPANY SERVICES LTD | Corporate Secretary | 2005-08-12 UNTIL 2007-09-19 | RESIGNED | ||
MR GEORGE CRONIN | Mar 1951 | British | Secretary | 2000-03-03 UNTIL 2002-11-29 | RESIGNED |
MRS CLARE CORMACK | Aug 1969 | British | Director | 2006-11-14 UNTIL 2015-01-06 | RESIGNED |
JOHN DIGBY TAYLOR | Oct 1952 | British | Director | 2003-03-02 UNTIL 2005-08-01 | RESIGNED |
IAN THOMAS SLOAN | Mar 1966 | British | Director | 2000-03-03 UNTIL 2003-03-23 | RESIGNED |
EDWARD FRANCIS SCANLON | Aug 1943 | British | Director | 2000-03-03 UNTIL 2003-03-23 | RESIGNED |
MR STANLEY FREDERICK GEORGE PACKHAM | Jan 1940 | British | Director | 2016-02-11 UNTIL 2021-07-24 | RESIGNED |
MR MARK ANDREW MITCHELL | Dec 1962 | British | Director | 2009-08-20 UNTIL 2010-06-19 | RESIGNED |
JOHN RICHARD KERR | Feb 1958 | British | Director | 2000-03-03 UNTIL 2001-05-03 | RESIGNED |
ROBERT MALCOLM HODGSON | Nov 1937 | British | Director | 2003-03-21 UNTIL 2004-10-14 | RESIGNED |
MR DAVID ROBERT HAMMOND | Oct 1950 | British | Director | 2003-03-21 UNTIL 2014-06-28 | RESIGNED |
OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2002-11-29 UNTIL 2003-12-04 | RESIGNED | ||
FIONA MARY ESOM | Apr 1964 | British | Director | 2005-01-18 UNTIL 2007-05-17 | RESIGNED |
MR GARRY PETER DUNN | Nov 1954 | British | Director | 2019-08-31 UNTIL 2022-07-23 | RESIGNED |
MR BENJAMIN CHARLES CONWAY | Feb 1972 | British | Director | 2012-07-12 UNTIL 2023-07-23 | RESIGNED |
HELEN DAWN CLIFT | Sep 1954 | South African | Director | 2004-04-20 UNTIL 2007-08-15 | RESIGNED |
AMBROSE MALCOLM CLIFT | Jan 1948 | British | Director | 2003-06-24 UNTIL 2003-12-10 | RESIGNED |
JOHN HARVEY BELL | Feb 1971 | British | Director | 2001-05-03 UNTIL 2002-01-02 | RESIGNED |
GRAHAM STANLEY BAILEY | Jan 1936 | British | Director | 2003-02-17 UNTIL 2005-04-04 | RESIGNED |
MRS JEAN KATHLEEN THOMAS | Jul 1944 | British | Director | 2003-02-17 UNTIL 2003-12-01 | RESIGNED |
SMITH WOOLLEY | Corporate Secretary | 2003-12-05 UNTIL 2005-08-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WYFOLD COURT PHASE 2 LTD | 2023-07-19 | 31-03-2023 | £39,594 equity |
Micro-entity Accounts - WYFOLD COURT PHASE 2 LTD | 2022-06-30 | 31-03-2022 | £35,410 equity |
Micro-entity Accounts - WYFOLD COURT PHASE 2 LTD | 2021-07-06 | 31-03-2021 | £33,797 equity |
Micro-entity Accounts - WYFOLD COURT PHASE 2 LTD | 2020-07-23 | 31-03-2020 | £30,588 equity |
WYFOLD_COURT_PHASE_2_LTD - Accounts | 2015-06-30 | 31-03-2015 | £49,661 Cash £36,730 equity |