WYMONDHAM PROPERTY MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR8 6YQ

Company number 03585671
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address MAPLE LODGE 17 SNOWBERRY CLOSE, TAVERHAM, NORWICH, NORFOLK, NR8 6YQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WYMONDHAM PROPERTY MANAGEMENT COMPANY LIMITED are www.wymondhampropertymanagementcompany.co.uk, and www.wymondham-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Wymondham Property Management Company Limited is a Private Limited Company. The company registration number is 03585671. Wymondham Property Management Company Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Wymondham Property Management Company Limited is Maple Lodge 17 Snowberry Close Taverham Norwich Norfolk Nr8 6yq. . SAPEY, Christopher Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COOKE, Jonathan has been resigned. Secretary MILLER, Lucy Ann has been resigned. Secretary SAPEY, Lynne Barbara has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SAPEY, Christopher Richard
Appointed Date: 23 June 1998
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

Secretary
COOKE, Jonathan
Resigned: 28 December 2005
Appointed Date: 15 March 2004

Secretary
MILLER, Lucy Ann
Resigned: 18 August 2009
Appointed Date: 28 December 2005

Secretary
SAPEY, Lynne Barbara
Resigned: 14 March 2004
Appointed Date: 23 June 1998

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

WYMONDHAM PROPERTY MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1

29 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 119 more events
26 Jun 1998
Director resigned
26 Jun 1998
New director appointed
26 Jun 1998
New secretary appointed
26 Jun 1998
Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester
23 Jun 1998
Incorporation

WYMONDHAM PROPERTY MANAGEMENT COMPANY LIMITED Charges

31 May 2013
Charge code 0358 5671 0059
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 12 pochard street queens hill costessey…
26 April 2012
An omnibus guarantee and set-off agreement
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 March 2012
An omnibus guarantee and set-off agreement
Delivered: 20 March 2012
Status: Satisfied on 22 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 April 2009
Legal charge
Delivered: 22 April 2009
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC
Description: F/H 22 24 26 28 and 30 old palace road, norwich t/no…
16 April 2009
Legal charge
Delivered: 22 April 2009
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC
Description: F/H 60 ketts hill, norwich t/no NK246016 fixed charge all…
16 April 2009
Legal charge
Delivered: 22 April 2009
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC
Description: F/H flats 1-18 northampton court, ketts hill, norwich t/no…
20 March 2008
Deed of charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: Flats 1-6 (block a) northampton court ketts norwich fixed…
20 March 2008
Deed of charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flats 7-12 northampton court ketts hill norwich fixed…
20 March 2008
Deed of charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flats 19-24 northampton court ketts hill norwich fixed…
20 March 2008
Deed of charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: Flats 13-18 northampton court ketts hill norwich fixed…
29 March 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Plot 29 ringland park queens hill west costnessey norwich…
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 24, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 23, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 12, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 11, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 10, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 8, watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 watermans yard, westwick street, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5, watermans yard, westwick steet, norwich.
3 January 2006
Mortgage
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 watermans yard, westwick street, norwich.
16 December 2005
Mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 watermans yard westick street norwich, by way of…
16 December 2005
Mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 watermans yard westick street norwich, by way of…
16 December 2005
Mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2 watermans yard westick street norwich, by way of…
16 December 2005
Mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 1 watermans yard westick street norwich, by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 19 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 20 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 21 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 22 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 13 watermans yard westwick norwich by way of first…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 14 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 15 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 16 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 17 watermans yard westwick street norwich by way of…
22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 18 watermans yard westwick street norwich by way of…
1 February 2005
Deed of charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22-30 old palace road norwich t/no NK181429 fixed charge…
13 January 2005
Deed of charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 st georges stree,norwich fixed charge over all rental…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as flats 10-13 and 16-23 foundary court…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as flats 14, 15 and 24 foundry court…
28 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Property k/a 1-9 foundry court recorder road norwich.
28 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: The property known as 82 turner road, norwich.
28 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 27 February 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flats 10-13 & flats 16-23 foundry court…
28 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 29 May 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flats 14, 15 and 24 foundry court recorder…
30 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: The property known as 1, 2 and 3 hawthorn row west end…
1 March 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 23 April 2008
Persons entitled: Paragon Mortages Limited
Description: By way of legal mortgage the property k/a 60 ketts hill…
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 23 April 2008
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flats 1-6 northampton court (block a) 60 ketts…
1 October 2001
Legal charge
Delivered: 13 October 2001
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at st georges street, norwich being part…
3 September 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 23 April 2008
Persons entitled: Paragon Mortgages Limited
Description: The property known as flats 13-18 northampton court (block…
3 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied on 29 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the west side of hawthorne row…
6 July 2001
Legal mortgage
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 116-118 prince of wales road - NK64006…
31 May 2001
Legal charge
Delivered: 4 June 2001
Status: Satisfied on 23 April 2008
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage flats 7-12 northampton court…
28 April 2000
Mortgage
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 49A-55 cowgate, norwich norfolk.
2 March 2000
Legal charge
Delivered: 8 March 2000
Status: Satisfied on 1 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at 60 ketts hill norwich norfolk. Fixed charge all…
1 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 13 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- 49A-55 cowgate norwich norfolk t/n-NR31447.. Fixed…
13 May 1999
Debenture
Delivered: 15 May 1999
Status: Satisfied on 1 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 March 1999
Mortgage deed
Delivered: 14 April 1999
Status: Satisfied on 9 February 2005
Persons entitled: The Irish Nationwide Building Society
Description: F/H property k/a 22,24,26,28 and 30 old palace road norwich…
5 October 1998
Legal charge
Delivered: 15 October 1998
Status: Satisfied on 10 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22-30 old palace road norwich norfolk t/no: NK181429. Fixed…
14 July 1998
Debenture
Delivered: 16 July 1998
Status: Satisfied on 10 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…