WYEBRIDGE ESTATES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JD

Company number 03920888
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address C/O GH PROPERTY MANAGEMENT SERVICES LIMITED, RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, ENGLAND, SW6 3JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017; Termination of appointment of Liam O'sullivan as a secretary on 21 February 2017. The most likely internet sites of WYEBRIDGE ESTATES LIMITED are www.wyebridgeestates.co.uk, and www.wyebridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Wyebridge Estates Limited is a Private Limited Company. The company registration number is 03920888. Wyebridge Estates Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Wyebridge Estates Limited is C O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London England Sw6 3jd. . GH PROPERTY MANAGEMENT SERVICES LIMITED is a Secretary of the company. ALCOCK, Emma Louise, Dr is a Director of the company. BARTON, Robin Michael is a Director of the company. BATCHELOR, Julia Louise is a Director of the company. BATTERSBY, John Daniel is a Director of the company. BOWEN, Barry David is a Director of the company. BROOKSBANK, Katherine is a Director of the company. DAWSON, Michael Stewart is a Director of the company. FINCH, Stephen John is a Director of the company. GABLE, Mellisa is a Director of the company. GEORGE, Benedict Simon is a Director of the company. HIGSON, Darrall Linton, Dr is a Director of the company. LASK, Judith Ann Sydney is a Director of the company. LEONE, Priscilla is a Director of the company. ROZARIO, Kevin is a Director of the company. WILLCOX, Michael David is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary FINCH, Stephen John has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Secretary SOUTHAM, Roger James has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director NAYAR, Viswanath has been resigned. Director SHELDON, Sarah Ruth, Dr has been resigned. Director TILBURY, Louise has been resigned. The company operates in "Residents property management".


wyebridge estates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GH PROPERTY MANAGEMENT SERVICES LIMITED
Appointed Date: 21 February 2017

Director
ALCOCK, Emma Louise, Dr
Appointed Date: 18 October 2008
56 years old

Director
BARTON, Robin Michael
Appointed Date: 05 May 2000
68 years old

Director
BATCHELOR, Julia Louise
Appointed Date: 18 October 2008
56 years old

Director
BATTERSBY, John Daniel
Appointed Date: 18 October 2008
77 years old

Director
BOWEN, Barry David
Appointed Date: 18 October 2008
65 years old

Director
BROOKSBANK, Katherine
Appointed Date: 18 October 2008
45 years old

Director
DAWSON, Michael Stewart
Appointed Date: 18 October 2008
79 years old

Director
FINCH, Stephen John
Appointed Date: 05 May 2000
69 years old

Director
GABLE, Mellisa
Appointed Date: 18 October 2008
59 years old

Director
GEORGE, Benedict Simon
Appointed Date: 18 October 2008
51 years old

Director
HIGSON, Darrall Linton, Dr
Appointed Date: 18 October 2008
77 years old

Director
LASK, Judith Ann Sydney
Appointed Date: 18 October 2008
77 years old

Director
LEONE, Priscilla
Appointed Date: 07 March 2013
77 years old

Director
ROZARIO, Kevin
Appointed Date: 18 October 2008
61 years old

Director
WILLCOX, Michael David
Appointed Date: 18 October 2008
80 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 07 February 2000

Secretary
FINCH, Stephen John
Resigned: 31 January 2014
Appointed Date: 05 May 2000

Secretary
O'SULLIVAN, Liam
Resigned: 21 February 2017
Appointed Date: 15 August 2015

Secretary
SOUTHAM, Roger James
Resigned: 26 January 2012
Appointed Date: 01 June 2009

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 15 August 2015
Appointed Date: 26 January 2012

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 05 May 2000
Appointed Date: 07 February 2000

Director
NAYAR, Viswanath
Resigned: 13 February 2013
Appointed Date: 18 October 2008
58 years old

Director
SHELDON, Sarah Ruth, Dr
Resigned: 01 June 2015
Appointed Date: 18 October 2008
52 years old

Director
TILBURY, Louise
Resigned: 13 February 2013
Appointed Date: 18 October 2008
51 years old

WYEBRIDGE ESTATES LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Feb 2017
Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017
22 Feb 2017
Termination of appointment of Liam O'sullivan as a secretary on 21 February 2017
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16

...
... and 109 more events
21 May 2001
Accounting reference date extended from 28/02/01 to 30/06/01
11 May 2000
Registered office changed on 11/05/00 from: kingsway house 103 kingsway london WC2B 6AW
11 May 2000
Secretary resigned
11 May 2000
Director resigned
07 Feb 2000
Incorporation