WYNDHAM LODGE DEVELOPMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5LW

Company number 09784853
Status Active
Incorporation Date 18 September 2015
Company Type Private Limited Company
Address WESTBRIDGE COURT, 5-6 WESTBRIDGE CLOSE, LEICESTER, ENGLAND, LE3 5LW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW on 10 May 2016; Appointment of Mr Martyn Kevin Snutch as a director on 1 April 2016. The most likely internet sites of WYNDHAM LODGE DEVELOPMENTS LIMITED are www.wyndhamlodgedevelopments.co.uk, and www.wyndham-lodge-developments.co.uk. The predicted number of employees is 130 to 140. The company’s age is ten years and one months. Wyndham Lodge Developments Limited is a Private Limited Company. The company registration number is 09784853. Wyndham Lodge Developments Limited has been working since 18 September 2015. The present status of the company is Active. The registered address of Wyndham Lodge Developments Limited is Westbridge Court 5 6 Westbridge Close Leicester England Le3 5lw. The company`s financial liabilities are £72.77k. It is £72.77k against last year. The cash in hand is £33.83k. It is £33.83k against last year. And the total assets are £3886.08k, which is £3886.08k against last year. COLEY, Roy David is a Director of the company. HATTON, Richard John is a Director of the company. SNUTCH, Martyn Kevin is a Director of the company. The company operates in "Construction of domestic buildings".


wyndham lodge developments Key Finiance

LIABILITIES £72.77k
CASH £33.83k
TOTAL ASSETS £3886.08k
All Financial Figures

Current Directors

Director
COLEY, Roy David
Appointed Date: 18 September 2015
78 years old

Director
HATTON, Richard John
Appointed Date: 18 September 2015
46 years old

Director
SNUTCH, Martyn Kevin
Appointed Date: 01 April 2016
67 years old

WYNDHAM LODGE DEVELOPMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
10 May 2016
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW on 10 May 2016
09 May 2016
Appointment of Mr Martyn Kevin Snutch as a director on 1 April 2016
03 Mar 2016
Registration of charge 097848530005, created on 1 March 2016
03 Mar 2016
Registration of charge 097848530004, created on 1 March 2016
03 Mar 2016
Registration of charge 097848530002, created on 1 March 2016
03 Mar 2016
Registration of charge 097848530003, created on 1 March 2016
15 Jan 2016
Registration of charge 097848530001, created on 14 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

18 Sep 2015
Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1

WYNDHAM LODGE DEVELOPMENTS LIMITED Charges

1 March 2016
Charge code 0978 4853 0005
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Rhhp Limited (Crn: 06713192)
Description: The freehold land known as former memorial hospital at…
1 March 2016
Charge code 0978 4853 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Sowden Investments Limited (Crn: 03474974)
Description: The freehold land known as former memorial hospital at…
1 March 2016
Charge code 0978 4853 0003
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Sowden Investments Limited (Crn: 03474974)
Description: All freehold and leasehold properties (whether registered…
1 March 2016
Charge code 0978 4853 0002
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Rhhp Limited (Crn: 06713192)
Description: All freehold and leasehold properties (whether registered…
14 January 2016
Charge code 0978 4853 0001
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: The Secretary of State for Health Nhs Property Services Limited
Description: The melton and district war memorial hospital, ankle hill…