WYCHWOOD HOMES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 05195189
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address CRANBROOK HOUSE 287-291, BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WYCHWOOD HOMES LIMITED are www.wychwoodhomes.co.uk, and www.wychwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Wychwood Homes Limited is a Private Limited Company. The company registration number is 05195189. Wychwood Homes Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of Wychwood Homes Limited is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. The company`s financial liabilities are £51.19k. It is £5.74k against last year. The cash in hand is £1.04k. It is £-3.29k against last year. And the total assets are £25.16k, which is £3.71k against last year. THE MGROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. BLAKEMORE, Nicholas Robert is a Director of the company. Secretary COOPER, Anthony Sidney has been resigned. Secretary DAVIES, Roger Franklyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


wychwood homes Key Finiance

LIABILITIES £51.19k
+12%
CASH £1.04k
-77%
TOTAL ASSETS £25.16k
+17%
All Financial Figures

Current Directors

Secretary
THE MGROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2010

Director
BLAKEMORE, Nicholas Robert
Appointed Date: 02 August 2004
68 years old

Resigned Directors

Secretary
COOPER, Anthony Sidney
Resigned: 03 January 2009
Appointed Date: 02 August 2004

Secretary
DAVIES, Roger Franklyn
Resigned: 01 September 2010
Appointed Date: 20 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Persons With Significant Control

Mr Nicholas Robert Blakemore
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYCHWOOD HOMES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Oct 2016
Confirmation statement made on 2 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 37 more events
09 Aug 2004
New secretary appointed
09 Aug 2004
New director appointed
02 Aug 2004
Secretary resigned
02 Aug 2004
Director resigned
02 Aug 2004
Incorporation

WYCHWOOD HOMES LIMITED Charges

30 May 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 7B orchard lane east hendred wantage by way of fixed…
13 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 abingdon road, standlake, witney, oxfordshire. By way of…
11 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 grange court 13-17 oxford road old marston oxford. Fixed…
5 October 2006
Share charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Gmac-Rfc Property Finance Limited
Description: All shares meaning all the shares in the borrower legally…