WYCHWOOD HOMES (WESTERN) LTD
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 05603216
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address CRANBROOK HOUSE 287-291, BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WYCHWOOD HOMES (WESTERN) LTD are www.wychwoodhomeswestern.co.uk, and www.wychwood-homes-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Wychwood Homes Western Ltd is a Private Limited Company. The company registration number is 05603216. Wychwood Homes Western Ltd has been working since 25 October 2005. The present status of the company is Active. The registered address of Wychwood Homes Western Ltd is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. . THE MGROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. BLAKEMORE, Nicholas Robert is a Director of the company. LOMAS, Robin Keith is a Director of the company. Secretary COOPER, Anthony Sidney has been resigned. Secretary DAVIES, Roger Franklyn has been resigned. Director BLAKEMORE, Sebastian Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

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

Director
BLAKEMORE, Nicholas Robert
Appointed Date: 25 October 2005
68 years old

Director
LOMAS, Robin Keith
Appointed Date: 21 June 2013
65 years old

Resigned Directors

Secretary
COOPER, Anthony Sidney
Resigned: 03 January 2009
Appointed Date: 25 October 2005

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

Director
BLAKEMORE, Sebastian Peter
Resigned: 30 October 2010
Appointed Date: 11 November 2009
54 years old

Persons With Significant Control

Mr Nicholas Robert Blakemore
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

Mr Robin Keith Lomas
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control

WYCHWOOD HOMES (WESTERN) LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,010

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 35 more events
07 Nov 2007
Return made up to 25/10/07; full list of members
23 Aug 2007
Accounts for a dormant company made up to 31 October 2006
23 Nov 2006
Return made up to 25/10/06; full list of members
23 Nov 2006
Director's particulars changed
25 Oct 2005
Incorporation

WYCHWOOD HOMES (WESTERN) LTD Charges

4 February 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 4 land at malthouse farm brighthampton oxfordshire by…
26 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…