WYKEHAM ESTATES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 6UY

Company number 03246566
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address SOLENT HOUSE, 107A ALMA ROAD, SOUTHAMPTON, SO14 6UY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WYKEHAM ESTATES LIMITED are www.wykehamestates.co.uk, and www.wykeham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.3 miles; to Swanwick Rail Station is 6.8 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wykeham Estates Limited is a Private Limited Company. The company registration number is 03246566. Wykeham Estates Limited has been working since 06 September 1996. The present status of the company is Active. The registered address of Wykeham Estates Limited is Solent House 107a Alma Road Southampton So14 6uy. The cash in hand is £0k. It is £0k against last year. . WARNER, Ruth Juel is a Secretary of the company. MORRIS, David Frank Sherwood is a Director of the company. Secretary PURCHASE, Catherine Mary has been resigned. Secretary WING, Clifford Donald has been resigned. Director PURCHASE, Catherine Mary has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".


wykeham estates Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARNER, Ruth Juel
Appointed Date: 24 October 2000

Director
MORRIS, David Frank Sherwood
Appointed Date: 04 October 1996
89 years old

Resigned Directors

Secretary
PURCHASE, Catherine Mary
Resigned: 24 October 2000
Appointed Date: 04 October 1996

Secretary
WING, Clifford Donald
Resigned: 07 October 1996
Appointed Date: 06 September 1996

Director
PURCHASE, Catherine Mary
Resigned: 24 October 2000
Appointed Date: 04 October 1996
69 years old

Director
BONUSWORTH LIMITED
Resigned: 07 October 1996
Appointed Date: 06 September 1996

Persons With Significant Control

Mr David Frank Sherwood Morris
Notified on: 6 September 2016
89 years old
Nature of control: Ownership of shares – 75% or more

WYKEHAM ESTATES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

20 Jul 2015
Registered office address changed from 21 Guildford Drive Chandlers Ford Eastleigh Hampshire SO53 3PR to Solent House 107a Alma Road Southampton SO14 6UY on 20 July 2015
...
... and 45 more events
28 Oct 1996
Registered office changed on 28/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU
25 Oct 1996
Company name changed shortlake LIMITED\certificate issued on 28/10/96
20 Oct 1996
Memorandum and Articles of Association
20 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1996
Incorporation