WYSE ESTATES HOLDINGS LIMITED
NEWTON ABBOT WYSE HOMES LIMITED

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 05128861
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 14 ; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 15 in full. The most likely internet sites of WYSE ESTATES HOLDINGS LIMITED are www.wyseestatesholdings.co.uk, and www.wyse-estates-holdings.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-one years and five months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyse Estates Holdings Limited is a Private Limited Company. The company registration number is 05128861. Wyse Estates Holdings Limited has been working since 14 May 2004. The present status of the company is Active. The registered address of Wyse Estates Holdings Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. The company`s financial liabilities are £4288.46k. It is £491.15k against last year. The cash in hand is £261.54k. It is £211.18k against last year. And the total assets are £4686.88k, which is £101.57k against last year. SPEAR, Elisabeth is a Secretary of the company. COUSENS, Peter James is a Director of the company. Secretary EASTON, Tracey has been resigned. Secretary FALLON, James Anthony has been resigned. Secretary HARRISON, Susan Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


wyse estates holdings Key Finiance

LIABILITIES £4288.46k
+12%
CASH £261.54k
+419%
TOTAL ASSETS £4686.88k
+2%
All Financial Figures

Current Directors

Secretary
SPEAR, Elisabeth
Appointed Date: 11 March 2011

Director
COUSENS, Peter James
Appointed Date: 14 May 2004
60 years old

Resigned Directors

Secretary
EASTON, Tracey
Resigned: 18 September 2006
Appointed Date: 14 May 2004

Secretary
FALLON, James Anthony
Resigned: 11 March 2011
Appointed Date: 30 April 2008

Secretary
HARRISON, Susan Jane
Resigned: 30 April 2008
Appointed Date: 18 September 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

WYSE ESTATES HOLDINGS LIMITED Events

16 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 14

31 Mar 2016
Total exemption small company accounts made up to 31 August 2015
16 Dec 2015
Satisfaction of charge 15 in full
18 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 14

10 Jun 2015
Director's details changed for Mr Peter James Cousens on 12 May 2015
...
... and 68 more events
23 Jun 2004
New director appointed
23 Jun 2004
New secretary appointed
23 Jun 2004
Secretary resigned
23 Jun 2004
Director resigned
14 May 2004
Incorporation

WYSE ESTATES HOLDINGS LIMITED Charges

13 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Huntly, forder lane, bishopsteignton, devon t/n DN554159 by…
3 October 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited National Westminster Bank PLC
Description: Property k/a 8 bunch gardens, dawlish, devon t/no. 193330…
1 May 2009
Legal charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thistledown old stockbridge rd kentsboro middle wallop…
29 April 2009
Legal charge
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 wychall park grove birmingham t/nos WM434647 & WM167899;…
16 April 2009
Legal charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 chapel grove llanvihangel crucorney abergavenny t/no…
22 February 2008
Legal charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 hyde road paignton devon by way of fixed charge, the…
15 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 9 and 10 broadmeadow trading estate t/no DN151781 and…
26 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West bank pound lane shaldon teignmouth devon. By way of…
26 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Morningside long lane shaldon teignmouth devon. By way of…
2 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: Little hayes 9 east cliffe road dawlish devon. By way of…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Outlook lodge east cliff road dawlish devon. By way of…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The london hotel bank street teignmouth devon. By way of…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 & 5 victoria road, ellacombe, torquay, devon,. By way of…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1, 2 & 3 palatine close and land and buildings to the north…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 market street, torquay, devon. By way of fixed charge…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 ellacombe road, torquay, devon,. By way of fixed charge…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The apsley hotel, torwood gardens road, torquay, devon. By…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 winner street, paignton, devon. By way of fixed charge…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8A courtenay road, newton abbot, devon,. By way of fixed…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St johns lodge inglenook braddons hill road west torquay…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 midvale road paignton devon. By way of fixed charge the…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 278 and 280 union street torre torquay devon. By way of…
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20, 20A and 20B fore street bishopsteignton devon. By way…
26 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gainsborough house 34 newton road torquay devon. By way of…