Company number 02912151
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address 5-7 STERT STREET, ABINGDON, OXFORDSHIRE, OX14 3JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 March 2017 with updates; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 100
. The most likely internet sites of WYTHAM DEVELOPMENTS LIMITED are www.wythamdevelopments.co.uk, and www.wytham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.7 miles; to Goring & Streatley Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wytham Developments Limited is a Private Limited Company.
The company registration number is 02912151. Wytham Developments Limited has been working since 18 March 1994.
The present status of the company is Active. The registered address of Wytham Developments Limited is 5 7 Stert Street Abingdon Oxfordshire Ox14 3jf. The company`s financial liabilities are £135.8k. It is £100.06k against last year. The cash in hand is £42.92k. It is £37.09k against last year. And the total assets are £153.69k, which is £144.32k against last year. MILNE, Reginald Edward is a Director of the company. Secretary WILCOX, Margaret Alice has been resigned. The company operates in "Buying and selling of own real estate".
wytham developments Key Finiance
LIABILITIES
£135.8k
+279%
CASH
£42.92k
+636%
TOTAL ASSETS
£153.69k
+1540%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
WYTHAM DEVELOPMENTS LIMITED Events
31 January 2014
Charge code 0291 2151 0046
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 1, 4 & 6 treruffe place…
1 October 2008
Assignment of rental income
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The gross rents licence fees and other monies now or at…
1 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 21 May 2015
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Flat 6 treruffe place redruth cornwall, by way of fixed…
1 October 2008
Assignment of rental income
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The gross rents licence fees and other monies now or at…
1 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 21 May 2015
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Flat 4 treruffe place redruth cornwall, by way of fixed…
1 October 2008
Assignment of rental income
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The gross rents licence fees and other monies now or at…
1 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 21 May 2015
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Flat 2 treruffe place redruth cornwall, by way of fixed…
1 October 2008
Assignment of rental income
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The gross rents licence fees and other monies now or at…
1 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 21 May 2015
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Flat 1 treruffe place redruth cornwall, by way of fixed…
11 July 2008
Deed of charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 douglas downes close headington oxford, fixed charge over…
29 February 2008
Deed of charge
Delivered: 4 March 2008
Status: Satisfied
on 5 May 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 10 treruffe terrace redruth cornwall fixed charge over…
8 August 2007
Deed of charge
Delivered: 15 August 2007
Status: Satisfied
on 5 May 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 9 treruffe place treruffe terrace redruth cornwall…
5 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 3, amarna house, douglas downes close…
5 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 2 armarna house douglas downes close headington…
5 July 2007
Deed of charge
Delivered: 20 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 1 armana house douglas downes close headington…
5 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 5 amarna house douglas downes close headington…
5 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 4 amarna house douglas downes close headington…
5 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 6 amarna house douglas downes close headington…
5 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Satisfied
on 18 July 2012
Persons entitled: Capital Home Loans Limited
Description: Apartment 7 amarna house douglas downes close headington…
5 July 2007
Deed of charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 amarna house douglas downes close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 7 armana house douglas downs close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 6 armana house douglas downs close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 5 armana house douglas downs close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 4 armana house douglas downs close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 3 armana house douglas cowns close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 2 armana house douglas downs close headington…
24 November 2006
Legal charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 1 armana house douglas downs close headington…
22 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: 6, 7, 9, 11, 20 and 21 the dale headington oxford and 37A…
11 January 2005
Legal mortgage
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: No's 6,7,9,11,20 and 21 the dale, bayswater farm…
11 January 2005
Legal mortgage
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a varsity place, 37A john towle close…
15 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as apartment 25 the dale bayswater farm…
15 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as apartment 24 the dale bayswater farm…
30 January 2004
Legal charge
Delivered: 12 February 2004
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a apartment 26 the dale bayswater farm road…
8 December 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as plot 3, 35-41 edgeway road, marston…
18 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 3 douglas downes close quarry road…
10 February 2003
Legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 douglas downes close (plot 4 the hawthorns) quarry road…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot number 1 (apartment number 7) the dale bayswater farm…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot number 2 (apartment number 9) the dale bayswater farm…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot number 3 (apartment number 11) the dale bayswater farm…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot number 14 (apartment number 20) the dale bayswater…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot number 15 (apartment number 21) the dale bayswater…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot number 15 (apartment number 21) the dale bayswater…
30 September 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37A varsity place john towle close oxford t/n ON198030…
2 July 1997
Legal charge containing fixed and floating charges
Delivered: 3 July 1997
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 hartley close shillingford place henley…
13 May 1996
Debenture
Delivered: 15 May 1996
Status: Satisfied
on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Mortgage
Delivered: 9 May 1995
Status: Satisfied
on 5 June 1996
Persons entitled: Hillzost Limited
Description: A book debt in the sum of £100 owing by national…