About

Registered Number: 03272056
Date of Incorporation: 31/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Osbourne House Monkey Jump, Wellow Common West Wellow, Romsey, Hampshire, SO51 6BX

 

Wyatt Luxury Homes Ltd was registered on 31 October 1996 with its registered office in Romsey, it's status is listed as "Active". There are no directors listed for Wyatt Luxury Homes Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 October 2013
RESOLUTIONS - N/A 18 February 2013
MEM/ARTS - N/A 18 February 2013
SH08 - Notice of name or other designation of class of shares 18 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 08 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 10 November 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 14 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 23 November 2000
395 - Particulars of a mortgage or charge 02 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 01 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 12 November 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 13 March 1997
225 - Change of Accounting Reference Date 17 February 1997
MEM/ARTS - N/A 19 January 1997
CERTNM - Change of name certificate 13 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2006 Outstanding

N/A

Deed of deposit and charge 22 October 2001 Outstanding

N/A

Legal mortgage 20 April 2000 Fully Satisfied

N/A

Legal mortgage 13 June 1997 Outstanding

N/A

Legal mortgage 02 April 1997 Outstanding

N/A

Mortgage debenture 21 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.