About

Registered Number: 07211234
Date of Incorporation: 01/04/2010 (14 years ago)
Company Status: Active
Registered Address: Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

 

Wychwood Property Ltd was founded on 01 April 2010 and has its registered office in Oxford, it's status in the Companies House registry is set to "Active". Hamilton, Paul Michael, Ainsworth, Charles Duncan are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Paul Michael 06 May 2020 - 1
AINSWORTH, Charles Duncan 18 July 2019 06 May 2020 1

Filing History

Document Type Date
PSC02 - N/A 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
MR01 - N/A 12 May 2020
MR04 - N/A 11 May 2020
MR04 - N/A 11 May 2020
MR01 - N/A 07 May 2020
PSC02 - N/A 06 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 January 2020
SH01 - Return of Allotment of shares 10 January 2020
MR01 - N/A 05 August 2019
AP01 - Appointment of director 26 July 2019
MR01 - N/A 26 July 2019
CS01 - N/A 15 April 2019
PSC01 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
AA - Annual Accounts 04 October 2018
SH01 - Return of Allotment of shares 05 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 15 April 2011
AP01 - Appointment of director 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 09 April 2010
NEWINC - New incorporation documents 01 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 06 May 2020 Outstanding

N/A

A registered charge 18 July 2019 Fully Satisfied

N/A

A registered charge 18 July 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.