About

Registered Number: 02012088
Date of Incorporation: 21/04/1986 (38 years ago)
Company Status: Active
Registered Address: Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

 

Wykeham Properties Ltd was registered on 21 April 1986 and are based in Bishops Waltham. We don't know the number of employees at this organisation. Benge, Sarah Katharine Jane is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENGE, Sarah Katharine Jane 26 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH03 - Change of particulars for secretary 11 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AA - Annual Accounts 28 May 2013
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 23 August 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 11 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 22 September 2000
225 - Change of Accounting Reference Date 23 March 2000
363s - Annual Return 20 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
CERTNM - Change of name certificate 24 September 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 28 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 26 October 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 22 November 1991
288 - N/A 21 November 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 26 April 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 11 October 1988
363 - Annual Return 03 October 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 27 February 1987
288 - N/A 14 July 1986
287 - Change in situation or address of Registered Office 14 July 1986
MISC - Miscellaneous document 21 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.