About

Registered Number: 06517874
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

Established in 2008, Wykeham Villas Ltd are based in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has 5 directors listed as Ennis, Liam Clement, Ennis, Sharon Norah Bessie May, Ennis, Toni Richard, Companies 4 U Secretaries Limited, De Klijn, Gabriella in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNIS, Liam Clement 16 June 2009 - 1
ENNIS, Sharon Norah Bessie May 22 April 2008 - 1
ENNIS, Toni Richard 22 April 2008 - 1
DE KLIJN, Gabriella 28 February 2008 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES 4 U SECRETARIES LIMITED 28 February 2008 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 11 March 2013
CH04 - Change of particulars for corporate secretary 11 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 March 2012
AP04 - Appointment of corporate secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.