About

Registered Number: 03971021
Date of Incorporation: 12/04/2000 (24 years ago)
Company Status: Active
Registered Address: Wynford Farm, Belbins, Romsey, Hampshire, SO51 0PE

 

Wynford Properties Ltd was registered on 12 April 2000 and are based in Romsey in Hampshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACE, Jonathan Peter 12 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MACE, Sinhoa 12 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 July 2014
SH01 - Return of Allotment of shares 22 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2014
RESOLUTIONS - N/A 08 April 2014
RESOLUTIONS - N/A 08 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 06 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
AA - Annual Accounts 04 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
363s - Annual Return 05 July 2001
225 - Change of Accounting Reference Date 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 05 October 2000
287 - Change in situation or address of Registered Office 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2007 Outstanding

N/A

Mortgage debenture 25 May 2001 Outstanding

N/A

Legal mortgage 25 May 2001 Outstanding

N/A

Mortgage debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.