About

Registered Number: 02912151
Date of Incorporation: 18/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 5-7 Stert Street, Abingdon, Oxfordshire, OX14 3JF

 

Wytham Developments Ltd was setup in 1994, it has a status of "Active". We don't currently know the number of employees at the business. There are no directors listed for Wytham Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 20 March 2020
MR04 - N/A 17 January 2020
MR04 - N/A 23 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 March 2019
CS01 - N/A 07 April 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 March 2016
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 15 January 2005
395 - Particulars of a mortgage or charge 15 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 22 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 27 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 25 August 2001
395 - Particulars of a mortgage or charge 25 August 2001
395 - Particulars of a mortgage or charge 25 August 2001
395 - Particulars of a mortgage or charge 25 August 2001
395 - Particulars of a mortgage or charge 25 August 2001
395 - Particulars of a mortgage or charge 25 August 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 13 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 May 2000
287 - Change in situation or address of Registered Office 10 March 2000
395 - Particulars of a mortgage or charge 06 October 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 13 April 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 16 April 1998
395 - Particulars of a mortgage or charge 03 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 29 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1996
363s - Annual Return 12 March 1996
395 - Particulars of a mortgage or charge 09 May 1995
363s - Annual Return 15 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Assignment of rental income 01 October 2008 Outstanding

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

Assignment of rental income 01 October 2008 Outstanding

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

Assignment of rental income 01 October 2008 Outstanding

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

Assignment of rental income 01 October 2008 Outstanding

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

Deed of charge 11 July 2008 Outstanding

N/A

Deed of charge 29 February 2008 Fully Satisfied

N/A

Deed of charge 08 August 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Fully Satisfied

N/A

Deed of charge 05 July 2007 Outstanding

N/A

Legal charge 24 November 2006 Outstanding

N/A

Legal charge 24 November 2006 Outstanding

N/A

Legal charge 24 November 2006 Outstanding

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Legal charge 24 November 2006 Outstanding

N/A

Legal charge 24 November 2006 Outstanding

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Legal charge 22 June 2006 Outstanding

N/A

Legal mortgage 11 January 2005 Outstanding

N/A

Legal mortgage 11 January 2005 Outstanding

N/A

Legal charge 15 February 2004 Fully Satisfied

N/A

Legal charge 15 February 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Legal charge 08 December 2003 Fully Satisfied

N/A

Legal charge 18 June 2003 Outstanding

N/A

Legal charge 10 February 2003 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 17 August 2001 Outstanding

N/A

Legal charge 30 September 1999 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 02 July 1997 Fully Satisfied

N/A

Debenture 13 May 1996 Fully Satisfied

N/A

Mortgage 05 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.