About

Registered Number: 06245093
Date of Incorporation: 11/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 6 Crown Street, Brentwood, Essex, CM14 4BA

 

Established in 2007, Wyv Properties Ltd have registered office in Brentwood, Essex, it's status in the Companies House registry is set to "Active". Smith, Philip, Miles, Graham James are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Graham James 08 June 2007 23 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Philip 08 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 15 May 2020
AA01 - Change of accounting reference date 28 February 2020
AA - Annual Accounts 17 July 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 22 May 2019
PSC09 - N/A 21 May 2019
PSC09 - N/A 21 May 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
AA01 - Change of accounting reference date 18 May 2018
PSC08 - N/A 09 April 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
AA01 - Change of accounting reference date 22 February 2018
CS01 - N/A 21 February 2018
PSC08 - N/A 21 February 2018
AA01 - Change of accounting reference date 21 February 2018
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
AA - Annual Accounts 22 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 20 June 2016
AA01 - Change of accounting reference date 23 May 2016
AA01 - Change of accounting reference date 23 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 20 July 2015
AA01 - Change of accounting reference date 22 May 2015
AA01 - Change of accounting reference date 25 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 26 May 2014
AA01 - Change of accounting reference date 27 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 18 June 2013
AA01 - Change of accounting reference date 23 May 2013
AA01 - Change of accounting reference date 27 February 2013
AA - Annual Accounts 21 August 2012
AA01 - Change of accounting reference date 21 May 2012
AR01 - Annual Return 14 May 2012
AA01 - Change of accounting reference date 23 February 2012
AA01 - Change of accounting reference date 23 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 27 May 2011
AA01 - Change of accounting reference date 23 May 2011
AA01 - Change of accounting reference date 25 February 2011
DISS40 - Notice of striking-off action discontinued 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AA01 - Change of accounting reference date 22 May 2010
AD01 - Change of registered office address 13 March 2010
AA01 - Change of accounting reference date 25 February 2010
363a - Annual Return 15 July 2009
353 - Register of members 15 July 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 20 August 2008
353 - Register of members 19 August 2008
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.