Wykeham Estates (northern) Limited

General information

Name:

Wykeham Estates (northern) Ltd

Office Address:

Unit 1 Plumtree Farm Industrial Estate Plumtree Road Bircotes DN11 8EW Doncaster

Number: 03911395

Incorporation date: 2000-01-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wykeham Estates (northern) Limited could be reached at Unit 1 Plumtree Farm Industrial Estate, Plumtree Road Bircotes in Doncaster. The firm postal code is DN11 8EW. Wykeham Estates (northern) has been actively competing on the market since it was started on 2000-01-21. The firm Companies House Registration Number is 03911395. Established as Impexia Systems, the firm used the business name until 2001-03-13, then it got changed to Wykeham Estates (northern) Limited. This business's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. 2022-06-30 is the last time company accounts were filed.

At the moment, there seems to be a single managing director in the company: Richard H. (since 2017-05-08). That limited company had been governed by Cheryl B. up until 7 years ago. In addition another director, specifically Richard H. quit in 2012.

Richard H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Wykeham Estates (northern) Limited 2001-03-13
  • Impexia Systems Limited 2000-01-21

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 08 May 2017

Latest update: 14 February 2024

People with significant control

Richard H.
Notified on 8 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cheryl B.
Notified on 15 April 2016
Ceased on 8 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 July 2016
Annual Accounts 21 March 2018
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Hurst Plantation Hurst Lane Auckley

Post code:

DN9 3NW

City / Town:

Doncaster

HQ address,
2013

Address:

Hurst Plantation Hurst Lane Auckley

Post code:

DN9 3NW

City / Town:

Doncaster

Accountant/Auditor,
2013 - 2012

Name:

Sochall Smith Limited

Address:

4 Park Square Newton Chambers Road Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies