Wynchmore Property Services Limited

General information

Name:

Wynchmore Property Services Ltd

Office Address:

56a Haverstock Hill NW3 2BH London

Number: 06752648

Incorporation date: 2008-11-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wynchmore Property Services Limited can be found at London at 56a Haverstock Hill. Anyone can search for the firm by referencing its postal code - NW3 2BH. This enterprise has been in business on the English market for 16 years. The firm is registered under the number 06752648 and their official status is active. The company's principal business activity number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The firm's most recent accounts describe the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2022-11-18.

The following business owes its well established position on the market and unending development to exactly two directors, namely Andreas K. and Maria K., who have been managing the company since 2017.

Financial data based on annual reports

Company staff

Andreas K.

Role: Director

Appointed: 06 October 2017

Latest update: 8 March 2024

Maria K.

Role: Director

Appointed: 06 October 2017

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are: The Property Company London has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Haverstock Hill, NW3 2BH and was registered as a PSC under the reg no 03510969.

The Property Company London
Address: 56a Haverstock Hill, London, NW3 2BH, United Kingdom
Legal authority Law Of England And Wales
Legal form A Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 03510969
Notified on 6 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Jeffrey W.
Notified on 18 November 2016
Ceased on 6 October 2017
Nature of control:
substantial control or influence
Donna W.
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 July 2014
Annual Accounts 11 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 July 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2017
Annual Accounts 24 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 November 2012
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 18th Nov 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

59 Southbury Road

Post code:

EN1 1PJ

City / Town:

Enfield

HQ address,
2013

Address:

59 Southbury Road

Post code:

EN1 1PJ

City / Town:

Enfield

HQ address,
2014

Address:

Office 1.2 Knight House 27-29 East Barnet Road

Post code:

EN4 8RN

City / Town:

New Barnet

HQ address,
2015

Address:

Office 1.2 Knight House 27-29 East Barnet Road

Post code:

EN4 8RN

City / Town:

New Barnet

HQ address,
2016

Address:

Office 1.2 Knight House 27-29 East Barnet Road

Post code:

EN4 8RN

City / Town:

New Barnet

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Similar companies nearby

Closest companies