Wyvern House Properties Limited

General information

Name:

Wyvern House Properties Ltd

Office Address:

Bantvilla Pine Way SO16 7HF Southampton

Number: 06933728

Incorporation date: 2009-06-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Wyvern House Properties was founded on June 15, 2009 as a Private Limited Company. The enterprise's head office can be found at Southampton on Bantvilla, Pine Way. Should you want to contact the company by post, its post code is SO16 7HF. The registration number for Wyvern House Properties Limited is 06933728. Established as Wyverm House Properties, it used the name up till 2009, when it was replaced by Wyvern House Properties Limited. The enterprise's principal business activity number is 43390 and their NACE code stands for Other building completion and finishing. The firm's latest accounts describe the period up to November 30, 2022 and the most recent confirmation statement was filed on July 1, 2023.

In order to be able to match the demands of its client base, the following company is constantly directed by a team of two directors who are Amrik B. and Jeevon B.. Their joint efforts have been of utmost use to the following company since September 2016.

  • Previous company's names
  • Wyvern House Properties Limited 2009-06-30
  • Wyverm House Properties Limited 2009-06-15

Financial data based on annual reports

Company staff

Amrik B.

Role: Director

Appointed: 12 September 2016

Latest update: 15 February 2024

Jeevon B.

Role: Director

Appointed: 12 June 2012

Latest update: 15 February 2024

People with significant control

Kiran A. is the individual who has control over this firm, owns 1/2 or less of company shares.

Kiran A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 6 September 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 6 September 2013
Annual Accounts 15 July 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 July 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2020
Annual Accounts 14 August 2015
Date Approval Accounts 14 August 2015
Annual Accounts 8 August 2016
Date Approval Accounts 8 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 5 Ferry Quays Ferry Lane

Post code:

TW8 0AT

City / Town:

Brentford

HQ address,
2013

Address:

Unit 5 Ferry Quays Ferry Lane

Post code:

TW8 0AT

City / Town:

Brentford

HQ address,
2014

Address:

Unit 5 Ferry Quays Ferry Lane

Post code:

TW8 0AT

City / Town:

Brentford

HQ address,
2015

Address:

Bantvilla Pineway

Post code:

SO16 7HF

City / Town:

Southampton

HQ address,
2016

Address:

Bantvilla Pineway

Post code:

SO16 7HF

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2016

Name:

Campbell Accountancy Limited

Address:

The Chestnut Suite Greatworth Hall Greatworth

Post code:

OX17 2DH

City / Town:

Banbury

Accountant/Auditor,
2012

Name:

Campbell Accountancy Limited

Address:

Office 17 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2014

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2015

Name:

Campbell Accountancy Limited

Address:

The Chestnut Suite Greatworth Hall Greatworth

Post code:

OX17 2DH

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Similar companies nearby

Closest companies