Wyvern Management (plot 5000) Limited

General information

Name:

Wyvern Management (plot 5000) Ltd

Office Address:

Exeter House Stanier Way The Wyvern DE21 6BF Derby

Number: 04594265

Incorporation date: 2002-11-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Wyvern Management (plot 5000) Limited company has been on the market for twenty two years, as it's been founded in 2002. Started with Registered No. 04594265, Wyvern Management (plot 5000) is a Private Limited Company with office in Exeter House Stanier Way, Derby DE21 6BF. The firm's principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2022-11-30 is the last time the accounts were reported.

Current directors chosen by the firm are: Steven S. arranged to perform management duties on 2023-12-07, Colin M. arranged to perform management duties one year ago and David H. arranged to perform management duties on 2013-10-07.

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 07 December 2023

Latest update: 5 February 2024

Colin M.

Role: Director

Appointed: 07 December 2023

Latest update: 5 February 2024

David H.

Role: Director

Appointed: 07 October 2013

Latest update: 5 February 2024

People with significant control

The companies that control this firm include: Rees Investments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Uttoxeter at Market Place, ST14 8HP and was registered as a PSC under the registration number 09983266. David Booler Trustees Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Leicester at Grove Court, Enderby, LE19 1SA and was registered as a PSC under the registration number 04209387. Bridgemill Property Company Ltd owns 1/2 or less of company shares. This business can be reached in Nottingham at The Strand, Attenborough, NG9 6AU and was registered as a PSC under the registration number 2910236.

Rees Investments Ltd
Address: 14a Market Place, Uttoxeter, ST14 8HP, England
Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09983266
Notified on 21 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David Booler Trustees Ltd
Address: 9 Grove Court, Enderby, Leicester, LE19 1SA, England
Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04209387
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bridgemill Property Company Ltd
Address: The Willows The Strand, Attenborough, Nottingham, NG9 6AU, England
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 2910236
Notified on 18 November 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 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 November 2012
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 November 2013
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 2 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 7 December 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-12-07 (AP01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Similar companies nearby

Closest companies