Wycliffe Developments Ltd TRURO


Founded in 2007, Wycliffe Developments, classified under reg no. 06428050 is an active company. Currently registered at Silverbow Greenbottom TR4 8GF, Truro the company has been in the business for seventeen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 22nd October 2018 Wycliffe Developments Ltd is no longer carrying the name Palm Beach Uk.

The firm has one director. Christopher T., appointed on 27 November 2007. There are currently no secretaries appointed. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Wycliffe Developments Ltd Address / Contact

Office Address Silverbow Greenbottom
Office Address2 Chacewater
Town Truro
Post code TR4 8GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428050
Date of Incorporation Thu, 15th Nov 2007
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Christopher T.

Position: Director

Appointed: 27 November 2007

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 15 November 2007

Resigned: 27 November 2007

Norham House Director Limited

Position: Corporate Director

Appointed: 15 November 2007

Resigned: 27 November 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Janet T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Robert T. This PSC has significiant influence or control over the company,. Then there is Palm Beach Development Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a guernsey resident company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Janet T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Palm Beach Development Ltd

Richmond House St Julians Avenue, St Peter Port, Guernsey, GY1 3YS, PO Box 374, Channel Islands

Legal authority The Companies (Guernsey) Law, 2008
Legal form Guernsey Resident Company
Country registered Guernsey
Place registered Guernsey
Registration number 44203
Notified on 15 November 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Palm Beach Uk October 22, 2018
Norham House 1144 November 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand243 332107 54655 392397 430
Current Assets920 420200 8981 343 1621 158 607
Debtors4 3273 5619 9515 289
Net Assets Liabilities-1 680 764-1 656 731-2 008 445-1 685 473
Other Debtors3 9973 2319 6214 959
Property Plant Equipment   685
Total Inventories672 76189 7911 277 819755 888
Other
Accumulated Depreciation Impairment Property Plant Equipment   80
Average Number Employees During Period122 0202
Corporation Tax Recoverable330330330330
Creditors2 494 0001 844 0002 983 4922 838 692
Further Item Creditors Component Total Creditors2 494 0001 844 0002 983 4922 838 692
Increase From Depreciation Charge For Year Property Plant Equipment   80
Net Current Assets Liabilities813 236187 269975 0471 152 705
Other Creditors1 7951 795345 7751 990
Property Plant Equipment Gross Cost   765
Provisions For Liabilities Balance Sheet Subtotal   171
Total Additions Including From Business Combinations Property Plant Equipment   765
Total Assets Less Current Liabilities  975 0471 153 390
Trade Creditors Trade Payables105 38911 83422 3403 912

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 14th October 2021 director's details were changed
filed on: 18th, October 2023
Free Download (2 pages)

Company search