Wildwood Homes Limited GODALMING


Founded in 1991, Wildwood Homes, classified under reg no. 02655019 is an active company. Currently registered at Moat Cottage Thursley Road GU8 6LW, Godalming the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 30th October 1995 Wildwood Homes Limited is no longer carrying the name F S G Investments.

The company has 2 directors, namely Michael D., Malcolm W.. Of them, Malcolm W. has been with the company the longest, being appointed on 17 October 1991 and Michael D. has been with the company for the least time - from 1 June 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wildwood Homes Limited Address / Contact

Office Address Moat Cottage Thursley Road
Office Address2 Elstead
Town Godalming
Post code GU8 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655019
Date of Incorporation Thu, 17th Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael D.

Position: Director

Appointed: 01 June 2011

Malcolm W.

Position: Director

Appointed: 17 October 1991

Paul W.

Position: Director

Appointed: 01 June 2011

Resigned: 05 February 2013

Ricky R.

Position: Secretary

Appointed: 11 June 2008

Resigned: 05 February 2013

David L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 11 June 2008

Deborah L.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 December 1998

David L.

Position: Director

Appointed: 23 December 1993

Resigned: 11 June 2008

Kevin L.

Position: Director

Appointed: 23 December 1993

Resigned: 11 June 2008

June R.

Position: Secretary

Appointed: 27 October 1993

Resigned: 01 November 1994

Kevin F.

Position: Secretary

Appointed: 17 October 1991

Resigned: 27 October 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1991

Resigned: 17 October 1991

Ricky R.

Position: Director

Appointed: 17 October 1991

Resigned: 05 February 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Malcolm W. The abovementioned PSC and has 75,01-100% shares.

Malcolm W.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

F S G Investments October 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets176 2687 63111 3916 2428 42127 1348 053
Net Assets Liabilities91 53866 11543 33015 01885814 359740
Other
Average Number Employees During Period 111111
Creditors12 44811 0779 60810 6899 5309 0628 773
Fixed Assets2 2863 4432 6213 0951 9671 7651 460
Net Current Assets Liabilities163 8313 4411 7884 3681 10918 550720
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal115579 478 
Total Assets Less Current Liabilities166 11724 4091 27385820 315740

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements