You are here: bizstats.co.uk > a-z index > W list > WY list

Wyberton Homes Limited LONDON


Wyberton Homes started in year 1998 as Private Limited Company with registration number 03678625. The Wyberton Homes company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Avery House 8 Avery Hill Road. Postal code: SE9 2BD.

The firm has 2 directors, namely Catherine V., Navneet V.. Of them, Navneet V. has been with the company the longest, being appointed on 4 December 1998 and Catherine V. has been with the company for the least time - from 20 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Prabha V. who worked with the the firm until 18 December 2020.

Wyberton Homes Limited Address / Contact

Office Address Avery House 8 Avery Hill Road
Office Address2 New Eltham
Town London
Post code SE9 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678625
Date of Incorporation Fri, 4th Dec 1998
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Catherine V.

Position: Director

Appointed: 20 April 2021

Navneet V.

Position: Director

Appointed: 04 December 1998

Prabha V.

Position: Director

Appointed: 04 December 1998

Resigned: 18 December 2020

Ashok B.

Position: Nominee Secretary

Appointed: 04 December 1998

Resigned: 04 December 1998

Sudarshan V.

Position: Director

Appointed: 04 December 1998

Resigned: 07 December 2020

Prabha V.

Position: Secretary

Appointed: 04 December 1998

Resigned: 18 December 2020

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 04 December 1998

Resigned: 04 December 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Navneet V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Prabha V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sudarshan V., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Navneet V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Prabha V.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Sudarshan V.

Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-02-29
Net Worth2 126 4712 129 009        
Balance Sheet
Current Assets2 185 1692 188 3223 256 2762 928 230271 7742 948 4722 937 0883 000 8142 954 5432 959 514
Net Assets Liabilities  2 986 6322 935 9972 932 4982 929 0282 935 5772 987 5622 953 4982 957 763
Cash Bank In Hand4 8603 714        
Debtors1 260 1021 260 583        
Net Assets Liabilities Including Pension Asset Liability2 126 4712 129 009        
Stocks Inventory920 207924 025        
Tangible Fixed Assets2 1321 614        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve2 126 3712 128 909        
Shareholder Funds2 126 4712 129 009        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7507507501 150872538525 
Creditors  280 46446865518 29463912 7145201 751
Fixed Assets2 1321 6141 223928      
Net Current Assets Liabilities2 124 3392 127 3952 986 1592 935 8192 933 2482 930 1782 936 4492 988 1002 954 0232 957 763
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  10 3478 057      
Total Assets Less Current Liabilities2 126 4712 129 0092 987 3822 936 7472 933 2482 930 1782 936 4492 988 1002 954 0232 957 763
Advances Credits Directors 2085 41646852018 294780520520 
Advances Credits Made In Period Directors  5 2084 9485217 77417 774260520 
Creditors Due Within One Year60 83060 927        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation12 42212 422        
Tangible Fixed Assets Depreciation10 29010 808        
Tangible Fixed Assets Depreciation Charged In Period 518        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 29th February 2024
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements