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

Wyfold Court Estate Ltd WINCHESTER


Wyfold Court Estate started in year 1998 as Private Limited Company with registration number 03570410. The Wyfold Court Estate company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Winchester at 3 Royal Court. Postal code: SO23 7TW. Since January 15, 2020 Wyfold Court Estate Ltd is no longer carrying the name Wyfold Court (country Estate) Management Company.

The company has 6 directors, namely Anthony L., Anthony G. and Catherine B. and others. Of them, Marjorie R., Thomas S. have been with the company the longest, being appointed on 1 September 2015 and Anthony L. has been with the company for the least time - from 30 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George C. who worked with the the company until 29 November 2002.

Wyfold Court Estate Ltd Address / Contact

Office Address 3 Royal Court
Office Address2 Kings Worthy
Town Winchester
Post code SO23 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570410
Date of Incorporation Wed, 27th May 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Anthony L.

Position: Director

Appointed: 30 October 2023

Anthony G.

Position: Director

Appointed: 06 January 2023

Catherine B.

Position: Director

Appointed: 24 February 2022

Teg D.

Position: Director

Appointed: 15 October 2021

Marjorie R.

Position: Director

Appointed: 01 September 2015

Thomas S.

Position: Director

Appointed: 01 September 2015

Carter Jonas

Position: Corporate Secretary

Appointed: 01 April 2006

Gary D.

Position: Director

Appointed: 01 June 2020

Resigned: 17 February 2023

Alan C.

Position: Director

Appointed: 21 May 2010

Resigned: 26 May 2016

John C.

Position: Director

Appointed: 05 September 2007

Resigned: 30 September 2021

Ian B.

Position: Director

Appointed: 08 September 2006

Resigned: 13 February 2020

Donald W.

Position: Director

Appointed: 12 October 2005

Resigned: 24 May 2016

Adrian H.

Position: Director

Appointed: 21 September 2005

Resigned: 05 July 2006

Oxford Company Services Ltd

Position: Corporate Secretary

Appointed: 12 August 2005

Resigned: 31 March 2006

James B.

Position: Director

Appointed: 23 February 2005

Resigned: 09 October 2007

Deborah D.

Position: Director

Appointed: 23 February 2005

Resigned: 16 April 2007

Michael F.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2023

Craig W.

Position: Director

Appointed: 23 February 2004

Resigned: 12 September 2005

Amanda S.

Position: Director

Appointed: 23 February 2004

Resigned: 06 February 2024

Smith Woolley

Position: Corporate Secretary

Appointed: 29 November 2003

Resigned: 12 August 2005

Thomas F.

Position: Director

Appointed: 03 July 2003

Resigned: 22 February 2007

Henry K.

Position: Director

Appointed: 02 June 2003

Resigned: 15 April 2005

Leslie M.

Position: Director

Appointed: 21 March 2003

Resigned: 25 May 2005

David H.

Position: Director

Appointed: 21 March 2003

Resigned: 12 September 2005

Robert H.

Position: Director

Appointed: 21 March 2003

Resigned: 12 September 2005

Brian W.

Position: Director

Appointed: 21 March 2003

Resigned: 23 February 2004

Peter T.

Position: Director

Appointed: 21 March 2003

Resigned: 23 February 2004

Peverel Om Limited

Position: Corporate Secretary

Appointed: 29 November 2002

Resigned: 28 November 2003

Ian S.

Position: Director

Appointed: 02 January 2002

Resigned: 04 July 2003

John B.

Position: Director

Appointed: 04 May 2001

Resigned: 02 January 2002

Edward S.

Position: Director

Appointed: 27 May 1998

Resigned: 04 July 2003

John K.

Position: Director

Appointed: 27 May 1998

Resigned: 04 May 2001

George C.

Position: Secretary

Appointed: 27 May 1998

Resigned: 29 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

Company previous names

Wyfold Court (country Estate) Management Company January 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-312022-03-312023-03-31
Net Worth194 298208 771       
Balance Sheet
Current Assets242 559266 208278 250277 110271 594320 242380 166236 788272 285
Net Assets Liabilities 208 771199 127195 023195 358222 017235 69967 868 
Cash Bank In Hand240 706264 299       
Debtors1 8531 909       
Net Assets Liabilities Including Pension Asset Liability194 298208 771       
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve127127       
Shareholder Funds194 298208 771       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 464-1 530-1 575     
Average Number Employees During Period   666667
Creditors 55 97478 78281 59976 23798 226144 468168 921170 380
Fixed Assets111111111
Net Current Assets Liabilities194 297208 770200 657196 597195 357222 016235 69867 867 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 8291 1891 086     
Total Assets Less Current Liabilities 210 235200 658196 598195 358222 017235 69967 868 
Creditors Due Within One Year48 26257 438       
Number Shares Allotted8080       
Other Reserves194 091208 564       
Par Value Share 1       
Value Shares Allotted8080       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
Free Download (4 pages)

Company search