Wyndley Gate Ltd SALISBURY


Wyndley Gate started in year 2015 as Private Limited Company with registration number 09400000. The Wyndley Gate company has been functioning successfully for ten years now and its status is active. The firm's office is based in Salisbury at Fisher House. Postal code: SP2 7QY.

The firm has 6 directors, namely Matthew H., Michael W. and John P. and others. Of them, Derek B. has been with the company the longest, being appointed on 21 January 2015 and Matthew H. has been with the company for the least time - from 17 April 2025. As of 10 July 2025, there were 4 ex directors - John P., Susan P. and others listed below. There were no ex secretaries.

Wyndley Gate Ltd Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400000
Date of Incorporation Wed, 21st Jan 2015
Industry Residents property management
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (252 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Matthew H.

Position: Director

Appointed: 17 April 2025

Michael W.

Position: Director

Appointed: 10 April 2025

John P.

Position: Director

Appointed: 26 March 2025

Moonstone Block Management Limited

Position: Corporate Secretary

Appointed: 11 February 2025

Sivasankara R.

Position: Director

Appointed: 23 August 2023

Philip L.

Position: Director

Appointed: 27 November 2016

Derek B.

Position: Director

Appointed: 21 January 2015

Fps Group Services Limited

Position: Corporate Secretary

Appointed: 01 November 2024

Resigned: 11 February 2025

John P.

Position: Director

Appointed: 04 September 2023

Resigned: 17 June 2024

Remus Management Limited

Position: Corporate Secretary

Appointed: 24 January 2022

Resigned: 31 October 2024

Wolfs Block Management Ltd

Position: Corporate Secretary

Appointed: 05 May 2021

Resigned: 24 January 2022

Susan P.

Position: Director

Appointed: 21 January 2015

Resigned: 31 July 2023

Neville P.

Position: Director

Appointed: 21 January 2015

Resigned: 19 April 2021

Jamie W.

Position: Director

Appointed: 21 January 2015

Resigned: 26 November 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Derek B. The abovementioned PSC has significiant influence or control over this company,.

Derek B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth48 750        
Balance Sheet
Property Plant Equipment48 75048 75048 75048 75048 75048 750   
Tangible Fixed Assets48 750        
Cash Bank On Hand      131313
Net Assets Liabilities      131313
Reserves/Capital
Called Up Share Capital13        
Shareholder Funds48 750        
Other
Number Shares Allotted13      1313
Number Shares Issued Fully Paid  13131313   
Par Value Share1 1111 11
Property Plant Equipment Gross Cost48 75048 75048 75048 75048 750    
Share Capital Allotted Called Up Paid13        
Share Premium Account48 737        
Tangible Fixed Assets Additions48 750        
Tangible Fixed Assets Cost Or Valuation48 750        
Total Assets Less Current Liabilities48 75048 75048 75048 75048 75048 750   
Called Up Share Capital Not Paid Not Expressed As Current Asset      000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director appointment on 2025/04/17.
filed on: 17th, April 2025
Free Download (2 pages)

Company search