15 WYNDHAM STREET EAST LIMITED

Register to unlock more data on OkredoRegister

15 WYNDHAM STREET EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05609546

Incorporation date

01/11/2005

Size

Dormant

Contacts

Registered address

Registered address

332 Carter Knowle Road, Sheffield S11 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon31/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/03/2025
Registered office address changed from 49 Station Road Polegate BN26 6EA England to 332 Carter Knowle Road Sheffield S11 9GB on 2025-03-03
dot icon28/10/2024
Registered office address changed from 15 Wyndham Street East Plymouth PL1 5HF England to 49 Station Road Polegate BN26 6EA on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/11/2021
Registered office address changed from 20 Kew Crescent Sheffield S12 3LP England to 15 Wyndham Street East Plymouth PL1 5HF on 2021-11-16
dot icon16/11/2021
Notification of Millennial Homes England Limited as a person with significant control on 2021-11-16
dot icon16/11/2021
Appointment of Mr Kevin Anthony Burrows as a director on 2021-11-16
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon10/11/2021
Termination of appointment of Kevin Anthony Burrows as a director on 2021-11-10
dot icon24/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon03/11/2020
Registered office address changed from 63a St. Georges Close Sheffield S3 7HL England to 20 Kew Crescent Sheffield S12 3LP on 2020-11-03
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon06/11/2019
Registered office address changed from 135 Penrhyn Road Sheffield S11 8UP England to 63a St. Georges Close Sheffield S3 7HL on 2019-11-06
dot icon06/11/2019
Termination of appointment of Clair Fuller as a director on 2019-10-31
dot icon06/11/2019
Termination of appointment of Clair Fuller as a secretary on 2019-10-31
dot icon06/11/2019
Cessation of Clair Burrows as a person with significant control on 2019-04-03
dot icon11/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon12/11/2018
Registered office address changed from 29 Dunstone Close Plymouth PL9 8SG to 135 Penrhyn Road Sheffield S11 8UP on 2018-11-12
dot icon06/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon01/11/2017
Cessation of Diane Bartlett as a person with significant control on 2017-10-20
dot icon01/11/2017
Termination of appointment of Diane Bartlett as a director on 2017-10-20
dot icon06/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon02/11/2014
Registered office address changed from C/O Kevin Burrows 62 Amados Drive Plymouth PL7 1TT to 29 Dunstone Close Plymouth PL9 8SG on 2014-11-02
dot icon12/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon11/11/2013
Appointment of Mrs Diane Bartlett as a director
dot icon11/11/2013
Director's details changed for Mr Kevin Anthony Burrows on 2013-01-01
dot icon13/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon19/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/12/2009
Director's details changed for Kevin Burrows on 2009-10-01
dot icon23/12/2009
Director's details changed for Clair Fuller on 2009-10-01
dot icon23/12/2009
Secretary's details changed for Clair Fuller on 2009-10-01
dot icon16/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/11/2009
Registered office address changed from 18 Lipson Avenue Plymouth PL4 8SQ United Kingdom on 2009-11-16
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon04/11/2008
Appointment terminated director anthony burrows
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/02/2008
Registered office changed on 28/02/2008 from 18 wyndham street east plymouth devon PL4 8SQ
dot icon07/01/2008
Return made up to 01/11/07; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: 15 wyndham street east plymouth devon PL1 5HF
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Location of register of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon28/12/2006
Return made up to 01/11/06; full list of members
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Secretary resigned
dot icon01/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kneen, Richard Russell Beresford
Director
01/11/2005 - 27/02/2007
-
Kelly, Nuala Brigid
Secretary
01/11/2005 - 27/02/2007
-
Fuller, Clair
Director
27/02/2007 - 31/10/2019
-
Burrows, Anthony
Director
01/11/2005 - 03/07/2008
-
Fuller, Clair
Secretary
27/02/2007 - 31/10/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 WYNDHAM STREET EAST LIMITED

15 WYNDHAM STREET EAST LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 332 Carter Knowle Road, Sheffield S11 9GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 WYNDHAM STREET EAST LIMITED?

toggle

15 WYNDHAM STREET EAST LIMITED is currently Active. It was registered on 01/11/2005 .

Where is 15 WYNDHAM STREET EAST LIMITED located?

toggle

15 WYNDHAM STREET EAST LIMITED is registered at 332 Carter Knowle Road, Sheffield S11 9GB.

What does 15 WYNDHAM STREET EAST LIMITED do?

toggle

15 WYNDHAM STREET EAST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 WYNDHAM STREET EAST LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-28 with updates.