WRAYSBURY ESTATES LIMITED

Register to unlock more data on OkredoRegister

WRAYSBURY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926895

Incorporation date

06/02/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Beaumont Road, Petts Wood, Orpington BR5 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1968)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon31/07/2024
Registered office address changed from Adam House C/O Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to C/O Fmta.Uk Clayton, St Cyors, Luxulyan Bodmin Cornwall PL30 5EA on 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/09/2023
Appointment of Mr Damian Hugh Mcgee as a director on 2023-09-26
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/07/2021
Registered office address changed from 8 Vicarage Road Staines Middlesex TW18 4YF to Adam House C/O Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 2021-07-28
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/07/2015
Appointment of Mr Damian Hugh Mcgee as a secretary on 2015-01-01
dot icon31/07/2015
Termination of appointment of Ap Partnership Services Ltd as a secretary on 2014-12-31
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/07/2012
Appointment of Ap Partnership Services Ltd as a secretary
dot icon30/07/2012
Termination of appointment of Damian Mcgee as a secretary
dot icon15/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/11/2011
Secretary's details changed for Mr Damian Hugh Mcgee on 2011-09-30
dot icon07/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/11/2010
Director's details changed for Cyril Bevan on 2009-10-01
dot icon03/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Mr Damian Hugh Mcgee on 2010-09-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Mr Damian Hugh Mcgee on 2009-07-31
dot icon27/10/2009
Secretary's details changed for Damian Hugh Mcgee on 2009-07-31
dot icon24/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/12/2007
Return made up to 30/09/07; no change of members
dot icon28/08/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
Registered office changed on 23/08/07 from: fowles 12 waldron road broadstairs kent CT10 1TB
dot icon14/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/10/2006
Return made up to 30/09/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/10/2004
Return made up to 30/09/04; full list of members
dot icon22/10/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon02/09/2004
Registered office changed on 02/09/04 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN
dot icon14/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-07-31
dot icon23/02/2001
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon16/09/2000
Declaration of satisfaction of mortgage/charge
dot icon25/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon24/05/2000
Full accounts made up to 1999-07-31
dot icon15/12/1999
Accounting reference date shortened from 31/01/00 to 31/07/99
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon21/04/1999
Full accounts made up to 1999-01-31
dot icon04/11/1998
Full accounts made up to 1998-01-31
dot icon06/10/1998
Return made up to 30/09/98; full list of members
dot icon26/11/1997
Full accounts made up to 1997-01-31
dot icon08/10/1997
Return made up to 30/09/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-01-31
dot icon09/10/1996
Return made up to 30/09/96; no change of members
dot icon04/10/1995
Memorandum and Articles of Association
dot icon04/10/1995
Resolutions
dot icon03/10/1995
Accounts for a small company made up to 1995-01-31
dot icon03/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-01-31
dot icon02/11/1994
Return made up to 30/09/94; no change of members
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon24/06/1993
Accounts for a small company made up to 1993-01-31
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon18/12/1992
Return made up to 30/09/92; full list of members
dot icon28/10/1992
Full accounts made up to 1992-01-31
dot icon25/10/1991
Full accounts made up to 1991-01-31
dot icon08/10/1991
Return made up to 30/09/91; no change of members
dot icon08/03/1991
Return made up to 30/09/90; no change of members
dot icon03/03/1991
Full accounts made up to 1990-01-31
dot icon02/11/1989
Full accounts made up to 1989-01-31
dot icon02/11/1989
Return made up to 30/09/89; full list of members
dot icon24/08/1989
Director resigned
dot icon07/08/1989
Resolutions
dot icon12/04/1989
Return made up to 30/09/88; full list of members
dot icon21/03/1989
Full accounts made up to 1988-01-31
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon30/09/1987
Full accounts made up to 1987-01-31
dot icon30/09/1987
Return made up to 30/06/87; full list of members
dot icon10/01/1987
Accounts for a small company made up to 1986-01-31
dot icon10/01/1987
Return made up to 11/07/86; full list of members
dot icon06/02/1968
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+87.02 % *

* during past year

Cash in Bank

£158,159.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
687.61K
-
0.00
37.76K
-
2022
2
741.73K
-
0.00
84.57K
-
2023
2
736.74K
-
0.00
158.16K
-
2023
2
736.74K
-
0.00
158.16K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

736.74K £Descended-0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.16K £Ascended87.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WRAYSBURY ESTATES LIMITED

WRAYSBURY ESTATES LIMITED is an(a) Active company incorporated on 06/02/1968 with the registered office located at 93 Beaumont Road, Petts Wood, Orpington BR5 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WRAYSBURY ESTATES LIMITED?

toggle

WRAYSBURY ESTATES LIMITED is currently Active. It was registered on 06/02/1968 .

Where is WRAYSBURY ESTATES LIMITED located?

toggle

WRAYSBURY ESTATES LIMITED is registered at 93 Beaumont Road, Petts Wood, Orpington BR5 1JH.

What does WRAYSBURY ESTATES LIMITED do?

toggle

WRAYSBURY ESTATES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

How many employees does WRAYSBURY ESTATES LIMITED have?

toggle

WRAYSBURY ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for WRAYSBURY ESTATES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.