WYNDLEY GATE LTD

Register to unlock more data on OkredoRegister

WYNDLEY GATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09400000

Incorporation date

21/01/2015

Size

Dormant

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon13/02/2026
Director's details changed for Mr Matthew Gary Hyde on 2026-02-13
dot icon28/01/2026
Director's details changed for Mr Derek Bailey on 2026-01-27
dot icon27/01/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF United Kingdom to Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2026-01-27
dot icon27/01/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Matthew Gary Hyde on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon12/11/2025
Termination of appointment of John Brandon Parker as a director on 2025-10-30
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/10/2025
Termination of appointment of Michael Webb as a director on 2025-10-28
dot icon24/10/2025
Termination of appointment of Sivasankara Radhakrishnan as a director on 2025-10-24
dot icon02/06/2025
Termination of appointment of Philip Malcolm Larmouth as a director on 2025-06-02
dot icon17/04/2025
Appointment of Mr Matthew Gary Hyde as a director on 2025-04-17
dot icon10/04/2025
Appointment of Mr Michael Webb as a director on 2025-04-10
dot icon27/03/2025
Director's details changed for Mr Derek Bailey on 2025-03-26
dot icon27/03/2025
Appointment of Mr John Brandon Parker as a director on 2025-03-26
dot icon26/03/2025
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham West Midlands B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2025-03-26
dot icon26/03/2025
Director's details changed for Dr Sivasankara Radhakrishnan on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Philip Malcolm Larmouth on 2025-03-26
dot icon11/02/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-02-11
dot icon11/02/2025
Appointment of Moonstone Block Management Limited as a secretary on 2025-02-11
dot icon11/02/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2025-02-11
dot icon11/02/2025
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF United Kingdom to Radclyffe House 66-68 Hagley Road Birmingham West Midlands B16 8PF on 2025-02-11
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon14/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-10-31
dot icon14/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-01
dot icon26/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/06/2024
Termination of appointment of John Brandon Parker as a director on 2024-06-17
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon12/09/2023
Appointment of Mr John Brandon Parker as a director on 2023-09-04
dot icon23/08/2023
Appointment of Dr Sivasankara Radhakrishnan as a director on 2023-08-23
dot icon31/07/2023
Termination of appointment of Susan Alwin Patstone as a director on 2023-07-31
dot icon07/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon27/01/2022
Appointment of Remus Management Limited as a secretary on 2022-01-24
dot icon27/01/2022
Termination of appointment of Wolfs Block Management Ltd as a secretary on 2022-01-24
dot icon27/01/2022
Registered office address changed from Apartment 1 71 Clifton Road Sutton Coldfield West Midlands B73 6EN to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-01-27
dot icon15/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/05/2021
Termination of appointment of Neville Patstone as a director on 2021-04-19
dot icon05/05/2021
Appointment of Wolfs Block Management Ltd as a secretary on 2021-05-05
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon02/02/2017
Appointment of Mr Philip Malcolm Larmouth as a director on 2016-11-27
dot icon02/02/2017
Termination of appointment of Jamie Alexander Wright as a director on 2016-11-26
dot icon02/02/2017
Termination of appointment of Jamie Alexander Wright as a director on 2016-11-26
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon26/01/2016
Registered office address changed from Apartment 3 73 Clifton Road Sutton Coldfield B73 6EN England to Apartment 1 71 Clifton Road Sutton Coldfield West Midlands B73 6EN on 2016-01-26
dot icon21/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
24/01/2022 - 31/10/2024
705
Patstone, Neville
Director
21/01/2015 - 19/04/2021
-
Webb, Michael
Director
10/04/2025 - 28/10/2025
1
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/02/2025 - Present
59
Larmouth, Philip Malcolm
Director
27/11/2016 - 02/06/2025
12

Persons with Significant Control

1
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 WYNDLEY GATE LTD

WYNDLEY GATE LTD is an(a) Active company incorporated on 21/01/2015 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYNDLEY GATE LTD?

toggle

WYNDLEY GATE LTD is currently Active. It was registered on 21/01/2015 .

Where is WYNDLEY GATE LTD located?

toggle

WYNDLEY GATE LTD is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG.

What does WYNDLEY GATE LTD do?

toggle

WYNDLEY GATE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WYNDLEY GATE LTD?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mr Matthew Gary Hyde on 2026-02-13.