Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYKELAND PROPERTY MANAGEMENT LIMITED
Company Information for

WYKELAND PROPERTY MANAGEMENT LIMITED

WYKELAND HOUSE, 47 QUEEN STREET, HULL, EAST YORKSHIRE, HU1 1UU,
Company Registration Number
01587341
Private Limited Company
Active

Company Overview

About Wykeland Property Management Ltd
WYKELAND PROPERTY MANAGEMENT LIMITED was founded on 1981-09-24 and has its registered office in Hull. The organisation's status is listed as "Active". Wykeland Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYKELAND PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
WYKELAND HOUSE
47 QUEEN STREET
HULL
EAST YORKSHIRE
HU1 1UU
Other companies in HU1
 
Filing Information
Company Number 01587341
Company ID Number 01587341
Date formed 1981-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 18:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYKELAND PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYKELAND PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES FRANKS
Company Secretary 2007-11-23
BERYL BRIGNALL
Director 1991-03-15
DAVID CHRISTOPHER DONKIN
Director 2016-07-01
DOMINIC ANTHONY GIBBONS
Director 2007-11-22
STEPHEN PETER HUDSON
Director 1991-03-15
JONATHAN DAVID STUBBS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK BRIGNALL
Director 1991-03-15 2010-08-24
IAN CHRISTOPHER MONEY
Company Secretary 2005-02-28 2007-11-22
IAN CHRISTOPHER MONEY
Director 2005-02-28 2007-11-22
DAVID ANDREW DAWSON
Director 1991-03-15 2005-05-26
DAVID ANDREW DAWSON
Company Secretary 1991-03-15 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES FRANKS GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Active
IAN CHARLES FRANKS THE RIVERSIDE DEVELOPMENT COMPANY LIMITED Company Secretary 2009-04-01 CURRENT 1999-11-15 Active
IAN CHARLES FRANKS MELTON WEST MANAGEMENT LIMITED Company Secretary 2008-07-14 CURRENT 2008-07-14 Active
IAN CHARLES FRANKS WYKELAND INVESTMENTS LIMITED Company Secretary 2007-11-23 CURRENT 1976-06-11 Active
IAN CHARLES FRANKS WYKELAND GROUP LIMITED Company Secretary 2007-11-23 CURRENT 1989-10-23 Active
IAN CHARLES FRANKS WYKELAND PROPERTIES (HOLDINGS) LIMITED Company Secretary 2007-11-23 CURRENT 1990-01-10 Active
IAN CHARLES FRANKS WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2007-11-23 CURRENT 1990-01-16 Active
IAN CHARLES FRANKS WYKELAND TREASURY MANAGEMENT LIMITED Company Secretary 2007-11-23 CURRENT 2002-05-17 Active
IAN CHARLES FRANKS WATERGATE DEVELOPMENTS LIMITED Company Secretary 2007-11-23 CURRENT 2004-06-14 Active
IAN CHARLES FRANKS GOOLE INTERMODAL TERMINAL LIMITED Company Secretary 2007-11-23 CURRENT 2005-09-09 Active
IAN CHARLES FRANKS WYKELAND PROPERTIES LIMITED Company Secretary 2007-11-23 CURRENT 1979-02-16 Active
IAN CHARLES FRANKS WYKELAND LIMITED Company Secretary 2007-11-23 CURRENT 1968-07-30 Active
IAN CHARLES FRANKS WYKELAND (HUMBERSIDE) LIMITED Company Secretary 2007-11-23 CURRENT 1973-06-05 Active
IAN CHARLES FRANKS COMMERCIAL SERVICES HUMBERSIDE LIMITED Company Secretary 2007-11-23 CURRENT 1974-08-22 Liquidation
IAN CHARLES FRANKS BRIDGELAND DEVELOPMENTS LIMITED Company Secretary 2007-11-23 CURRENT 2000-07-14 Active
BERYL BRIGNALL WYKELAND TREASURY MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
BERYL BRIGNALL WYKELAND LIMITED Director 1992-03-15 CURRENT 1968-07-30 Active
BERYL BRIGNALL WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 1992-01-09 CURRENT 1990-01-10 Active
BERYL BRIGNALL WYKELAND GROUP LIMITED Director 1991-10-23 CURRENT 1989-10-23 Active
BERYL BRIGNALL COMMERCIAL SERVICES HUMBERSIDE LIMITED Director 1991-07-03 CURRENT 1974-08-22 Liquidation
BERYL BRIGNALL WYKELAND INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1976-06-11 Active
BERYL BRIGNALL WYKELAND PROPERTIES LIMITED Director 1991-03-15 CURRENT 1979-02-16 Active
BERYL BRIGNALL WYKELAND (HUMBERSIDE) LIMITED Director 1991-03-15 CURRENT 1973-06-05 Active
BERYL BRIGNALL WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 1991-01-15 CURRENT 1990-01-16 Active
DAVID CHRISTOPHER DONKIN FLEMINGATE BEVERLEY TOPCO LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID CHRISTOPHER DONKIN BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAVID CHRISTOPHER DONKIN WYKELAND BEVERLEY ASSET MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
DAVID CHRISTOPHER DONKIN HULL CITY CENTRE (BID) LIMITED Director 2017-09-26 CURRENT 2005-06-17 Active
DAVID CHRISTOPHER DONKIN WYKELAND INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1976-06-11 Active
DAVID CHRISTOPHER DONKIN WYKELAND GROUP LIMITED Director 2016-07-01 CURRENT 1989-10-23 Active
DAVID CHRISTOPHER DONKIN WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1990-01-10 Active
DAVID CHRISTOPHER DONKIN WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1990-01-16 Active
DAVID CHRISTOPHER DONKIN WYKELAND TREASURY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2002-05-17 Active
DAVID CHRISTOPHER DONKIN WATERGATE DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 2004-06-14 Active
DAVID CHRISTOPHER DONKIN WYKELAND BEVERLEY LIMITED Director 2016-07-01 CURRENT 2013-06-28 Active
DAVID CHRISTOPHER DONKIN FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2016-07-01 CURRENT 2014-03-06 Active
DAVID CHRISTOPHER DONKIN FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2016-07-01 CURRENT 2014-03-07 Active
DAVID CHRISTOPHER DONKIN WATERGATE (BUILDING 3) LIMITED Director 2016-07-01 CURRENT 2016-01-29 Active
DAVID CHRISTOPHER DONKIN WATERGATE (BUILDING 2) LIMITED Director 2016-07-01 CURRENT 2016-01-29 Active
DAVID CHRISTOPHER DONKIN WYKELAND PROPERTIES LIMITED Director 2016-07-01 CURRENT 1979-02-16 Active
DAVID CHRISTOPHER DONKIN WYKELAND LIMITED Director 2016-07-01 CURRENT 1968-07-30 Active
DAVID CHRISTOPHER DONKIN WYKELAND (HUMBERSIDE) LIMITED Director 2016-07-01 CURRENT 1973-06-05 Active
DAVID CHRISTOPHER DONKIN BRIDGELAND DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 2000-07-14 Active
DAVID CHRISTOPHER DONKIN WATERGATE (BUILDING 1) LIMITED Director 2016-07-01 CURRENT 2016-01-29 Active
DAVID CHRISTOPHER DONKIN GATEWAY ACTION (YORK) Director 2007-01-22 CURRENT 2007-01-22 Dissolved 2017-01-17
DOMINIC ANTHONY GIBBONS MELTON WEST MANAGEMENT LIMITED Director 2018-06-18 CURRENT 2008-07-14 Active
DOMINIC ANTHONY GIBBONS BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 3) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 2) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 1) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS BEVERLEY DMO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
DOMINIC ANTHONY GIBBONS KCD PRESTON ROAD LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
DOMINIC ANTHONY GIBBONS FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
DOMINIC ANTHONY GIBBONS FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DOMINIC ANTHONY GIBBONS C4DI VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
DOMINIC ANTHONY GIBBONS WYKELAND BEAL LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DOMINIC ANTHONY GIBBONS WYKELAND BEVERLEY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
DOMINIC ANTHONY GIBBONS C4DI LTD Director 2013-03-12 CURRENT 2013-03-12 Active
DOMINIC ANTHONY GIBBONS BRIDGEHEAD MANAGEMENT LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
DOMINIC ANTHONY GIBBONS COMMERCIAL SERVICES HUMBERSIDE LIMITED Director 2011-02-07 CURRENT 1974-08-22 Liquidation
DOMINIC ANTHONY GIBBONS HYMERS COLLEGE TRUSTEE LIMITED Director 2010-12-10 CURRENT 2004-07-30 Active
DOMINIC ANTHONY GIBBONS GOOLE INTERMODAL TERMINAL LIMITED Director 2010-11-01 CURRENT 2005-09-09 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 2010-09-06 CURRENT 1990-01-10 Active
DOMINIC ANTHONY GIBBONS WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 2010-09-06 CURRENT 1990-01-16 Active
DOMINIC ANTHONY GIBBONS WYKELAND TREASURY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2002-05-17 Active
DOMINIC ANTHONY GIBBONS WATERGATE DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2004-06-14 Active
DOMINIC ANTHONY GIBBONS KINGSTON COMMUNITY DEVELOPMENT LIMITED Director 2010-09-06 CURRENT 1999-03-11 Active - Proposal to Strike off
DOMINIC ANTHONY GIBBONS BRIDGELAND DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2000-07-14 Active
DOMINIC ANTHONY GIBBONS GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
DOMINIC ANTHONY GIBBONS WYKELAND INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1976-06-11 Active
DOMINIC ANTHONY GIBBONS WYKELAND LIMITED Director 2007-11-22 CURRENT 1968-07-30 Active
DOMINIC ANTHONY GIBBONS WYKELAND (HUMBERSIDE) LIMITED Director 2007-11-22 CURRENT 1973-06-05 Active
DOMINIC ANTHONY GIBBONS WYKELAND GROUP LIMITED Director 2005-12-05 CURRENT 1989-10-23 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTIES LIMITED Director 1999-07-01 CURRENT 1979-02-16 Active
STEPHEN PETER HUDSON FLEMINGATE BEVERLEY TOPCO LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
STEPHEN PETER HUDSON BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STEPHEN PETER HUDSON WATERGATE (BUILDING 3) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEPHEN PETER HUDSON WATERGATE (BUILDING 2) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEPHEN PETER HUDSON WATERGATE (BUILDING 1) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
STEPHEN PETER HUDSON BRIDGELAND DEVELOPMENTS LIMITED Director 2015-02-13 CURRENT 2000-07-14 Active
STEPHEN PETER HUDSON FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
STEPHEN PETER HUDSON FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
STEPHEN PETER HUDSON WYKELAND BEAL LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
STEPHEN PETER HUDSON WYKELAND BEVERLEY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
STEPHEN PETER HUDSON BRIDGEHEAD MANAGEMENT LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
STEPHEN PETER HUDSON COMMERCIAL SERVICES HUMBERSIDE LIMITED Director 2011-02-07 CURRENT 1974-08-22 Liquidation
STEPHEN PETER HUDSON GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
STEPHEN PETER HUDSON GOOLE INTERMODAL TERMINAL LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
STEPHEN PETER HUDSON WATERGATE DEVELOPMENTS LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
STEPHEN PETER HUDSON WYKELAND TREASURY MANAGEMENT LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
STEPHEN PETER HUDSON THE RIVERSIDE DEVELOPMENT COMPANY LIMITED Director 1999-11-19 CURRENT 1999-11-15 Active
STEPHEN PETER HUDSON WYKELAND LIMITED Director 1992-03-15 CURRENT 1968-07-30 Active
STEPHEN PETER HUDSON WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 1992-01-09 CURRENT 1990-01-10 Active
STEPHEN PETER HUDSON BURGATE BUILDING MANAGEMENT LIMITED Director 1991-12-22 CURRENT 1979-06-22 Liquidation
STEPHEN PETER HUDSON WYKELAND GROUP LIMITED Director 1991-10-23 CURRENT 1989-10-23 Active
STEPHEN PETER HUDSON WYKELAND INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1976-06-11 Active
STEPHEN PETER HUDSON WYKELAND PROPERTIES LIMITED Director 1991-03-15 CURRENT 1979-02-16 Active
STEPHEN PETER HUDSON WYKELAND (HUMBERSIDE) LIMITED Director 1991-03-15 CURRENT 1973-06-05 Active
STEPHEN PETER HUDSON WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 1991-01-15 CURRENT 1990-01-16 Active
JONATHAN DAVID STUBBS WYKELAND INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1976-06-11 Active
JONATHAN DAVID STUBBS WYKELAND GROUP LIMITED Director 2018-04-01 CURRENT 1989-10-23 Active
JONATHAN DAVID STUBBS WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 2018-04-01 CURRENT 1990-01-10 Active
JONATHAN DAVID STUBBS WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 2018-04-01 CURRENT 1990-01-16 Active
JONATHAN DAVID STUBBS WYKELAND TREASURY MANAGEMENT LIMITED Director 2018-04-01 CURRENT 2002-05-17 Active
JONATHAN DAVID STUBBS WATERGATE DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 2004-06-14 Active
JONATHAN DAVID STUBBS WATERGATE (BUILDING 3) LIMITED Director 2018-04-01 CURRENT 2016-01-29 Active
JONATHAN DAVID STUBBS WATERGATE (BUILDING 2) LIMITED Director 2018-04-01 CURRENT 2016-01-29 Active
JONATHAN DAVID STUBBS WYKELAND BEVERLEY ASSET MANAGEMENT LIMITED Director 2018-04-01 CURRENT 2018-01-11 Active
JONATHAN DAVID STUBBS WYKELAND PROPERTIES LIMITED Director 2018-04-01 CURRENT 1979-02-16 Active
JONATHAN DAVID STUBBS WYKELAND LIMITED Director 2018-04-01 CURRENT 1968-07-30 Active
JONATHAN DAVID STUBBS WYKELAND (HUMBERSIDE) LIMITED Director 2018-04-01 CURRENT 1973-06-05 Active
JONATHAN DAVID STUBBS BRIDGELAND DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 2000-07-14 Active
JONATHAN DAVID STUBBS GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Director 2018-04-01 CURRENT 2009-06-08 Active
JONATHAN DAVID STUBBS WATERGATE (BUILDING 1) LIMITED Director 2018-04-01 CURRENT 2016-01-29 Active
JONATHAN DAVID STUBBS CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED Director 2017-10-20 CURRENT 2015-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Memorandum articles filed
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 015873410003
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BERYL BRIGNALL
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015873410002
2018-04-12AP01DIRECTOR APPOINTED MR JONATHAN DAVID STUBBS
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-29AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER DONKIN
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Mr Dominic Anthony Gibbons on 2014-02-01
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-05AR0115/03/13 ANNUAL RETURN FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0104/04/12 ANNUAL RETURN FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07RES01ADOPT ARTICLES 07/04/11
2011-04-05AR0104/04/11 ANNUAL RETURN FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGNALL
2010-04-07AR0104/04/10 ANNUAL RETURN FULL LIST
2009-11-25AUDAUDITOR'S RESIGNATION
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/07
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-03225ACC. REF. DATE EXTENDED FROM 23/03/08 TO 31/03/08
2007-12-30288aNEW SECRETARY APPOINTED
2007-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-09363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/06
2006-05-10363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/05
2005-06-14288bDIRECTOR RESIGNED
2005-04-27363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-08288bSECRETARY RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/04
2004-05-08363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/03
2003-05-03363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 23/03/02
2002-04-29363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/01
2001-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-19363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/00
2000-04-28363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/99
1999-05-02363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 23/03/98
1998-04-22363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 23/03/97
1997-07-25225ACC. REF. DATE SHORTENED FROM 23/06/97 TO 23/03/97
1997-04-30363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-04-22AAFULL ACCOUNTS MADE UP TO 23/06/96
1996-04-30363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-04-24AAFULL ACCOUNTS MADE UP TO 23/06/95
1995-04-21363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1995-03-13AAFULL ACCOUNTS MADE UP TO 23/06/94
1994-04-20363sRETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
1994-04-12AAFULL ACCOUNTS MADE UP TO 23/06/93
1993-04-21363sRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
1993-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-15AAFULL ACCOUNTS MADE UP TO 23/06/92
1992-12-15287REGISTERED OFFICE CHANGED ON 15/12/92 FROM: LOWGATE HOUSE LOWGATE HULL HU1 1JJ
1992-12-08287REGISTERED OFFICE CHANGED ON 08/12/92 FROM: 60 HULL ROAD COTTINGHAM NORTH HUMBERSIDE HU16 4PU
1992-06-23AAFULL ACCOUNTS MADE UP TO 23/06/91
1992-04-26363sRETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WYKELAND PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYKELAND PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-07-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYKELAND PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WYKELAND PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYKELAND PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of WYKELAND PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYKELAND PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WYKELAND PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WYKELAND PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYKELAND PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYKELAND PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.