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

WYBERTON HOMES LIMITED

AVERY HOUSE 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD,
Company Registration Number
03678625
Private Limited Company
Liquidation

Company Overview

About Wyberton Homes Ltd
WYBERTON HOMES LIMITED was founded on 1998-12-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Wyberton Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WYBERTON HOMES LIMITED
 
Legal Registered Office
AVERY HOUSE 8 AVERY HILL ROAD
NEW ELTHAM
LONDON
SE9 2BD
Other companies in SE9
 
Filing Information
Company Number 03678625
Company ID Number 03678625
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743760523  
Last Datalog update: 2024-04-07 00:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYBERTON HOMES 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 WYBERTON HOMES LIMITED

Current Directors
Officer Role Date Appointed
PRABHA VIJ
Company Secretary 1998-12-04
NAVNEET VIJ
Director 1998-12-04
PRABHA VIJ
Director 1998-12-04
SUDARSHAN KUMAR VIJ
Director 1998-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1998-12-04 1998-12-04
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-12-04 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET VIJ LAND DEVELOPMENT PROPERTY GROUP LTD Director 2012-07-10 CURRENT 2012-07-10 Active
SUDARSHAN KUMAR VIJ LAND DEVELOPMENT PROPERTY GROUP LTD Director 2012-07-10 CURRENT 2012-07-10 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
2024-03-21Voluntary liquidation declaration of solvency
2024-03-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-13Appointment of a voluntary liquidator
2024-03-08Previous accounting period shortened from 31/03/24 TO 29/02/24
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-27PSC07CESSATION OF SUDARSHAN KUMAR VIJ AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23AP01DIRECTOR APPOINTED MRS CATHERINE VIJ
2021-04-22TM02Termination of appointment of Prabha Vij on 2020-12-18
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SUDARSHAN KUMAR VIJ
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0104/12/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0104/12/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0104/12/12 ANNUAL RETURN FULL LIST
2012-01-24AAMDAmended accounts made up to 2011-03-31
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0104/12/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0104/12/10 ANNUAL RETURN FULL LIST
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUDARSHAN KUMAR VIJ / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABHA VIJ / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVNEET VIJ / 04/12/2009
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY KENT BR1 2EB
2009-02-27363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 245 MAIN ROAD SIDCUP KENT DA14 6QS
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
2000-03-07225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-10-25395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22288aNEW DIRECTOR APPOINTED
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-01-22288aNEW DIRECTOR APPOINTED
1999-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-12-09288bDIRECTOR RESIGNED
1998-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WYBERTON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-11
Resolutions for Winding-up2024-03-11
Appointment of Liquidators2024-03-11
Fines / Sanctions
No fines or sanctions have been issued against WYBERTON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-06 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2001-03-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WYBERTON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of WYBERTON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYBERTON HOMES LIMITED
Trademarks
We have not found any records of WYBERTON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYBERTON HOMES 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 (41100 - Development of building projects) as WYBERTON HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WYBERTON HOMES 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 WYBERTON HOMES 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 WYBERTON HOMES 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.