Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 WYNDHAM PLACE LIMITED
Company Information for

13 WYNDHAM PLACE LIMITED

22 Cleveland Street, London, W1T 4JB,
Company Registration Number
05886837
Private Limited Company
Active

Company Overview

About 13 Wyndham Place Ltd
13 WYNDHAM PLACE LIMITED was founded on 2006-07-26 and has its registered office in London. The organisation's status is listed as "Active". 13 Wyndham Place 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
13 WYNDHAM PLACE LIMITED
 
Legal Registered Office
22 Cleveland Street
London
W1T 4JB
Other companies in BA1
 
Filing Information
Company Number 05886837
Company ID Number 05886837
Date formed 2006-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2024-07-26
Return next due 2025-08-09
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-08 14:49:18
Primary Source:Companies House
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 13 WYNDHAM PLACE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FAGAN
Company Secretary 2018-05-11
NORMA KELLETT
Director 2014-09-22
ROBERT ANDREW REXER
Director 2014-01-02
JEDRZEJ KAZIMIERZ SAWICKI
Director 2006-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA KELLETT
Company Secretary 2015-07-01 2018-05-11
SUSAN ROSEMARY JANE HOWELL
Company Secretary 2006-07-26 2015-07-01
SUSAN ROSEMARY JANE HOWELL
Director 2009-10-01 2015-07-01
LYDIA MARGARET LEE
Director 2008-08-21 2014-09-15
CHRISTOPHER PAN
Director 2006-07-26 2014-01-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-07-26 2006-07-26
LONDON LAW SERVICES LIMITED
Nominated Director 2006-07-26 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMA KELLETT ANDY'S STORE LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
NORMA KELLETT ANDY'S STORE PROPCO LIMITED Director 2016-09-21 CURRENT 2016-09-21 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
2024-08-09CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-11PSC04Change of details for Ms Norma Kellett as a person with significant control on 2020-09-11
2020-09-11CH01Director's details changed for Dr Norma Kellett on 2020-09-11
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEDRZEJ KAZIMIERZ SAWICKI
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-11AP03Appointment of Mr Andrew Fagan as company secretary on 2018-05-11
2018-05-11TM02Termination of appointment of Norma Kellett on 2018-05-11
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-20AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSEMARY JANE HOWELL
2015-08-20AP03Appointment of Norma Kellett as company secretary on 2015-07-01
2015-08-20TM02Termination of appointment of Susan Rosemary Jane Howell on 2015-07-01
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Kelston House College Road Lansdown Bath BA1 5RY
2014-10-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AP01DIRECTOR APPOINTED DR NORMA KELLETT
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-18AR0126/07/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA MARGARET LEE
2014-01-07AP01DIRECTOR APPOINTED MR ROBERT ANDREW REXER
2014-01-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06CH01Director's details changed for Jedrlej Kazimierz Sawicki on 2014-01-02
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAN
2013-08-02LATEST SOC02/08/13 STATEMENT OF CAPITAL;GBP 4
2013-08-02AR0126/07/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0126/07/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-07AR0126/07/11 FULL LIST
2011-01-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-16AR0126/07/10 FULL LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEDRLEJ KAZIMIERZ SAWICKI / 26/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAN / 26/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY JANE LUCAS / 01/10/2009
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA MARGARET LEE / 26/07/2010
2010-04-12AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-08AP01DIRECTOR APPOINTED SUSAN ROSEMARY JANE LUCAS
2009-08-11363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-16288aDIRECTOR APPOINTED LYDIA MARGARET LEE
2008-08-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/07
2007-09-09363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 13 WYNDHAM PLACE 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 13 WYNDHAM PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 WYNDHAM PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-08-01 £ 900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 13 WYNDHAM PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2012-07-31 £ 4
Called Up Share Capital 2011-07-31 £ 4
Cash Bank In Hand 2012-08-01 £ 2,846
Cash Bank In Hand 2012-07-31 £ 9,168
Cash Bank In Hand 2011-07-31 £ 2,329
Current Assets 2012-08-01 £ 8,906
Current Assets 2012-07-31 £ 9,814
Current Assets 2011-07-31 £ 2,329
Debtors 2012-08-01 £ 6,060
Debtors 2012-07-31 £ 646
Shareholder Funds 2012-08-01 £ 8,006
Shareholder Funds 2012-07-31 £ 8,914
Shareholder Funds 2011-07-31 £ 1,429

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 13 WYNDHAM PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 WYNDHAM PLACE LIMITED
Trademarks
We have not found any records of 13 WYNDHAM PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 WYNDHAM PLACE 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 13 WYNDHAM PLACE 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
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 13 WYNDHAM PLACE 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 13 WYNDHAM PLACE 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 13 WYNDHAM PLACE 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.