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

WYNDHAM INVESTMENTS LIMITED

MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
00558588
Private Limited Company
Active

Company Overview

About Wyndham Investments Ltd
WYNDHAM INVESTMENTS LIMITED was founded on 1955-12-13 and has its registered office in Rugby. The organisation's status is listed as "Active". Wyndham Investments 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
WYNDHAM INVESTMENTS LIMITED
 
Legal Registered Office
MAGMA HOUSE
16 DAVY COURT, CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV23
 
Filing Information
Company Number 00558588
Company ID Number 00558588
Date formed 1955-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNDHAM INVESTMENTS 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.
Companies with same name WYNDHAM INVESTMENTS LIMITED
The following companies were found which have the same name as WYNDHAM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYNDHAM INVESTMENTS LIMITED 4, LOWER HATCH STREET, DUBLIN 2. Dissolved Company formed on the 1990-12-21
WYNDHAM INVESTMENTS LLC 12564 NE 138TH PLACE KIRKLAND WA 980340000 Dissolved Company formed on the 2014-03-18
WYNDHAM INVESTMENTS LLC 1301 EAST NINTH STREET SUITE 3500 CLEVELAND OH 44114 Active Company formed on the 2005-03-17
Wyndham Investments, LLC 4190 SOUTH PLAZA TRAIL VIRGINIA BEACH VA 23452 Active Company formed on the 2002-03-18
WYNDHAM INVESTMENTS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2006-06-21
WYNDHAM INVESTMENTS PTY. LTD. NSW 2067 Active Company formed on the 1989-02-01
WYNDHAM INVESTMENTS LIMITED Dissolved Company formed on the 2003-01-29
WYNDHAM INVESTMENTS LIMITED Active Company formed on the 2009-07-10
Wyndham Investments LLC Delaware Unknown
WYNDHAM INVESTMENTS III LLC Delaware Unknown
WYNDHAM INVESTMENTS GROUP PTY LTD Active Company formed on the 2018-06-30
WYNDHAM INVESTMENTS LLC 4522 39TH AVE S SEATTLE WA 981181618 Active Company formed on the 2022-05-16

Company Officers of WYNDHAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MAGMA NOMINEES LIMITED
Company Secretary 2012-01-03
AMANDA HAMILTON-STANLEY
Director 2011-01-01
PETER GEORGE SHAW
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GORDON MAINS
Director 2013-09-23 2017-02-28
RONALD JOHN AMY
Director 2006-02-28 2013-09-23
MAGMA NOMINEES LIMITED
Director 2012-01-03 2013-09-23
TARGET NOMINEES LIMITED
Company Secretary 2009-06-24 2012-01-03
TARGET NOMINEES LIMITED
Director 2009-06-24 2012-01-03
PETER JOHN LYSTER
Director 2000-02-29 2010-12-31
WINTERS REGISTRARS LIMITED
Company Secretary 2006-02-28 2009-06-24
WINTERS REGISTRARS LIMITED
Director 2006-02-28 2009-06-24
EMMA JANE BEARD
Company Secretary 2005-08-31 2006-02-28
MARK ALFRED HODGKINSON
Director 2000-10-11 2006-02-28
CHARLES BENNETT BROWN
Company Secretary 2005-01-24 2005-08-31
MICHAEL JOHN FEATHER
Company Secretary 2000-04-14 2005-01-24
MICHAEL JOHN FEATHER
Director 1998-08-31 2005-01-24
RUSSELL PHELPS KELLEY
Director 2000-02-29 2001-08-28
LEONARD ANTHONY QUARANTO
Director 2001-08-28 2001-08-28
DAVID SMITH MITCHELL
Director 1992-12-12 2000-05-02
JOHN HAROLD HAYMAN
Company Secretary 1992-12-12 2000-04-14
LIONEL MARTIN COOPER
Director 1995-12-01 2000-02-29
PETER WILLIAM ROSEWELL
Director 1995-03-01 1998-08-31
GEOFFREY ALLAN BUTTON
Director 1992-12-12 1995-11-30
MARTIN JOHN HOWARD
Director 1992-12-12 1995-02-28
MICHAEL ROBIN OWEN
Director 1992-12-12 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGMA NOMINEES LIMITED J.DYER(FARMERS)LIMITED Company Secretary 2012-02-28 CURRENT 1964-11-11 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED CAMBRIDGE PRODUCTION LIMITED Company Secretary 2012-02-02 CURRENT 2006-12-11 Liquidation
MAGMA NOMINEES LIMITED INGEUS SOCIAL VENTURES LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-17 Dissolved 2013-09-24
MAGMA NOMINEES LIMITED MERRIS BROS (FARMERS) LIMITED Company Secretary 2012-02-01 CURRENT 1954-03-27 Active
MAGMA NOMINEES LIMITED ACECOMP LIMITED Company Secretary 2012-01-24 CURRENT 1981-10-09 Active
MAGMA NOMINEES LIMITED AGILE EXPERIENCE LIMITED Company Secretary 2012-01-23 CURRENT 2005-01-24 Dissolved 2014-07-08
MAGMA NOMINEES LIMITED HAGA METALLBAU LIMITED Company Secretary 2012-01-19 CURRENT 2008-07-22 Liquidation
MAGMA NOMINEES LIMITED TALKING EYE LIMITED Company Secretary 2012-01-14 CURRENT 2006-01-16 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED DENMARK STREET BRISTOL PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-03-16 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED HAMMERSMITH (WP) LIMITED Company Secretary 2012-01-03 CURRENT 1994-01-04 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED ALLIED DOMECQ SECOND PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1977-06-28 Active
MAGMA NOMINEES LIMITED ALLIED DOMECQ FIRST PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-04-21 Active
MAGMA NOMINEES LIMITED BROAD STREET SECURITIES LIMITED Company Secretary 2012-01-03 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY AD INVESTMENT HOLDINGS LIMITED Director 2018-09-01 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2001-07-09 Active
AMANDA HAMILTON-STANLEY AD WESTPORT LIMITED Director 2017-12-07 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED Director 2017-12-07 CURRENT 1993-11-08 Active
AMANDA HAMILTON-STANLEY GOAL ACQUISITIONS (HOLDINGS) LIMITED Director 2017-12-07 CURRENT 2005-04-11 Active
AMANDA HAMILTON-STANLEY THE GIN HUB LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
AMANDA HAMILTON-STANLEY TYL UK LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
AMANDA HAMILTON-STANLEY TYL HOLDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
AMANDA HAMILTON-STANLEY PERNOD RICARD UK GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
AMANDA HAMILTON-STANLEY STRATHLEVEN REGENERATION C.I.C. Director 2016-10-12 CURRENT 2000-04-18 Active
AMANDA HAMILTON-STANLEY SOMETHING SPECIAL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PASSPORT (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY PR NEWCO 7 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY CLAN CAMPBELL (WHISKY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
AMANDA HAMILTON-STANLEY UNSEEN (UK) Director 2016-01-30 CURRENT 2008-11-20 Active
AMANDA HAMILTON-STANLEY CHIVAS HOLDINGS (IP) LIMITED Director 2014-12-17 CURRENT 2007-09-27 Active
AMANDA HAMILTON-STANLEY HILL, THOMSON & CO., LIMITED Director 2014-12-17 CURRENT 1936-03-26 Active
AMANDA HAMILTON-STANLEY THE GLENLIVET DISTILLERS LIMITED Director 2014-11-17 CURRENT 2001-06-21 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2 2023 LIMITED Director 2014-06-02 CURRENT 1933-11-30 Active
AMANDA HAMILTON-STANLEY DENMARK STREET BRISTOL PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1978-03-16 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY HAMMERSMITH (WP) LIMITED Director 2013-09-23 CURRENT 1994-01-04 Dissolved 2015-03-04
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SECOND PENSION TRUST LIMITED Director 2013-09-23 CURRENT 1977-06-28 Active
AMANDA HAMILTON-STANLEY BROAD STREET SECURITIES LIMITED Director 2013-09-23 CURRENT 1977-08-08 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ SPIRITS & WINE LIMITED Director 2012-06-26 CURRENT 1961-09-25 Active
AMANDA HAMILTON-STANLEY AD ATLANTIC FINANCE LIMITED Director 2011-10-26 CURRENT 2004-04-30 Active
AMANDA HAMILTON-STANLEY ALLIED DISTILLERS LIMITED Director 2011-03-04 CURRENT 1948-12-30 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ LIMITED Director 2011-02-16 CURRENT 1999-05-11 Active
AMANDA HAMILTON-STANLEY PR SHELFCO 2023 LIMITED Director 2011-02-09 CURRENT 1988-03-01 Active
AMANDA HAMILTON-STANLEY CHIVAS BROTHERS LIMITED Director 2011-01-01 CURRENT 2004-06-03 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ FIRST PENSION TRUST LIMITED Director 2011-01-01 CURRENT 1978-04-21 Active
AMANDA HAMILTON-STANLEY CHIVAS INVESTMENTS LIMITED Director 2010-10-08 CURRENT 1990-07-19 Active
AMANDA HAMILTON-STANLEY PERNOD RICARD UK HOLDINGS LIMITED Director 2009-06-02 CURRENT 2009-05-22 Active
AMANDA HAMILTON-STANLEY ALLIED DOMECQ (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1961-04-13 Active
PETER GEORGE SHAW ALLIED DOMECQ SECOND PENSION TRUST LIMITED Director 2017-03-01 CURRENT 1977-06-28 Active
PETER GEORGE SHAW BROAD STREET SECURITIES LIMITED Director 2017-03-01 CURRENT 1977-08-08 Active
PETER GEORGE SHAW GXO LOGISTICS PENSION TRUSTEE LIMITED Director 2015-06-30 CURRENT 2015-04-21 Active
PETER GEORGE SHAW ALLIED DOMECQ FIRST PENSION TRUST LIMITED Director 2015-03-01 CURRENT 1978-04-21 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
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-06-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CH01Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-12-21Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-12-21CH01Director's details changed for Ms Amanda Hamilton-Stanley on 2021-12-01
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03AP01DIRECTOR APPOINTED MR PETER GEORGE SHAW
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GORDON MAINS
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-09AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-03AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-23CH01Director's details changed for Amanda Hamilton-Stanley on 2013-12-01
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 23/09/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 23/09/2013
2013-10-15AP01DIRECTOR APPOINTED THOMAS GORDON MAINS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AMY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MAGMA NOMINEES LIMITED
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-13CH04SECRETARY'S DETAILS CHNAGED FOR MAGMA NOMINEES LIMITED on 2013-02-23
2013-03-13CH02Director's details changed for Magma Nominees Limited on 2013-02-23
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/13 FROM Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
2013-02-06AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE ENGLAND
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-02AP02CORPORATE DIRECTOR APPOINTED MAGMA NOMINEES LIMITED
2012-02-02AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TARGET NOMINEES LIMITED
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM
2012-01-06AR0112/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN AMY / 12/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 12/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN AMY / 12/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON-STANLEY / 12/12/2011
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 14TH FLOOR 76 SHOE LANE LONDON EC44 3JB ENGLAND
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O TARGET CHARTERED ACCOUNTANTS 29 LUDGATE HILL LONDON EC4M 7JE UNITED KINGDOM
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2011-01-13AP01DIRECTOR APPOINTED AMANDA HAMILTON-STANLEY
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYSTER
2010-12-21AR0112/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYSTER / 12/12/2010
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2010-04-14AA30/09/09 TOTAL EXEMPTION FULL
2010-02-23AR0112/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LYSTER / 22/02/2010
2010-02-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 22/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 22/02/2010
2009-07-16AA30/09/08 TOTAL EXEMPTION FULL
2009-07-08288aSECRETARY APPOINTED TARGET NOMINEES LIMITED
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR WINTERS REGISTRARS LIMITED
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY WINTERS REGISTRARS LIMITED
2009-07-08288aDIRECTOR APPOINTED TARGET NOMINEES LIMITED
2009-03-10363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-16190LOCATION OF DEBENTURE REGISTER
2007-01-16353LOCATION OF REGISTER OF MEMBERS
2007-01-05288aNEW SECRETARY APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AR
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-03363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
1995-01-25FULL ACCOUNTS MADE UP TO 30/09/94
1994-08-15Director resigned
1994-05-04FULL ACCOUNTS MADE UP TO 30/09/93
1993-11-06Particulars of mortgage/charge
1993-07-30Particulars of mortgage/charge
1993-01-18FULL ACCOUNTS MADE UP TO 30/09/92
1992-02-11FULL ACCOUNTS MADE UP TO 30/09/91
1991-09-05Declaration of mortgage charge released/ceased
1991-01-13FULL ACCOUNTS MADE UP TO 30/09/90
1990-08-31Particulars of mortgage/charge
1990-08-02Declaration of satisfaction of mortgage/charge
1990-07-17Particulars of mortgage/charge
1990-06-02Particulars of mortgage/charge
1990-01-16FULL ACCOUNTS MADE UP TO 30/09/89
1989-08-29New director appointed
1989-08-16Registered office changed on 16/08/89 from:\12 denmark street bristol BS1 5DQ
1989-08-16Secretary resigned;new secretary appointed;director resigned
1989-01-09FULL ACCOUNTS MADE UP TO 30/09/88
1988-06-24Director's particulars changed
1988-01-14FULL ACCOUNTS MADE UP TO 30/09/87
1987-11-16Director's particulars changed
1987-09-10Director resigned
1987-07-20Secretary's particulars changed
1987-01-21FULL ACCOUNTS MADE UP TO 30/09/86
1986-07-16FULL ACCOUNTS MADE UP TO 30/09/85
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to WYNDHAM INVESTMENTS 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 WYNDHAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1993-11-01 Satisfied LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1993-07-20 Satisfied LIVINGSTON DEVELOPMENT CORPORATION
FURTHER LEGAL CHARGE 1990-08-31 PART of the property or undertaking has been released from charge BROAD STREET SECURITIES LIMITED
LEGAL CHARGE 1990-07-17 PART of the property or undertaking has been released from charge BROAD STREET SECURITIES LIMITED.
LEGAL AND EQUITABLE CHARGE 1990-05-31 Satisfied WYNDHAM INVESTMENTS LIMITED
EQUITABLE CHARGE 1986-03-11 Satisfied BRITISH GAS CORPORATION
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2021-09-30

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 WYNDHAM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WYNDHAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNDHAM INVESTMENTS LIMITED
Trademarks
We have not found any records of WYNDHAM INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT AGREEMENT COMSTOR LIMITED 1998-12-30 Outstanding
RENT DEPOSIT DEED CONWAY VAN GELDER GRANT LIMITED 1993-01-13 Outstanding
RENT DEPOSIT DEED STUART THEXTON LIMITED 2006-04-01 Outstanding
RENTAL DEPOSIT DEED THE LITTLE COMPANY LIMITED 2002-07-16 Outstanding
RENT DEPOSIT DEED GALBANI (UK) LIMITED 2005-02-22 Outstanding

We have found 5 mortgage charges which are owed to WYNDHAM INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WYNDHAM INVESTMENTS 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 WYNDHAM INVESTMENTS 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 WYNDHAM INVESTMENTS 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 WYNDHAM INVESTMENTS 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 WYNDHAM INVESTMENTS 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.