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

WYNBAY LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01299082
Private Limited Company
Active

Company Overview

About Wynbay Ltd
WYNBAY LIMITED was founded on 1977-02-18 and has its registered office in London. The organisation's status is listed as "Active". Wynbay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WYNBAY LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01299082
Company ID Number 01299082
Date formed 1977-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB820707452  
Last Datalog update: 2024-03-05 08:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNBAY 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 WYNBAY LIMITED
The following companies were found which have the same name as WYNBAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYNBAY (2) LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2017-08-31
WYNBAY PTY LTD Active Company formed on the 2021-02-04
WYNBAY, LLC 11098 BISCAYNE BLVD MIAMI FL 33161 Inactive Company formed on the 2012-03-28

Company Officers of WYNBAY LIMITED

Current Directors
Officer Role Date Appointed
RIVKA GROSS
Company Secretary 1992-10-23
DAVID POSEN
Company Secretary 2016-10-24
RIVKA GROSS
Director 1992-10-23
SARAH PADWA
Director 1992-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIS MOORE
Company Secretary 2005-07-13 2016-10-24
MILTON GROSS
Director 1992-10-23 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVKA GROSS CEDARCROWN LIMITED Company Secretary 2005-01-11 CURRENT 2003-11-05 Active
RIVKA GROSS NEMORAL LIMITED Company Secretary 2004-11-22 CURRENT 1971-03-12 Active
RIVKA GROSS ALIMVIEW PROPERTIES LIMITED Company Secretary 2004-05-04 CURRENT 1999-01-29 Active
RIVKA GROSS OAKBROOK PROPERTIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-02-24 Active
RIVKA GROSS HURSTDENE PROPERTIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-01-07 Active
RIVKA GROSS ASPECT COURT LTD Company Secretary 2004-02-12 CURRENT 2004-01-23 Active
RIVKA GROSS ON-SITE ESTATES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-13 Active
RIVKA GROSS LOCATE PROPERTY LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-13 Active
RIVKA GROSS EXCEPTIONAL PROPERTIES LIMITED Company Secretary 2003-10-31 CURRENT 2003-09-15 Active
RIVKA GROSS JOINTALEPH LIMITED Company Secretary 2003-05-09 CURRENT 2003-04-01 Active
RIVKA GROSS JOINTBASE LIMITED Company Secretary 2003-05-09 CURRENT 2003-04-29 Active
RIVKA GROSS ASTRAY LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-26 Active
RIVKA GROSS PITCH PROPERTIES LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-16 Active
RIVKA GROSS CRESTBAY LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-29 Active
RIVKA GROSS STARCENTRE LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-13 Active
RIVKA GROSS HEATHVIEW ESTATES LTD Company Secretary 2001-05-08 CURRENT 2001-04-30 Active
RIVKA GROSS MYLOTOWN LIMITED Company Secretary 1998-03-24 CURRENT 1997-09-03 Active
RIVKA GROSS R.H.J. LIMITED Company Secretary 1998-02-16 CURRENT 1997-12-19 Active
RIVKA GROSS BRIPARK LIMITED Company Secretary 1997-09-04 CURRENT 1997-08-04 Active
RIVKA GROSS ACCBEST LIMITED Company Secretary 1997-03-05 CURRENT 1997-02-19 Active
RIVKA GROSS AGARBATTY LIMITED Company Secretary 1996-07-17 CURRENT 1965-04-05 Active
RIVKA GROSS MEDIABOOK LIMITED Company Secretary 1996-07-09 CURRENT 1996-07-08 Dissolved 2018-03-08
RIVKA GROSS M. & R. GROSS CHARITIES LIMITED Company Secretary 1996-06-19 CURRENT 1967-02-07 Active
RIVKA GROSS DORNVILLE LIMITED Company Secretary 1994-06-16 CURRENT 1994-04-29 Active
RIVKA GROSS MORLANDVILLE PROPERTIES LIMITED Company Secretary 1993-08-31 CURRENT 1973-03-12 Active
RIVKA GROSS CHANGEWELL LIMITED Company Secretary 1993-06-18 CURRENT 1993-05-19 Active
RIVKA GROSS REGENTSHORE LIMITED Company Secretary 1993-05-20 CURRENT 1991-06-26 Active
RIVKA GROSS DOCKTHORNE LIMITED Company Secretary 1993-02-28 CURRENT 1979-08-22 Active
RIVKA GROSS BERGFELD CO. LIMITED Company Secretary 1993-02-18 CURRENT 1958-10-01 Active
RIVKA GROSS CRAMION CO.LIMITED Company Secretary 1993-02-18 CURRENT 1955-01-13 Active
RIVKA GROSS EMELKIRK PROPERTIES LIMITED Company Secretary 1993-01-18 CURRENT 1979-05-24 Active
RIVKA GROSS TULATA LIMITED Company Secretary 1993-01-18 CURRENT 1980-04-24 Active
RIVKA GROSS MEDINAPOINT INVESTMENTS LIMITED Company Secretary 1993-01-18 CURRENT 1977-04-29 Active
RIVKA GROSS CANESTATES LIMITED Company Secretary 1992-12-19 CURRENT 1990-12-19 Active
RIVKA GROSS EAGLESHAM PROPERTIES LIMITED Company Secretary 1992-12-14 CURRENT 1979-05-10 Active
RIVKA GROSS CEDARHOPE PROPERTIES LIMITED Company Secretary 1992-12-06 CURRENT 1978-03-06 Active
RIVKA GROSS SEVERNATE CO. LIMITED Company Secretary 1992-11-08 CURRENT 1958-01-30 Active
RIVKA GROSS LYSVILLE LIMITED Company Secretary 1992-11-01 CURRENT 1978-08-17 Active
RIVKA GROSS M. & R. GROSS FAMILY HOLDINGS LIMITED Company Secretary 1992-10-23 CURRENT 1973-08-31 Active
RIVKA GROSS TRIPACK LIMITED Company Secretary 1992-10-23 CURRENT 1974-01-07 Active
RIVKA GROSS STATELEAGUE LIMITED Company Secretary 1992-10-23 CURRENT 1986-05-02 Active
RIVKA GROSS ZERLAN ESTATES LIMITED Company Secretary 1992-10-23 CURRENT 1972-04-25 Active
RIVKA GROSS ZAMBRA INVESTMENTS LIMITED Company Secretary 1992-10-23 CURRENT 1964-12-15 Active
RIVKA GROSS MADEMOISELLE LIMITED Company Secretary 1992-10-23 CURRENT 1953-12-10 Active
RIVKA GROSS SPRINGQUOTE LIMITED Company Secretary 1992-10-18 CURRENT 1989-10-18 Active
RIVKA GROSS GRANTSTATES LIMITED Company Secretary 1992-08-28 CURRENT 1990-08-28 Active
RIVKA GROSS MALKHOLME CO. LIMITED Company Secretary 1992-05-09 CURRENT 1957-06-12 Active
RIVKA GROSS LIGHTQUOTE LIMITED Company Secretary 1992-03-13 CURRENT 1984-04-03 Active
RIVKA GROSS MAKEPEACE INVESTMENTS LIMITED Company Secretary 1992-02-21 CURRENT 1972-01-27 Active
RIVKA GROSS WYNBAY (2) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RIVKA GROSS COLNVALE LIMITED Director 2017-02-09 CURRENT 1986-11-12 Active
RIVKA GROSS WAYFORM ESTATES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
RIVKA GROSS CEDARHOPE (2) LTD Director 2015-12-23 CURRENT 2014-06-10 Active
RIVKA GROSS HEATHVIEW ESTATES (NO 2) LTD Director 2015-09-10 CURRENT 2015-09-10 Active
RIVKA GROSS LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
RIVKA GROSS FILEY INVESTMENTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
RIVKA GROSS CROWNLIFE LIMITED Director 2011-03-16 CURRENT 2011-03-09 Active
RIVKA GROSS MISHKAN YERUSHULAYIM Director 2010-10-13 CURRENT 2005-06-10 Active
RIVKA GROSS WELLESLEY ROAD LTD Director 2010-06-22 CURRENT 2010-05-26 Active
RIVKA GROSS YANKSTAR LTD Director 2009-10-10 CURRENT 2009-07-21 Active
RIVKA GROSS MOORBURN PROPERTIES LTD Director 2009-10-10 CURRENT 2009-07-21 Active
RIVKA GROSS ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
RIVKA GROSS CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
RIVKA GROSS REGENTSHORE LIMITED Director 2006-06-29 CURRENT 1991-06-26 Active
RIVKA GROSS REMFORCE (UK) LIMITED Director 2006-06-14 CURRENT 1999-01-20 Active
RIVKA GROSS TAMEWAY TOWER LTD Director 2005-07-13 CURRENT 2005-02-22 Dissolved 2014-10-17
RIVKA GROSS FANCOURT LTD Director 2005-07-13 CURRENT 2005-03-08 Dissolved 2015-07-09
RIVKA GROSS EXCEPTIONAL PROPERTIES LIMITED Director 2005-07-13 CURRENT 2003-09-15 Active
RIVKA GROSS LAKEVIEW MANAGEMENT (UK) LTD Director 2005-07-13 CURRENT 2000-05-19 Liquidation
RIVKA GROSS JOINTALEPH LIMITED Director 2005-07-13 CURRENT 2003-04-01 Active
RIVKA GROSS ASPECT COURT LTD Director 2005-07-13 CURRENT 2004-01-23 Active
RIVKA GROSS R.H.J. LIMITED Director 2005-07-13 CURRENT 1997-12-19 Active
RIVKA GROSS SUDBURY PROPERTIES LIMITED Director 2005-07-13 CURRENT 1999-12-24 Active
RIVKA GROSS PAINTFIRST LIMITED Director 2005-07-13 CURRENT 2000-12-27 Active
RIVKA GROSS STARCENTRE LIMITED Director 2005-07-13 CURRENT 2002-02-13 Active
RIVKA GROSS STARVIEW ESTATES LIMITED Director 2005-07-13 CURRENT 2003-10-09 Active
RIVKA GROSS ON-SITE ESTATES LIMITED Director 2005-07-13 CURRENT 2003-11-13 Active
RIVKA GROSS OAKBROOK PROPERTIES LIMITED Director 2005-07-13 CURRENT 2004-02-24 Active
RIVKA GROSS LAKEVIEW SERVICES (UK) LTD Director 2005-07-13 CURRENT 1999-10-15 Liquidation
RIVKA GROSS LAKEVIEW HOMES LIMITED Director 2005-07-13 CURRENT 1999-12-03 Liquidation
RIVKA GROSS ATLASWAY 4 LTD Director 2005-07-13 CURRENT 2000-04-14 Active
RIVKA GROSS HEATHVIEW ESTATES LTD Director 2005-07-13 CURRENT 2001-04-30 Active
RIVKA GROSS 37C FITZJOHNS LIMITED Director 2005-07-13 CURRENT 2002-08-15 Active
RIVKA GROSS JOINTBASE LIMITED Director 2005-07-13 CURRENT 2003-04-29 Active
RIVKA GROSS HURSTDENE PROPERTIES LIMITED Director 2005-07-13 CURRENT 2004-01-07 Active
RIVKA GROSS BRIPARK LIMITED Director 2005-07-13 CURRENT 1997-08-04 Active
RIVKA GROSS LAKEVIEW ESTATES (UK) LTD Director 2005-07-13 CURRENT 2000-07-27 Active
RIVKA GROSS LAKEVIEW COMMERCIAL LTD Director 2005-07-13 CURRENT 2000-11-21 Liquidation
RIVKA GROSS LAKEVIEW PROPERTIES (UK) LTD Director 2005-07-13 CURRENT 2001-05-04 Liquidation
RIVKA GROSS LAKEVIEW INVESTMENTS (UK) LTD Director 2005-07-13 CURRENT 2003-07-10 Active
RIVKA GROSS CEDARCROWN LIMITED Director 2005-07-13 CURRENT 2003-11-05 Active
RIVKA GROSS LOCATE PROPERTY LIMITED Director 2005-07-13 CURRENT 2003-11-13 Active
RIVKA GROSS RANCOURT LTD Director 2005-07-13 CURRENT 2005-02-17 Active
RIVKA GROSS BLUEHORSE LIMITED Director 2005-07-13 CURRENT 2005-05-06 Active
RIVKA GROSS SHULBERG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS SELICO CO.LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS MARIONETTE LIMITED Director 2005-04-01 CURRENT 1974-10-08 Active
RIVKA GROSS GINGERBRAY LIMITED Director 2005-04-01 CURRENT 1973-04-19 Active
RIVKA GROSS CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 2005-04-01 CURRENT 1957-05-08 Active
RIVKA GROSS BELIKANG COMPANY LIMITED Director 2005-04-01 CURRENT 1958-03-17 Active
RIVKA GROSS ASTRAY LIMITED Director 2003-03-31 CURRENT 2003-03-26 Active
RIVKA GROSS PITCH PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-10-16 Active
RIVKA GROSS CRESTBAY LIMITED Director 2002-11-04 CURRENT 2002-10-29 Active
RIVKA GROSS GREENLAND ESTATES LIMITED Director 2001-10-01 CURRENT 2000-03-01 Active
RIVKA GROSS SPOTQUOTE LIMITED Director 2001-04-05 CURRENT 1993-04-30 Active
RIVKA GROSS ALIMVIEW PROPERTIES LIMITED Director 1999-02-23 CURRENT 1999-01-29 Active
RIVKA GROSS GREATERHAVEN LIMITED Director 1998-10-01 CURRENT 1988-03-18 Active
RIVKA GROSS MYLOTOWN LIMITED Director 1998-03-24 CURRENT 1997-09-03 Active
RIVKA GROSS M. & M. SAVANT LIMITED Director 1997-04-01 CURRENT 1949-06-18 Active
RIVKA GROSS HELMAT INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1965-02-15 Active
RIVKA GROSS JOYFUL INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1962-08-02 Active
RIVKA GROSS CROWNPARK INVESTMENTS LIMITED Director 1997-02-04 CURRENT 1996-05-02 Active
RIVKA GROSS CHASEVILLE LIMITED Director 1997-02-04 CURRENT 1996-07-09 Active
RIVKA GROSS SPELLSTATES LIMITED Director 1997-02-04 CURRENT 1989-05-30 Active
RIVKA GROSS ANGLOSCENE LIMITED Director 1996-09-27 CURRENT 1996-09-11 Active
RIVKA GROSS DENEVIEW PROPERTIES LIMITED Director 1996-08-19 CURRENT 1996-03-05 Active
RIVKA GROSS MEDIABOOK LIMITED Director 1996-07-09 CURRENT 1996-07-08 Dissolved 2018-03-08
RIVKA GROSS DORNVILLE LIMITED Director 1994-06-16 CURRENT 1994-04-29 Active
RIVKA GROSS M. & R. GROSS FAMILY HOLDINGS LIMITED Director 1993-10-23 CURRENT 1973-08-31 Active
RIVKA GROSS TRIPACK LIMITED Director 1993-10-23 CURRENT 1974-01-07 Active
RIVKA GROSS B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
RIVKA GROSS CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
RIVKA GROSS EMELKIRK PROPERTIES LIMITED Director 1993-01-18 CURRENT 1979-05-24 Active
RIVKA GROSS AGARBATTY LIMITED Director 1993-01-18 CURRENT 1965-04-05 Active
RIVKA GROSS TULATA LIMITED Director 1993-01-18 CURRENT 1980-04-24 Active
RIVKA GROSS CANESTATES LIMITED Director 1992-12-19 CURRENT 1990-12-19 Active
RIVKA GROSS MIRETTE INVESTMENTS LIMITED Director 1992-12-19 CURRENT 1971-09-20 Active
RIVKA GROSS EAGLESHAM PROPERTIES LIMITED Director 1992-12-14 CURRENT 1979-05-10 Active
RIVKA GROSS MORLANDVILLE PROPERTIES LIMITED Director 1992-12-14 CURRENT 1973-03-12 Active
RIVKA GROSS CEDARHOPE PROPERTIES LIMITED Director 1992-12-06 CURRENT 1978-03-06 Active
RIVKA GROSS NEMORAL LIMITED Director 1992-11-12 CURRENT 1971-03-12 Active
RIVKA GROSS M. & R. GROSS CHARITIES LIMITED Director 1992-11-02 CURRENT 1967-02-07 Active
RIVKA GROSS B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
RIVKA GROSS ZERLAN ESTATES LIMITED Director 1992-10-23 CURRENT 1972-04-25 Active
RIVKA GROSS ZAMBRA INVESTMENTS LIMITED Director 1992-10-23 CURRENT 1964-12-15 Active
RIVKA GROSS MADEMOISELLE LIMITED Director 1992-10-23 CURRENT 1953-12-10 Active
RIVKA GROSS ALTENA ESTATES LIMITED Director 1992-10-19 CURRENT 1972-02-17 Active
RIVKA GROSS SPRINGQUOTE LIMITED Director 1992-10-18 CURRENT 1989-10-18 Active
RIVKA GROSS BERGFELD CO. LIMITED Director 1992-09-03 CURRENT 1958-10-01 Active
RIVKA GROSS BLADESCOMBE INVESTMENTS LIMITED Director 1992-06-16 CURRENT 1976-01-28 Active
RIVKA GROSS M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
RIVKA GROSS MALKHOLME CO. LIMITED Director 1992-05-09 CURRENT 1957-06-12 Active
RIVKA GROSS DEXITE COMPANY LIMITED Director 1992-04-05 CURRENT 1954-04-05 Active
RIVKA GROSS LIGHTQUOTE LIMITED Director 1992-03-13 CURRENT 1984-04-03 Active
RIVKA GROSS FORWELL INVESTMENTS LIMITED Director 1992-02-21 CURRENT 1970-11-30 Active
RIVKA GROSS ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
RIVKA GROSS STATELEAGUE LIMITED Director 1986-05-07 CURRENT 1986-05-02 Active
RIVKA GROSS MEDINAPOINT INVESTMENTS LIMITED Director 1977-07-11 CURRENT 1977-04-29 Active
SARAH PADWA WYNBAY (2) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
SARAH PADWA COALBROOK ESTATES LTD Director 2017-07-19 CURRENT 2015-04-22 Active
SARAH PADWA FILEYGROUP LTD Director 2014-09-03 CURRENT 2014-09-03 Active
SARAH PADWA BEDFORD VENTURES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
SARAH PADWA SUBTERRANEAN LIMITED Director 2012-03-12 CURRENT 2011-11-16 Active
SARAH PADWA CHEVRAS TSEDOKOH LIMITED Director 1999-03-15 CURRENT 1996-08-28 Active
SARAH PADWA LIGHTQUOTE LIMITED Director 1999-03-12 CURRENT 1984-04-03 Active
SARAH PADWA EMELKIRK PROPERTIES LIMITED Director 1993-01-18 CURRENT 1979-05-24 Active
SARAH PADWA AGARBATTY LIMITED Director 1993-01-18 CURRENT 1965-04-05 Active
SARAH PADWA TULATA LIMITED Director 1993-01-18 CURRENT 1980-04-24 Active
SARAH PADWA CANESTATES LIMITED Director 1992-12-19 CURRENT 1990-12-19 Active
SARAH PADWA EAGLESHAM PROPERTIES LIMITED Director 1992-12-14 CURRENT 1979-05-10 Active
SARAH PADWA MORLANDVILLE PROPERTIES LIMITED Director 1992-12-14 CURRENT 1973-03-12 Active
SARAH PADWA M. & R. GROSS CHARITIES LIMITED Director 1992-11-02 CURRENT 1967-02-07 Active
SARAH PADWA M. & R. GROSS FAMILY HOLDINGS LIMITED Director 1992-10-23 CURRENT 1973-08-31 Active
SARAH PADWA TRIPACK LIMITED Director 1992-10-23 CURRENT 1974-01-07 Active
SARAH PADWA ZERLAN ESTATES LIMITED Director 1992-10-23 CURRENT 1972-04-25 Active
SARAH PADWA ZAMBRA INVESTMENTS LIMITED Director 1992-10-23 CURRENT 1964-12-15 Active
SARAH PADWA MADEMOISELLE LIMITED Director 1992-10-23 CURRENT 1953-12-10 Active
SARAH PADWA MEDINAPOINT INVESTMENTS LIMITED Director 1992-01-09 CURRENT 1977-04-29 Active
SARAH PADWA STATELEAGUE LIMITED Director 1986-05-07 CURRENT 1986-05-02 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
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-14TM02Termination of appointment of David Posen on 2020-02-28
2020-07-14TM02Termination of appointment of David Posen on 2020-02-28
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012990820045
2018-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10MR05
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012990820043
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012990820044
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-24AP03Appointment of David Posen as company secretary on 2016-10-24
2016-11-24TM02Termination of appointment of Ellis Moore on 2016-10-24
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0123/10/14 ANNUAL RETURN FULL LIST
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012990820043
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012990820042
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0123/10/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-01AR0123/10/11 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-01-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:36
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-03AR0123/10/10 FULL LIST
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-03AR0123/10/09 FULL LIST
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-31363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-29363aRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06363aRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WYNBAY 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 WYNBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF RENTAL INCOME 2011-10-19 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2011-10-19 Outstanding SANTANDER UK PLC
MORTGAGE 2011-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-27 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT 2008-02-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2008-02-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2007-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-11-06 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1990-11-06 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1990-11-06 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1990-11-06 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1990-11-06 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1990-11-06 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1989-10-26 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1988-08-04 Satisfied UBAF BANK LIMITED
DEBENTURE 1988-08-04 Satisfied UBAF BANK LIMITED
DEBENTURE 1988-08-04 Satisfied UBAF BANK LIMITED
LEGAL CHARGE 1988-08-04 Satisfied UBAF BANK LIMITED
LEGAL CHARGE 1988-06-17 Satisfied ROYAL TRUST BANK
STANDARD SECURITY REGISTERED IN SASINES ON 26.5.86 1986-05-05 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1985-09-27 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1983-08-09 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1983-08-05 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1983-03-25 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1983-01-24 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1979-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1977-11-11 Satisfied CAPITAL DEVELOPMENT COMPANY LIMITED
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

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 WYNBAY LIMITED

Intangible Assets
Patents
We have not found any records of WYNBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNBAY LIMITED
Trademarks
We have not found any records of WYNBAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED B-TAK INVESTMENTS LIMITED 2010-10-30 Outstanding
RENT DEPOSIT DEED PINNACLE PEOPLE LIMITED 2012-02-17 Outstanding
RENT DEPOSIT DEED QUALITY SOUND & LIGHTING LTD 2011-05-04 Outstanding

We have found 3 mortgage charges which are owed to WYNBAY LIMITED

Income
Government Income
We have not found government income sources for WYNBAY 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 (68100 - Buying and selling of own real estate) as WYNBAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WYNBAY 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 WYNBAY 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 WYNBAY 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.