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

WINGROVE HOUSE LIMITED

18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
Company Registration Number
05610375
Private Limited Company
Active

Company Overview

About Wingrove House Ltd
WINGROVE HOUSE LIMITED was founded on 2005-11-02 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Wingrove House Limited is a Private Limited Company registered in UNITED KINGDOM 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
WINGROVE HOUSE LIMITED
 
Legal Registered Office
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
Other companies in CR0
 
Previous Names
TUCKWOOD NO. 139 LIMITED16/11/2005
Filing Information
Company Number 05610375
Company ID Number 05610375
Date formed 2005-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873103833  
Last Datalog update: 2024-04-06 23:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINGROVE HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE SOLUTIONS UK LIMITED   PLUMMER PARSONS 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 WINGROVE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BENJAMIN EDWARD PORTER
Company Secretary 2016-03-14
NEIL DAVID ECKERT
Director 2008-06-03
PHILIP TREVOR LEWIN
Director 2016-03-14
JOHN BENJAMIN EDWARD PORTER
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DENYER
Director 2009-01-07 2016-03-16
HELENE CROOK
Company Secretary 2008-06-03 2016-03-14
CAROLINE JANE ALLCORN
Company Secretary 2005-11-15 2008-06-03
CAROLINE JANE ALLCORN
Director 2005-11-15 2008-06-03
DAVID JOHN ALLCORN
Director 2005-11-15 2008-06-03
SIMON JEREMY BANFIELD
Company Secretary 2005-11-02 2005-11-15
JOHN ASHLEY BRYANT
Director 2005-11-02 2005-11-15
GEORGE ALEXANDER EASSON MELVILLE
Director 2005-11-02 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NCEX LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off
PHILIP TREVOR LEWIN EB SOLUTIONZ LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2015-05-05
PHILIP TREVOR LEWIN 24/7 PIZZA UK LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2015-02-17
PHILIP TREVOR LEWIN TI (EASTBOURNE) LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active
PHILIP TREVOR LEWIN GPS LEASING UK LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2015-04-14
PHILIP TREVOR LEWIN PEACEHAVEN GOLF CLUB LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
JOHN BENJAMIN EDWARD PORTER LONDON ROAD MEWS DEVELOPMENT LTD Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
JOHN BENJAMIN EDWARD PORTER 24/7 PIZZA UK LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2015-02-17
JOHN BENJAMIN EDWARD PORTER TI (EASTBOURNE) LIMITED Director 2011-09-30 CURRENT 2011-09-30 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
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 056103750007
2023-09-11CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-10-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-14SH0131/08/16 STATEMENT OF CAPITAL GBP 3247054
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056103750006
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 3133334
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056103750005
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056103750004
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056103750003
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13SH0104/04/16 STATEMENT OF CAPITAL GBP 3133334
2016-05-13SH06Cancellation of shares. Statement of capital on 2016-04-04 GBP 55,000
2016-05-13SH03Purchase of own shares
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENYER
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY
2016-03-23AP03Appointment of Mr John Benjamin Edward Porter as company secretary on 2016-03-14
2016-03-23TM02Termination of appointment of Helene Crook on 2016-03-14
2016-03-23AP01DIRECTOR APPOINTED MR PHILIP TREVOR LEWIN
2016-03-23AP01DIRECTOR APPOINTED MR JOHN BENJAMIN EDWARD PORTER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 405000
2016-01-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM C/O SIMPSON WREFORD AND PARTNERS SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN
2015-09-12AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 405000
2014-11-18AR0102/11/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 405000
2013-11-12AR0102/11/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0102/11/12 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-15AR0102/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-16AR0102/11/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AR0102/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ECKERT / 31/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENYER / 31/10/2009
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 18 BEDFORD ROW LONDON WC1R 4EQ
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-01-22288aDIRECTOR APPOINTED NICHOLAS DENYER
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-16363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED NEIL DAVID ECKERT
2008-12-04288aSECRETARY APPOINTED HELENE CROOK
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLCORN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE ALLCORN
2008-11-18363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-21123NC INC ALREADY ADJUSTED 15/11/05
2007-01-21RES04£ NC 1000/450000
2007-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2188(2)RAD 15/11/05--------- £ SI 404998@1=404998 £ IC 2/405000
2006-06-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-16CERTNMCOMPANY NAME CHANGED TUCKWOOD NO. 139 LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to WINGROVE HOUSE 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 WINGROVE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-17 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2005-11-30 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2012-12-31 £ 2,721,952
Creditors Due After One Year 2011-12-31 £ 2,498,660
Creditors Due Within One Year 2012-12-31 £ 25,884
Creditors Due Within One Year 2011-12-31 £ 69,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WINGROVE HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 55,000
Called Up Share Capital 2011-12-31 £ 55,000
Cash Bank In Hand 2012-12-31 £ 5,379
Cash Bank In Hand 2011-12-31 £ 13,428
Current Assets 2012-12-31 £ 16,760
Current Assets 2011-12-31 £ 26,986
Debtors 2011-12-31 £ 3,239
Stocks Inventory 2012-12-31 £ 11,196
Stocks Inventory 2011-12-31 £ 10,319
Tangible Fixed Assets 2012-12-31 £ 1,110,474
Tangible Fixed Assets 2011-12-31 £ 1,128,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINGROVE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINGROVE HOUSE LIMITED
Trademarks
We have not found any records of WINGROVE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINGROVE HOUSE 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 (55100 - Hotels and similar accommodation) as WINGROVE HOUSE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where WINGROVE HOUSE 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 WINGROVE HOUSE 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 WINGROVE HOUSE 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.