Company NameWychwood Properties Limited
DirectorsTimothy Dominic Wainwright Fahey and Fei Na Lam
Company StatusActive
Company Number00295152
CategoryPrivate Limited Company
Incorporation Date15 December 1934(89 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Dominic Wainwright Fahey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(73 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Legal 138-140 Southwark Street
London
SE1 0SW
Secretary NameMr Timothy Dominic Wainwright Fahey
NationalityBritish
StatusCurrent
Appointed01 April 2008(73 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Bank Legal 138-140 Southwark Street
London
SE1 0SW
Director NameMrs Fei Na Lam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 July 2014(79 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Bank Legal 138-140 Southwark Street
London
SE1 0SW
Director NameMuriel Florence Wainwright Fahey
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(56 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Marlborough Court
Cranley Gardens
Wallington
Surrey
SM6 9PG
Director NameTimothy Dominic Wainwright Fahey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(56 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 May 2004)
RoleSystems Programmer
Correspondence Address15 Paul Gardens
Croydon
Surrey
CR0 5QL
Secretary NameTimothy Dominic Wainwright Fahey
NationalityBritish
StatusResigned
Appointed07 March 1991(56 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address15 Paul Gardens
Croydon
Surrey
CR0 5QL
Director NameJohn Stanley George Carew
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(69 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence Address20 Brunel Drive
Northampton
Northamptonshire
NN5 4AF
Secretary NameCarol Ann Carew
NationalityBritish
StatusResigned
Appointed24 May 2004(69 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address20 Brunel Drive
Northampton
Northamptonshire
NN5 4AF

Location

Registered AddressSouth Bank Legal
138-140 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

5.7k at £1T.d.w. Fahey
85.01%
Ordinary
1000 at £1Gail Leslyn Marks
14.99%
Ordinary

Financials

Year2014
Net Worth£2,592,061
Cash£7,718
Current Liabilities£10,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
5 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Director's details changed for Mrs Fei Na Lam on 20 July 2020 (2 pages)
16 July 2020Registered office address changed from Alice Cottage London Road Hurst Green East Sussex TN19 7QN to South Bank Legal 138-140 Southwark Street London SE1 0SW on 16 July 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Director's details changed for Mrs Fei Na Lam on 26 November 2018 (2 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 February 2018Notification of Timothy Dominic Wainwright Fahey as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,669
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,669
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Director's details changed for Mrs Fei Na Lam on 20 August 2015 (2 pages)
18 September 2015Director's details changed for Mrs Fei Na Lam on 20 August 2015 (2 pages)
18 September 2015Director's details changed for Mr Timothy Dominic Wainwright Fahey on 20 August 2015 (2 pages)
18 September 2015Director's details changed for Mr Timothy Dominic Wainwright Fahey on 20 August 2015 (2 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,669
(4 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,669
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 July 2014Appointment of Mrs Fei Na Lam as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mrs Fei Na Lam as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mrs Fei Na Lam as a director on 1 July 2014 (2 pages)
3 April 2014Registered office address changed from 1 Hazlitts Place Loose Rd Maidstone Kent ME15 9US on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1 Hazlitts Place Loose Rd Maidstone Kent ME15 9US on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1 Hazlitts Place Loose Rd Maidstone Kent ME15 9US on 3 April 2014 (1 page)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,669
(3 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,669
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2013Registered office address changed from 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 55 Marlborough Court Cranley Gardens Wallington Surrey SM6 9PG on 5 October 2013 (1 page)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Director's details changed for Mr Timothy Dominic Wainwright Fahey on 1 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Timothy Dominic Wainwright Fahey on 1 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Timothy Dominic Wainwright Fahey on 1 October 2011 (2 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
5 February 2011Termination of appointment of Muriel Fahey as a director (1 page)
5 February 2011Termination of appointment of Muriel Fahey as a director (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Secretary's details changed for Timothy Dominic Wainwright Fahey on 7 May 2010 (1 page)
7 May 2010Secretary's details changed for Timothy Dominic Wainwright Fahey on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Timothy Dominic Wainwright Fahey on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Timothy Dominic Wainwright Fahey on 7 May 2010 (2 pages)
7 May 2010Secretary's details changed for Timothy Dominic Wainwright Fahey on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Timothy Dominic Wainwright Fahey on 7 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Timothy Dominic Wainwright Fahey on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Muriel Florence Wainwright Fahey on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Muriel Florence Wainwright Fahey on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Timothy Dominic Wainwright Fahey on 25 March 2010 (2 pages)
24 July 2009Full accounts made up to 31 March 2008 (12 pages)
24 July 2009Full accounts made up to 31 March 2008 (12 pages)
14 April 2009Director and secretary's change of particulars / timothy fahey / 01/04/2008 (1 page)
14 April 2009Return made up to 25/02/09; full list of members (4 pages)
14 April 2009Return made up to 25/02/09; full list of members (4 pages)
14 April 2009Director and secretary's change of particulars / timothy fahey / 01/04/2008 (1 page)
21 April 2008Appointment terminated director john carew (1 page)
21 April 2008Appointment terminated secretary carol carew (1 page)
21 April 2008Appointment terminated director john carew (1 page)
21 April 2008Appointment terminated secretary carol carew (1 page)
1 April 2008Registered office changed on 01/04/2008 from 20 brunel drive upton northampton northamptonshire NN5 4AF (1 page)
1 April 2008Director and secretary appointed timothy dominic wainwright fahey (2 pages)
1 April 2008Director and secretary appointed timothy dominic wainwright fahey (2 pages)
1 April 2008Registered office changed on 01/04/2008 from 20 brunel drive upton northampton northamptonshire NN5 4AF (1 page)
21 March 2008Return made up to 25/02/08; full list of members (4 pages)
21 March 2008Return made up to 25/02/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 March 2007Return made up to 25/02/07; full list of members (7 pages)
28 March 2007Return made up to 25/02/07; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
10 March 2006Return made up to 25/02/06; full list of members (7 pages)
10 March 2006Return made up to 25/02/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 September 2005Ad 19/08/05-19/08/05 £ si 5@1=5 £ ic 6664/6669 (2 pages)
6 September 2005Ad 19/08/05-19/08/05 £ si 5@1=5 £ ic 6664/6669 (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (7 pages)
9 March 2005Return made up to 25/02/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
16 June 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 June 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
27 February 2004Return made up to 25/02/04; full list of members (7 pages)
27 February 2004Return made up to 25/02/04; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 March 2000 (12 pages)
27 June 2001Full accounts made up to 31 March 2000 (12 pages)
8 June 2001Return made up to 25/02/01; full list of members (6 pages)
8 June 2001Return made up to 25/02/01; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 133 julien court regency walk shirley croydon surrey CR0 7UU (1 page)
6 June 2000Registered office changed on 06/06/00 from: 133 julien court regency walk shirley croydon surrey CR0 7UU (1 page)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
3 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Return made up to 25/02/99; no change of members (4 pages)
19 March 1999Return made up to 25/02/99; no change of members (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Registered office changed on 11/08/98 from: 14 elystan close wallington surrey SM6 orx (1 page)
11 August 1998Registered office changed on 11/08/98 from: 14 elystan close wallington surrey SM6 orx (1 page)
27 April 1998Full accounts made up to 31 March 1997 (13 pages)
27 April 1998Full accounts made up to 31 March 1997 (13 pages)
25 March 1998Return made up to 25/02/98; full list of members (6 pages)
25 March 1998Return made up to 25/02/98; full list of members (6 pages)
24 March 1997Return made up to 25/02/97; no change of members (4 pages)
24 March 1997Return made up to 25/02/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
26 March 1996Return made up to 25/02/96; no change of members (4 pages)
26 March 1996Return made up to 25/02/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
21 March 1995Return made up to 16/02/95; full list of members (6 pages)
21 March 1995Return made up to 16/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 October 1994Full accounts made up to 31 March 1994 (10 pages)
18 October 1994Full accounts made up to 31 March 1994 (10 pages)
23 March 1994Return made up to 25/02/94; full list of members (6 pages)
23 March 1994Return made up to 25/02/94; full list of members (6 pages)
17 September 1993Accounts for a small company made up to 31 March 1993 (9 pages)
17 September 1993Accounts for a small company made up to 31 March 1993 (9 pages)
11 March 1993Return made up to 25/02/93; no change of members (4 pages)
11 March 1993Return made up to 25/02/93; no change of members (4 pages)
19 March 1992Return made up to 07/03/92; no change of members (4 pages)
19 March 1992Return made up to 07/03/92; no change of members (4 pages)
18 March 1991Return made up to 07/03/91; full list of members (7 pages)
18 March 1991Return made up to 07/03/91; full list of members (7 pages)
18 March 1991Full accounts made up to 31 March 1990 (9 pages)
18 March 1991Full accounts made up to 31 March 1990 (9 pages)
9 February 1989Full accounts made up to 31 March 1988 (10 pages)
9 February 1989Return made up to 18/12/88; full list of members (5 pages)
9 February 1989Full accounts made up to 31 March 1988 (10 pages)
9 February 1989Return made up to 18/12/88; full list of members (5 pages)
4 May 1988Return made up to 31/12/87; full list of members (4 pages)
4 May 1988Return made up to 31/12/87; full list of members (4 pages)
4 May 1988New director appointed (2 pages)
4 May 1988New director appointed (2 pages)
2 April 1987Return made up to 21/10/86; full list of members (5 pages)
2 April 1987Return made up to 21/10/86; full list of members (5 pages)
2 April 1987Full accounts made up to 31 March 1986 (10 pages)
2 April 1987Full accounts made up to 31 March 1986 (10 pages)
30 April 1985Accounts made up to 31 December 1984 (3 pages)
30 April 1985Accounts made up to 31 December 1984 (3 pages)
8 August 1984Annual return made up to 31/12/83 (3 pages)
8 August 1984Annual return made up to 31/12/83 (3 pages)
9 October 1982Annual return made up to 06/10/82 (4 pages)
9 October 1982Accounts made up to 31 March 1982 (4 pages)
9 October 1982Annual return made up to 06/10/82 (4 pages)
9 October 1982Accounts made up to 31 March 1982 (4 pages)
25 July 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 1934Incorporation (18 pages)
15 December 1934Incorporation (18 pages)