Company NameWychbury Property Company Limited
Company StatusActive
Company Number00582872
CategoryPrivate Limited Company
Incorporation Date26 April 1957(67 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAngela Margaret Montague
NationalityBritish
StatusCurrent
Appointed26 March 2002(44 years, 11 months after company formation)
Appointment Duration22 years
RoleSecretary
Correspondence AddressThe Nortons
Little Ashton Lane Dean
Bishops Waltham
Hampshire
SO32 1FU
Director NameMrs Eunice Lorraine McNeil Richards
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(49 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleLadies Fashion Buyer (Retired)
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
Director NameMr Piers Cameron Wilson Richards
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(63 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
Director NameMs Serena Elizabeth McNeil Richards
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(63 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
Director NameMrs Daphne Veronica Richards
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressWhitecroft
5 Grafton Road
St Cross
Winchester
SO23 9SX
Director NameMr Owen Henry Wilson Richards
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 June 2005)
RoleCompany Director
Correspondence AddressThe Nortons
Little Ashton Lane Dean
Bishops Waltham
Hampshire
SO32 1FU
Director NameMr Rodney Sebastian Wilson Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 07 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
Secretary NameMrs Daphne Veronica Richards
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 9 months after company formation)
Appointment Duration12 years (resigned 29 January 2003)
RoleCompany Director
Correspondence AddressWhitecroft
5 Grafton Road
St Cross
Winchester
SO23 9SX

Location

Registered Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Rodney Sebastian Wilson Richards & Rosemary Katherine Wilson Dowler
52.50%
Ordinary
950 at £1Rodney Sebastian Wilson Richards & Eunice Lorraine Mcneil Richards
47.50%
Ordinary

Financials

Year2014
Net Worth£2,724,138
Cash£26,165
Current Liabilities£169,149

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

5 April 2012Delivered on: 18 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 638/638A christchurch road, boscombe, dorset together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2011Delivered on: 4 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 woodland way mitcham surrey see image for full details.
Outstanding
1 November 2011Delivered on: 4 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 woodland way mitcham surrey.
Outstanding
1 November 2011Delivered on: 4 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 manship road mitcham surrey.
Outstanding
9 March 2007Delivered on: 12 March 2007
Satisfied on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 638/638A christchurch road boscombe bournemouth dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 2006Delivered on: 28 June 2006
Satisfied on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 and 22B high st lymington hants t/no HP454340. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 25 March 2022 (5 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 25 March 2021 (4 pages)
21 December 2021Cessation of Rodney Sebastian Wilson Richards as a person with significant control on 7 October 2020 (1 page)
21 December 2021Notification of Eunice Lorraine Mcneil Richards as a person with significant control on 8 October 2020 (2 pages)
3 April 2021Total exemption full accounts made up to 25 March 2020 (5 pages)
9 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 January 2021Appointment of Mr Piers Cameron Wilson Richards as a director on 1 January 2021 (2 pages)
29 January 2021Appointment of Ms Serena Elizabeth Mcneil Richards as a director on 1 January 2021 (2 pages)
29 January 2021Termination of appointment of Rodney Sebastian Wilson Richards as a director on 7 October 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 25 March 2018 (5 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 25 March 2017 (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Rodney Sebastian Wilson Richards on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Rodney Sebastian Wilson Richards on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Eunice Lorraine Mcneil Richards on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Eunice Lorraine Mcneil Richards on 25 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
12 March 2007Particulars of mortgage/charge (3 pages)
12 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 25/01/07; full list of members (3 pages)
30 January 2007Return made up to 25/01/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 25 March 2006 (13 pages)
15 December 2006Total exemption full accounts made up to 25 March 2006 (13 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006Return made up to 25/01/06; full list of members (3 pages)
20 February 2006Return made up to 25/01/06; full list of members (3 pages)
20 February 2006Director resigned (1 page)
12 August 2005Total exemption full accounts made up to 25 March 2005 (13 pages)
12 August 2005Total exemption full accounts made up to 25 March 2005 (13 pages)
6 May 2005Registered office changed on 06/05/05 from: the nortons little ashton lane dean bishops waltham hampshire SO32 1FU (1 page)
6 May 2005Registered office changed on 06/05/05 from: the nortons little ashton lane dean bishops waltham hampshire SO32 1FU (1 page)
8 February 2005Return made up to 25/01/05; full list of members (7 pages)
8 February 2005Return made up to 25/01/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 25 March 2004 (13 pages)
6 January 2005Total exemption full accounts made up to 25 March 2004 (13 pages)
10 March 2004Return made up to 25/01/04; full list of members (9 pages)
10 March 2004Return made up to 25/01/04; full list of members (9 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
14 January 2004Total exemption full accounts made up to 25 March 2003 (13 pages)
14 January 2004Total exemption full accounts made up to 25 March 2003 (13 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption full accounts made up to 25 March 2002 (14 pages)
2 January 2003Total exemption full accounts made up to 25 March 2002 (14 pages)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 25 March 2001 (13 pages)
26 September 2001Total exemption full accounts made up to 25 March 2001 (13 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2001Full accounts made up to 25 March 2000 (13 pages)
3 January 2001Full accounts made up to 25 March 2000 (13 pages)
20 June 2000Registered office changed on 20/06/00 from: st andrews house kilmeston alresford hampshire SO24 0NL (1 page)
20 June 2000Registered office changed on 20/06/00 from: st andrews house kilmeston alresford hampshire SO24 0NL (1 page)
31 January 2000Return made up to 25/01/00; full list of members (7 pages)
31 January 2000Return made up to 25/01/00; full list of members (7 pages)
3 November 1999Full accounts made up to 25 March 1999 (13 pages)
3 November 1999Full accounts made up to 25 March 1999 (13 pages)
24 February 1999Return made up to 25/01/99; full list of members (6 pages)
24 February 1999Return made up to 25/01/99; full list of members (6 pages)
24 December 1998Full accounts made up to 25 March 1998 (11 pages)
24 December 1998Full accounts made up to 25 March 1998 (11 pages)
10 February 1998Return made up to 25/01/98; no change of members (4 pages)
10 February 1998Return made up to 25/01/98; no change of members (4 pages)
14 October 1997Full accounts made up to 25 March 1997 (11 pages)
14 October 1997Full accounts made up to 25 March 1997 (11 pages)
3 September 1997Registered office changed on 03/09/97 from: parmenter house tower road winchester hampshire, SO24 onl (1 page)
3 September 1997Registered office changed on 03/09/97 from: parmenter house tower road winchester hampshire, SO24 onl (1 page)
19 February 1997Return made up to 25/01/97; no change of members (4 pages)
19 February 1997Return made up to 25/01/97; no change of members (4 pages)
7 January 1997Full accounts made up to 25 March 1996 (11 pages)
7 January 1997Full accounts made up to 25 March 1996 (11 pages)
19 February 1996Return made up to 25/01/96; full list of members (6 pages)
19 February 1996Return made up to 25/01/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 25 March 1995 (11 pages)
26 September 1995Accounts for a small company made up to 25 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)