Company NameWyvern Grove Management Limited
DirectorsErin Fernando and Stephen Thomas Mullins
Company StatusActive
Company Number02262041
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Erin Fernando
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Little Elms
Harlington
Hayes
Middlesex
UB3 5EE
Director NameDr Stephen Thomas Mullins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleUniversity Senior Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 November 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Jayshree Ah Time
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleCivil Servant
Correspondence Address62 Boltons Lane
Harlington
Hayes
Middlesex
UB3 5BH
Director NameMr Philip Alan Burr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleFreight Forwarder
Correspondence Address94 Boltons Lane
Harlington
Hayes
Middlesex
UB3 5BH
Director NameMrs Anne Judith Harris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleAssistant Surveyor
Correspondence Address102 Boltons Lane
Harlington
Hayes
Middlesex
UB3 5BH
Director NameMr Philip Alan Burr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 1992)
RoleFreight Forwarder
Correspondence Address94 Boltons Lane
Harlington
Hayes
Middlesex
UB3 5BH
Director NameMr James Ritchie Miller Ahlfeld
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 07 July 2022)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence Address84 Boltons Lane
Harlington
Hayes
Middlesex
UB3 5BH
Secretary NameMr James Ritchie Miller Ahlfeld
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Boltons Lane
Harlington
Hayes
Middlesex
UB3 5BH

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Carmel Mary O'reilly
5.56%
Ordinary
2 at £1Mr Asim Sultan & Birjis Sultan
5.56%
Ordinary
2 at £1Mr H.s. Madra & J.k. Madra
5.56%
Ordinary
-OTHER
36.11%
-
1 at £1Bharat K.c. Patel & Derika K.c. Patel
2.78%
Ordinary
1 at £1Dr S.t. Mullins & C. Mullins
2.78%
Ordinary
1 at £1H.k. Suman & J.s. Suman
2.78%
Ordinary
1 at £1Mr A.g. Matthews
2.78%
Ordinary
1 at £1Mr G.c. Mehta
2.78%
Ordinary
1 at £1Mr I.r. Vellenoweth
2.78%
Ordinary
1 at £1Mr J.r.m. Ahlfeld
2.78%
Ordinary
1 at £1Mr K. Fischer
2.78%
Ordinary
1 at £1Mr K.s. Madra
2.78%
Ordinary
1 at £1Mr P. Savvides
2.78%
Ordinary
1 at £1Mr R. Singh & S. Singh
2.78%
Ordinary
1 at £1Mr S.k. Khan & Mrs S.k. Khan
2.78%
Ordinary
1 at £1Mr Stephen Mark Wheeler
2.78%
Ordinary
1 at £1Mr T.r. Whitlam & P. Whitlam
2.78%
Ordinary
1 at £1Mrs K.k. Seth
2.78%
Ordinary
1 at £1N.d. Hollingsworth-harkin
2.78%
Ordinary
1 at £1Yukti Tokas
2.78%
Ordinary

Financials

Year2014
Net Worth£2,325
Cash£63,570
Current Liabilities£885

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 September 2023Appointment of Mr Panayiotis Charalambos Savvides as a director on 1 September 2023 (2 pages)
27 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 January 2023Appointment of Dr Stephen Thomas Mullins as a director on 25 January 2023 (2 pages)
24 January 2023Notification of a person with significant control statement (2 pages)
20 January 2023Termination of appointment of James Ritchie Miller Ahlfeld as a secretary on 7 July 2022 (1 page)
20 January 2023Cessation of James Ritchie Miller Ahlfeld as a person with significant control on 7 July 2022 (1 page)
20 January 2023Termination of appointment of James Ritchie Miller Ahlfeld as a director on 7 July 2022 (1 page)
19 January 2023Appointment of Hes Estate Management Limited as a secretary on 1 November 2022 (2 pages)
19 January 2023Registered office address changed from 84 Boltons Lane Harlington Middlesex UB3 5BH to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 19 January 2023 (1 page)
17 May 2022Micro company accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
26 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
26 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
15 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 36
(8 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 36
(8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 36
(8 pages)
19 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 36
(8 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 36
(8 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 36
(8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Mr James Ritchie Miller Ahlfeld on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr James Ritchie Miller Ahlfeld on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (18 pages)
8 April 2009Return made up to 31/03/09; full list of members (18 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (18 pages)
10 April 2008Return made up to 31/03/08; full list of members (18 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 April 2007Return made up to 31/03/07; full list of members (14 pages)
25 April 2007Return made up to 31/03/07; full list of members (14 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(15 pages)
20 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(15 pages)
20 January 2006Registered office changed on 20/01/06 from: foxglove walk old nursery court andrew hill lane hedgerley, bucks SL2 3UL (1 page)
20 January 2006Registered office changed on 20/01/06 from: foxglove walk old nursery court andrew hill lane hedgerley, bucks SL2 3UL (1 page)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 April 2005Return made up to 31/03/05; full list of members (15 pages)
29 April 2005Return made up to 31/03/05; full list of members (15 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 May 2002Return made up to 31/03/02; full list of members (13 pages)
8 May 2002Return made up to 31/03/02; full list of members (13 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 March 2000 (9 pages)
14 August 2000Full accounts made up to 31 March 2000 (9 pages)
2 May 2000Return made up to 31/03/00; no change of members (6 pages)
2 May 2000Return made up to 31/03/00; no change of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
17 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 September 1998Full accounts made up to 31 March 1998 (8 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (8 pages)
24 September 1997Full accounts made up to 31 March 1997 (8 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
20 August 1996Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Full accounts made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)
5 April 1995Return made up to 31/03/95; full list of members (6 pages)
5 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 May 1988Incorporation (13 pages)
25 May 1988Incorporation (13 pages)