Company NameWYE Green Management Company Limited
DirectorJames Arthur Dudley
Company StatusActive
Company Number05078039
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month 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 NameMr James Arthur Dudley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(9 years after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed06 February 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMrs Tracey Maria Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLashmar Tandridge Lane
Tandridge
Oxted
Surrey
RH8 9NN
Director NameMr Thomas Michael O'Brien
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Rise
East Grinstead
West Sussex
RH19 4DS
Secretary NameMrs Tracey Maria Donnelly
NationalityIrish
StatusResigned
Appointed19 March 2004(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLashmar Tandridge Lane
Tandridge
Oxted
Surrey
RH8 9NN
Director NameMr John Andrew Blesky
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressCaxtons
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1Mr Alan George Boaler & Mrs Hazel Boaler
3.33%
Ordinary
1 at £1Mr Alister John Gill & Mrs Kate Ellen Gill
3.33%
Ordinary
1 at £1Mr Andrew Ballantyne
3.33%
Ordinary
1 at £1Mr Anthony John Nail
3.33%
Ordinary
1 at £1Mr Clarke & Mrs Fiona Catherine Clarke
3.33%
Ordinary
1 at £1Mr David Charles Eliot & Mrs Patricia Eliot
3.33%
Ordinary
1 at £1Mr Dixon & Ms Lucy Emma Croxton
3.33%
Ordinary
1 at £1Mr James Arthur Dudley
3.33%
Ordinary
1 at £1Mr James David Castelino & Mrs Deborah Diana Castelino
3.33%
Ordinary
1 at £1Mr Joseph Jerry Kennett & Ms Laura Christine Templar
3.33%
Ordinary
1 at £1Mr Joseph Philip Gibson
3.33%
Ordinary
1 at £1Mr Kevin John Baker
3.33%
Ordinary
1 at £1Mr Matthew David Cousins
3.33%
Ordinary
1 at £1Mr Micheal Keith Groom
3.33%
Ordinary
1 at £1Mr N. Relph & Ms G. Irving
3.33%
Ordinary
1 at £1Mr Parmar & Mrs Parmar
3.33%
Ordinary
1 at £1Mr Parmer & Mrs Parmer
3.33%
Ordinary
1 at £1Mrs S.a. Francis
3.33%
Ordinary
1 at £1Ms Mary Elizabeth Norris
3.33%
Ordinary
1 at £1Ms Nicola Fox
3.33%
Ordinary

Financials

Year2014
Turnover£4,162
Net Worth£2,891
Cash£4,208
Current Liabilities£1,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

19 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Confirmation statement made on 18 March 2022 with updates (7 pages)
26 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with updates (7 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (7 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
21 March 2017Termination of appointment of John Andrew Blesky as a director on 22 July 2016 (1 page)
21 March 2017Termination of appointment of John Andrew Blesky as a director on 22 July 2016 (1 page)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30
(7 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30
(7 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30
(7 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30
(7 pages)
3 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
3 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 April 2014Appointment of Mr John Andrew Blesky as a director (2 pages)
4 April 2014Appointment of Mr John Andrew Blesky as a director (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 30
(5 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 30
(5 pages)
26 March 2014Termination of appointment of John Blesky as a director (1 page)
26 March 2014Termination of appointment of John Blesky as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 June 2013Appointment of Mr John Andrew Blesky as a director (2 pages)
12 June 2013Appointment of Mr John Andrew Blesky as a director (2 pages)
11 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
10 June 2013Appointment of Mr James Arthur Dudley as a director (2 pages)
10 June 2013Appointment of Mr James Arthur Dudley as a director (2 pages)
7 February 2013Appointment of Caxtons Commercial Limited as a secretary (2 pages)
7 February 2013Appointment of Caxtons Commercial Limited as a secretary (2 pages)
6 February 2013Termination of appointment of Thomas O'brien as a director (1 page)
6 February 2013Termination of appointment of Tracey Donnelly as a secretary (1 page)
6 February 2013Termination of appointment of Tracey Donnelly as a director (1 page)
6 February 2013Termination of appointment of Thomas O'brien as a director (1 page)
6 February 2013Registered office address changed from 5 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 5 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 February 2013 (1 page)
6 February 2013Termination of appointment of Tracey Donnelly as a secretary (1 page)
6 February 2013Termination of appointment of Tracey Donnelly as a director (1 page)
6 February 2013Registered office address changed from 5 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 6 February 2013 (1 page)
7 August 2012Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 August 2012Annual return made up to 18 March 2011 (14 pages)
7 August 2012Annual return made up to 18 March 2012 (14 pages)
7 August 2012Annual return made up to 18 March 2011 (14 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 August 2012Administrative restoration application (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 August 2012Annual return made up to 18 March 2012 (14 pages)
7 August 2012Administrative restoration application (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (21 pages)
6 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (21 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 18/03/09; full list of members (17 pages)
19 June 2009Return made up to 18/03/09; full list of members (17 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 18/03/08; full list of members (16 pages)
28 May 2009Return made up to 18/03/08; full list of members (16 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2007Return made up to 18/03/07; full list of members (7 pages)
4 April 2007Return made up to 18/03/07; full list of members (7 pages)
4 April 2007Return made up to 18/03/06; full list of members (7 pages)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Memorandum and Articles of Association (4 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Memorandum and Articles of Association (4 pages)
23 November 2005Return made up to 18/03/05; full list of members (8 pages)
23 November 2005Return made up to 18/03/05; full list of members (8 pages)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Registered office changed on 18/04/05 from: 4 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page)
18 April 2005Registered office changed on 18/04/05 from: 4 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)