Company NameWyvil Road Properties Limited
DirectorOliver David Kuropatwa
Company StatusActive
Company Number12470076
CategoryPrivate Limited Company
Incorporation Date18 February 2020(4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Oliver David Kuropatwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMr Alexander Joseph Kuropatwa
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Thomas Street
London
EC4Y 8EH

Location

Registered Address8 St Thomas Street
London
SE1 9RR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 March 2024 (2 months ago)
Next Return Due31 March 2025 (10 months, 2 weeks from now)

Charges

30 July 2020Delivered on: 4 August 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
14 August 2021Registered office address changed from 8 st Thomas Street London SE1 9RR England to 8 st Thomas Street London SE1 9RR on 14 August 2021 (2 pages)
13 August 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 8 st Thomas Street London EC4Y 8EH United Kingdom to 8 st Thomas Street London SE1 9RR on 9 August 2021 (1 page)
4 August 2020Registration of charge 124700760001, created on 30 July 2020 (45 pages)
17 March 2020Notification of Oliver David Kuropatwa as a person with significant control on 18 February 2020 (2 pages)
17 March 2020Withdrawal of a person with significant control statement on 17 March 2020 (2 pages)
17 March 2020Termination of appointment of Alexander Joseph Kuropatwa as a director on 18 February 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
18 February 2020Incorporation
Statement of capital on 2020-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)