Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Secretary Name | Joanne Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Newsam Road Eaglescliffe Cleveland TS16 0ED |
Secretary Name | Dawn Marie Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 98 Spalding Road Hartlepool Cleveland TS25 2JP |
Secretary Name | Mrs Anne Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2010) |
Role | Company Director |
Correspondence Address | 3 Belvedere Gardens Shotton Colliery Durham DH6 2JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rooms-housekeeping.com |
---|---|
Telephone | 01642 782145 |
Telephone region | Middlesbrough |
Registered Address | Unit 3 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | Jane Wicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,214 |
Cash | £1,565 |
Current Liabilities | £45,241 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
14 January 2015 | Delivered on: 23 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 August 2023 | Change of details for Mrs Jane Alison Beresford Wicks as a person with significant control on 16 August 2023 (2 pages) |
---|---|
25 April 2023 | Director's details changed for Mrs Jane Alison Beresford Wicks on 16 April 2023 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 30 January 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
28 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
14 February 2022 | Company name changed rooms property management LIMITED\certificate issued on 14/02/22
|
30 October 2021 | Micro company accounts made up to 31 January 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
18 October 2015 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Unit 3 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 18 October 2015 (1 page) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 October 2015 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Unit 3 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 18 October 2015 (1 page) |
2 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 January 2015 | Registration of charge 052043350001, created on 14 January 2015 (18 pages) |
23 January 2015 | Registration of charge 052043350001, created on 14 January 2015 (18 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 February 2014 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 March 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 March 2012 | Registered office address changed from Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE on 7 March 2012 (1 page) |
19 January 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Jane Wicks on 2 December 2009 (2 pages) |
27 October 2010 | Director's details changed for Jane Wicks on 2 December 2009 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Director's details changed for Jane Wicks on 2 December 2009 (2 pages) |
21 May 2010 | Termination of appointment of Anne Bruce as a secretary (2 pages) |
21 May 2010 | Termination of appointment of Anne Bruce as a secretary (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 September 2008 | Secretary appointed mrs anne bruce (1 page) |
2 September 2008 | Secretary appointed mrs anne bruce (1 page) |
2 September 2008 | Appointment terminated secretary dawn macpherson (1 page) |
2 September 2008 | Appointment terminated secretary dawn macpherson (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
21 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: concorde house, concorde way preston farm business park stockton-on-tees TS18 3RB (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: concorde house, concorde way preston farm business park stockton-on-tees TS18 3RB (1 page) |
23 December 2005 | Company name changed rooms dry cleaning LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed rooms dry cleaning LIMITED\certificate issued on 23/12/05 (2 pages) |
13 October 2005 | Return made up to 12/08/05; full list of members (6 pages) |
13 October 2005 | Return made up to 12/08/05; full list of members (6 pages) |
18 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
18 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
9 March 2005 | Company name changed rooms real estate LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed rooms real estate LIMITED\certificate issued on 09/03/05 (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Incorporation (20 pages) |
12 August 2004 | Incorporation (20 pages) |