Background WavePink WaveYellow Wave

WYFOLD COURT ESTATE LTD (03570410)

WYFOLD COURT ESTATE LTD (03570410) is an active UK company. incorporated on 27 May 1998. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WYFOLD COURT ESTATE LTD has been registered for 27 years. Current directors include BLACK, Catherine Joan Mclaren, CURRAN, James Heath, GRIMSDITCH, Anthony Kenneth and 5 others.

Company Number
03570410
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
3 Royal Court, Winchester, SO23 7TW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACK, Catherine Joan Mclaren, CURRAN, James Heath, GRIMSDITCH, Anthony Kenneth, LYONS, Anthony Joseph Arthur, O'MEARA, Thomas Michael, ROWLAND, Marjorie Susan, SCADE, Thomas Nicholas, SKAANILD, Hannah Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYFOLD COURT ESTATE LTD

WYFOLD COURT ESTATE LTD is an active company incorporated on 27 May 1998 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYFOLD COURT ESTATE LTD was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03570410

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

WYFOLD COURT (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED
From: 27 May 1998To: 15 January 2020
Contact
Address

3 Royal Court Kings Worthy Winchester, SO23 7TW,

Previous Addresses

9-10 Jewry Street Winchester Hampshire SO23 8RZ
From: 23 June 2014To: 1 October 2021
, 16-18 Market Place, Newbury, Berkshire, RG14 5AZ
From: 27 May 1998To: 23 June 2014
Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 10
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARTER JONAS

Active
Jewry Street, WinchesterSO23 8RZ
Corporate secretary
Appointed 01 Apr 2006

BLACK, Catherine Joan Mclaren

Active
Hawthorne Drive, Henley-On-ThamesRG9 5WE
Born February 1944
Director
Appointed 24 Feb 2022

CURRAN, James Heath

Active
Kings Worthy, WinchesterSO23 7TW
Born November 1967
Director
Appointed 08 Jan 2026

GRIMSDITCH, Anthony Kenneth

Active
Baron Way, Henley On ThamesRG9 5WA
Born November 1947
Director
Appointed 06 Jan 2023

LYONS, Anthony Joseph Arthur

Active
Royal Court, WinchesterSO23 7TW
Born July 1986
Director
Appointed 30 Oct 2023

O'MEARA, Thomas Michael

Active
Kings Worthy, WinchesterSO23 7TW
Born January 1959
Director
Appointed 27 Jan 2025

ROWLAND, Marjorie Susan

Active
Kingwood, Henley On ThamesRG9 5NH
Born April 1948
Director
Appointed 01 Sept 2015

SCADE, Thomas Nicholas

Active
Kingwood, Henley On ThamesRG9 5WD
Born July 1949
Director
Appointed 01 Sept 2015

SKAANILD, Hannah Mary

Active
Kings Worthy, WinchesterSO23 7TW
Born July 1976
Director
Appointed 21 Jun 2024

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 27 May 1998
Resigned 29 Nov 2002

OXFORD COMPANY SERVICES LTD

Resigned
8 King Edward Street, OxfordOX1 4HL
Corporate secretary
Appointed 12 Aug 2005
Resigned 31 Mar 2006

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 29 Nov 2002
Resigned 28 Nov 2003

SMITH WOOLLEY

Resigned
8 Oxford Street, WoodstockOX20 1TP
Corporate secretary
Appointed 29 Nov 2003
Resigned 12 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 1998
Resigned 27 May 1998

ALDRIDGE, David Peter

Resigned
Kings Worthy, WinchesterSO23 7TW
Born November 1962
Director
Appointed 21 Jun 2024
Resigned 17 Nov 2025

BELL, John Harvey

Resigned
Paddock Wood, WindleshamGU20 6PJ
Born February 1971
Director
Appointed 04 May 2001
Resigned 02 Jan 2002

BLACK, Ian Alastair Sloan

Resigned
4 Hawthorne Drive, Henley On ThamesRG9 5WE
Born April 1941
Director
Appointed 08 Sept 2006
Resigned 13 Feb 2020

BOWIE, James Scott

Resigned
23 Hazel Grove, Henley On ThamesRG9 5NH
Born September 1959
Director
Appointed 23 Feb 2005
Resigned 09 Oct 2007

CLOKEY, John Henry Edward

Resigned
15 Hazel Grove, Henley On ThamesRG9 5NH
Born June 1960
Director
Appointed 05 Sept 2007
Resigned 30 Sept 2021

COSTLEY, Alan Edward

Resigned
9 Baron Way, Henley-On-ThamesRG9 5WA
Born July 1945
Director
Appointed 21 May 2010
Resigned 26 May 2016

DODSON, Deborah Patricia

Resigned
11 Baron Way, HenleyRG9 5WA
Born October 1963
Director
Appointed 23 Feb 2005
Resigned 16 Apr 2007

DOSANJH, Teg

Resigned
RG9
Born March 1977
Director
Appointed 15 Oct 2021
Resigned 13 Jan 2025

DUNN, Gary Peter

Resigned
Hawthorne Drive, Henley-On-ThamesRG9 5WE
Born November 1954
Director
Appointed 01 Jun 2020
Resigned 17 Feb 2023

FENSOME, Michael John

Resigned
6 Wyfold Court Mansion, Henley On ThamesRG9 5WF
Born December 1938
Director
Appointed 01 Jan 2005
Resigned 31 Aug 2023

FULLER, Thomas Arnold

Resigned
2 Wyfold Court, KingwoodRG9 5WF
Born November 1936
Director
Appointed 03 Jul 2003
Resigned 22 Feb 2007

HAMMOND, David Robert

Resigned
6 Ashdown Way, Henley On ThamesRG9 5WD
Born October 1950
Director
Appointed 21 Mar 2003
Resigned 12 Sept 2005

HODGSON, Robert Malcolm

Resigned
Heatherwood House, Henley On ThamesRG9 5WB
Born November 1937
Director
Appointed 21 Mar 2003
Resigned 12 Sept 2005

HUTCHINSON, Adrian James

Resigned
Mendocino House, Henley-On-ThamesRG9 5WA
Born November 1962
Director
Appointed 21 Sept 2005
Resigned 05 Jul 2006

KEMP, Henry Sidney

Resigned
17 Hazel Grove, Henley On ThamesRG9 5NH
Born April 1932
Director
Appointed 02 Jun 2003
Resigned 15 Apr 2005

KERR, John Richard

Resigned
The Old Mill, Chalfont St GilesHP8 4NP
Born February 1958
Director
Appointed 27 May 1998
Resigned 04 May 2001

MURGATROYD, Leslie Walter

Resigned
5 Baron Way, Henley On ThamesRG9 5WA
Born October 1947
Director
Appointed 21 Mar 2003
Resigned 25 May 2005

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 27 May 1998
Resigned 04 Jul 2003

SLOAN, Ian Thomas

Resigned
Cypress Lodge, HeronsgateWD3 5DN
Born March 1966
Director
Appointed 02 Jan 2002
Resigned 04 Jul 2003

STEADMAN, Amanda Jane

Resigned
18 Hazel Grove, Henley On ThamesRG9 5NH
Born July 1961
Director
Appointed 23 Feb 2004
Resigned 06 Feb 2024

THOMSON, Peter David

Resigned
7 Baron Way, Henley On ThamesRG9 5WA
Born July 1946
Director
Appointed 21 Mar 2003
Resigned 23 Feb 2004
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 June 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
11 July 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
287Change of Registered Office
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
288bResignation of Director or Secretary
Incorporation Company
27 May 1998
NEWINCIncorporation