Background WavePink WaveYellow Wave

WYFOLD COURT PHASE 2 LTD (03938785)

WYFOLD COURT PHASE 2 LTD (03938785) is an active UK company. incorporated on 3 March 2000. with registered office in Henley On Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WYFOLD COURT PHASE 2 LTD has been registered for 26 years. Current directors include BLACK, Catherine Joan Mclaren, GASS, Andrew, NICHOLAS, Rebecca Elizabeth and 1 others.

Company Number
03938785
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
Beechwood House, Henley On Thames, RG9 5WD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACK, Catherine Joan Mclaren, GASS, Andrew, NICHOLAS, Rebecca Elizabeth, SCADE, Thomas Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYFOLD COURT PHASE 2 LTD

WYFOLD COURT PHASE 2 LTD is an active company incorporated on 3 March 2000 with the registered office located in Henley On Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WYFOLD COURT PHASE 2 LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03938785

LTD Company

Age

26 Years

Incorporated 3 March 2000

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 27 June 2025 (10 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 4 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

WYFOLD COURT PHASE 2 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED
From: 3 March 2000To: 4 October 2012
Contact
Address

Beechwood House 4 Ashdown Way Kingwood Henley On Thames, RG9 5WD,

Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Nov 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

SCADE, Thomas Nicholas

Active
Beechwood House, Henley-On-ThamesRG9 5WD
Secretary
Appointed 19 Sept 2007

BLACK, Catherine Joan Mclaren

Active
4 Hawthorne Drive, Henley On ThamesRG9 5WE
Born February 1944
Director
Appointed 19 Sept 2007

GASS, Andrew

Active
Ashdown Way, Henley-On-ThamesRG9 5WD
Born December 1964
Director
Appointed 31 Aug 2019

NICHOLAS, Rebecca Elizabeth

Active
Hawthorne Drive, Henley-On-ThamesRG9 5WE
Born March 1970
Director
Appointed 23 Jul 2022

SCADE, Thomas Nicholas

Active
Beechwood House, Henley-On-ThamesRG9 5WD
Born July 1949
Director
Appointed 19 Sept 2007

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 03 Mar 2000
Resigned 29 Nov 2002

OXFORD COMPANY SERVICES LTD

Resigned
8 King Edward Street, OxfordOX1 4HL
Corporate secretary
Appointed 12 Aug 2005
Resigned 19 Sept 2007

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 29 Nov 2002
Resigned 04 Dec 2003

SMITH WOOLLEY

Resigned
8 Oxford Street, WoodstockOX20 1TP
Corporate secretary
Appointed 05 Dec 2003
Resigned 12 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 2000
Resigned 03 Mar 2000

BAILEY, Graham Stanley

Resigned
7 Hawthorne Drive, Henley On ThamesRG9 5WE
Born January 1936
Director
Appointed 17 Feb 2003
Resigned 04 Apr 2005

BELL, John Harvey

Resigned
Paddock Wood, WindleshamGU20 6PJ
Born February 1971
Director
Appointed 03 May 2001
Resigned 02 Jan 2002

CLIFT, Ambrose Malcolm

Resigned
8 Hawthorne Drive, Henley On ThamesRG9 5WE
Born January 1948
Director
Appointed 24 Jun 2003
Resigned 10 Dec 2003

CLIFT, Helen Dawn

Resigned
8 Hawthorne Drive, Henley On ThamesRG9 5WE
Born September 1954
Director
Appointed 20 Apr 2004
Resigned 15 Aug 2007

CONWAY, Benjamin Charles

Resigned
Hawthorne Drive, Henley-On-ThamesRG9 5WE
Born February 1972
Director
Appointed 12 Jul 2012
Resigned 23 Jul 2023

CORMACK, Clare

Resigned
11 Hawthorne Drive, Henley On ThamesRG9 5WE
Born August 1969
Director
Appointed 14 Nov 2006
Resigned 06 Jan 2015

DUNN, Gary Peter

Resigned
Hawthorne Drive, Henley-On-ThamesRG9 5WE
Born November 1954
Director
Appointed 31 Aug 2019
Resigned 23 Jul 2022

ESOM, Fiona Mary

Resigned
4 Ashdown Way, Henley On ThamesRG9 5WD
Born April 1964
Director
Appointed 18 Jan 2005
Resigned 17 May 2007

HALFHEAD, Timothy Robert

Resigned
Lime Avenue, Henley-On-ThamesRG9 5WB
Born May 1953
Director
Appointed 26 Jun 2014
Resigned 16 Nov 2015

HAMMOND, David Robert

Resigned
6 Ashdown Way, Henley On ThamesRG9 5WD
Born October 1950
Director
Appointed 21 Mar 2003
Resigned 28 Jun 2014

HODGSON, Robert Malcolm

Resigned
Heatherwood House, Henley On ThamesRG9 5WB
Born November 1937
Director
Appointed 21 Mar 2003
Resigned 14 Oct 2004

KERR, John Richard

Resigned
The Old Mill, Chalfont St GilesHP8 4NP
Born February 1958
Director
Appointed 03 Mar 2000
Resigned 03 May 2001

MITCHELL, Mark Andrew

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born December 1962
Director
Appointed 20 Aug 2009
Resigned 19 Jun 2010

PACKHAM, Stanley Frederick George

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born January 1940
Director
Appointed 11 Feb 2016
Resigned 24 Jul 2021

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 03 Mar 2000
Resigned 23 Mar 2003

SLOAN, Ian Thomas

Resigned
Cypress Lodge, HeronsgateWD3 5DN
Born March 1966
Director
Appointed 03 Mar 2000
Resigned 23 Mar 2003

TAYLOR, John Digby

Resigned
9 Hawthorne Drive, Henley On ThamesRG9 5WE
Born October 1952
Director
Appointed 02 Mar 2003
Resigned 01 Aug 2005

THOMAS, Jean Kathleen

Resigned
Cheriton House, Henley On ThamesRG9 5WB
Born July 1944
Director
Appointed 17 Feb 2003
Resigned 01 Dec 2003
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
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
16 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Incorporation Company
3 March 2000
NEWINCIncorporation