Background WavePink WaveYellow Wave

WYNYARD PARK (ESTATE CO) LIMITED (05457837)

WYNYARD PARK (ESTATE CO) LIMITED (05457837) is an active UK company. incorporated on 20 May 2005. with registered office in Billingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WYNYARD PARK (ESTATE CO) LIMITED has been registered for 20 years. Current directors include CARTNER, Trevor, MUSGRAVE, Joseph Christopher.

Company Number
05457837
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTNER, Trevor, MUSGRAVE, Joseph Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNYARD PARK (ESTATE CO) LIMITED

WYNYARD PARK (ESTATE CO) LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Billingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WYNYARD PARK (ESTATE CO) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05457837

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HELIOS WYNYARD (ESTATE CO) LIMITED
From: 20 May 2005To: 18 October 2005
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE
From: 7 March 2013To: 22 November 2018
Park Row House 19-20 Park Row Leeds LS1 5JF
From: 8 July 2010To: 7 March 2013
Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB
From: 5 July 2010To: 8 July 2010
2 Berkeley Square London W1J 6EB
From: 20 May 2005To: 5 July 2010
Timeline

7 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Loan Cleared
Mar 16
Owner Exit
May 18
Owner Exit
May 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARTNER, Trevor

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1960
Director
Appointed 16 Aug 2011

MUSGRAVE, Joseph Christopher

Active
Wellington Manor, WynyardTS22 5QJ
Born December 1965
Director
Appointed 24 Aug 2005

HODGES, Mark Thomas

Resigned
The Hollies, LoppingtonSY4 5SR
Secretary
Appointed 20 May 2005
Resigned 02 Sept 2008

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 20 May 2005
Resigned 21 May 2005

GRYLLS, Paul

Resigned
13 Eshton, Stockton On TeesTS22 5GG
Born March 1961
Director
Appointed 24 Aug 2005
Resigned 02 Feb 2007

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 24 Aug 2005
Resigned 07 Jan 2010

MITCHELL, David Frank Robert

Resigned
8 East Claremont Street, EdinburghEH7 4JP
Born May 1965
Director
Appointed 24 Aug 2005
Resigned 17 Feb 2006

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 20 May 2005
Resigned 20 May 2005

SELENE LIMITED

Resigned
19-20 Park Row, LeedsLS1 5JF
Corporate director
Appointed 20 May 2005
Resigned 16 Aug 2011

Persons with significant control

3

1 Active
2 Ceased
Sarnia House, Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Nordben Nominees Ltd

Ceased
South Esplanade, GuernseyGY1 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Resolution
2 August 2011
RESOLUTIONSResolutions
Legacy
25 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Corporate Director Company With Change Date
7 June 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Director Company With Change Date
4 June 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
287Change of Registered Office
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation