Background WavePink WaveYellow Wave

WYNDHAM LEWIS PROPERTIES LIMITED (06214419)

WYNDHAM LEWIS PROPERTIES LIMITED (06214419) is an active UK company. incorporated on 16 April 2007. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WYNDHAM LEWIS PROPERTIES LIMITED has been registered for 18 years. Current directors include MURRAY THREIPLAND, Alexander Patrick, WYLD, Charles John Calcraft.

Company Number
06214419
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
5/7 Museum Place, Cardiff, CF10 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURRAY THREIPLAND, Alexander Patrick, WYLD, Charles John Calcraft
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNDHAM LEWIS PROPERTIES LIMITED

WYNDHAM LEWIS PROPERTIES LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WYNDHAM LEWIS PROPERTIES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06214419

LTD Company

Age

18 Years

Incorporated 16 April 2007

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ABSOLENT UK LIMITED
From: 16 April 2007To: 31 August 2016
Contact
Address

5/7 Museum Place Cardiff, CF10 3BD,

Previous Addresses

Unit 1 the Headlands, Downton Salisbury Wiltshire SP5 3JJ
From: 16 April 2007To: 7 October 2016
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 11
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Director Left
Jun 23
Owner Exit
Nov 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Mark

Active
Southbourne Overcliff Drive, BournemouthBH6 3TE
Secretary
Appointed 30 Jun 2016

MURRAY THREIPLAND, Alexander Patrick

Active
Grovely Wood, SalisburySP3 4SQ
Born August 1972
Director
Appointed 30 Jun 2016

WYLD, Charles John Calcraft

Active
Sion Hill, BristolBS8 4BA
Born October 1956
Director
Appointed 30 Jun 2016

JONES, Mark

Resigned
Flat 3, Seascape, BournemouthBH6 3TF
Secretary
Appointed 16 Apr 2007
Resigned 30 Jun 2016

JONES, Mark

Resigned
Museum Place, CardiffCF10 3BD
Born December 1961
Director
Appointed 05 Aug 2011
Resigned 30 Jun 2016

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Dunbeath, DunbeathKW6 6EY
Born June 1947
Director
Appointed 30 Jun 2016
Resigned 12 Jun 2023

1ST MACHINE TOOL ACCESSORIES LIMITED

Resigned
The Headlands, SalisburySP5 3JJ
Corporate director
Appointed 16 Apr 2007
Resigned 30 Jun 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Wyndham Murray-Threipland

Ceased
Museum Place, CardiffCF10 3BD
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 08 Nov 2024

Mr Charles John Calcraft Wyld

Active
Museum Place, CardiffCF10 3BD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017

Mr Alexander Patrick Murray-Threipland

Active
Museum Place, CardiffCF10 3BD
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Resolution
17 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Director Company With Change Date
29 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
225Change of Accounting Reference Date
Incorporation Company
16 April 2007
NEWINCIncorporation