Background WavePink WaveYellow Wave

WYNDLEY GATE LTD (09400000)

WYNDLEY GATE LTD (09400000) is an active UK company. incorporated on 21 January 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. WYNDLEY GATE LTD has been registered for 11 years. Current directors include BAILEY, Derek, HYDE, Matthew Gary.

Company Number
09400000
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Cobalt Square Second Floor, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Derek, HYDE, Matthew Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNDLEY GATE LTD

WYNDLEY GATE LTD is an active company incorporated on 21 January 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYNDLEY GATE LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09400000

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Cobalt Square Second Floor 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF United Kingdom
From: 26 March 2025To: 27 January 2026
Radclyffe House 66-68 Hagley Road Birmingham West Midlands B16 8PF England
From: 11 February 2025To: 26 March 2025
Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF United Kingdom
From: 11 February 2025To: 11 February 2025
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 27 January 2022To: 11 February 2025
Apartment 1 71 Clifton Road Sutton Coldfield West Midlands B73 6EN
From: 26 January 2016To: 27 January 2022
Apartment 3 73 Clifton Road Sutton Coldfield B73 6EN England
From: 21 January 2015To: 26 January 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MOONSTONE BLOCK MANAGEMENT LIMITED

Active
Second Floor, BirminghamB16 8QG
Corporate secretary
Appointed 11 Feb 2025

BAILEY, Derek

Active
Second Floor, BirminghamB16 8QG
Born December 1962
Director
Appointed 21 Jan 2015

HYDE, Matthew Gary

Active
Second Floor, BirminghamB16 8QG
Born June 1996
Director
Appointed 17 Apr 2025

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024
Resigned 11 Feb 2025

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Jan 2022
Resigned 31 Oct 2024

WOLFS BLOCK MANAGEMENT LTD

Resigned
Paradise Street, BirminghamB1 2AJ
Corporate secretary
Appointed 05 May 2021
Resigned 24 Jan 2022

LARMOUTH, Philip Malcolm

Resigned
C/O Moonstone Block Management Limited, BirminghamB16 8PF
Born January 1982
Director
Appointed 27 Nov 2016
Resigned 02 Jun 2025

PARKER, John Brandon

Resigned
C/O Moonstone Block Management Limited, BirminghamB16 8PF
Born July 1950
Director
Appointed 26 Mar 2025
Resigned 30 Oct 2025

PARKER, John Brandon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1950
Director
Appointed 04 Sept 2023
Resigned 17 Jun 2024

PATSTONE, Neville

Resigned
71 Clifton Road, Sutton ColdfieldB73 6EN
Born November 1937
Director
Appointed 21 Jan 2015
Resigned 19 Apr 2021

PATSTONE, Susan Alwin

Resigned
71 Clifton Road, Sutton ColdfieldB73 6EN
Born May 1944
Director
Appointed 21 Jan 2015
Resigned 31 Jul 2023

RADHAKRISHNAN, Sivasankara, Dr

Resigned
C/O Moonstone Block Management Limited, BirminghamB16 8PF
Born May 1949
Director
Appointed 23 Aug 2023
Resigned 24 Oct 2025

WEBB, Michael

Resigned
C/O Moonstone Block Management Limited, BirminghamB16 8PF
Born November 1965
Director
Appointed 10 Apr 2025
Resigned 28 Oct 2025

WRIGHT, Jamie Alexander, Mr.

Resigned
73 Clifton Road, Sutton ColdfieldB73 6EN
Born October 1983
Director
Appointed 21 Jan 2015
Resigned 26 Nov 2016

Persons with significant control

1

Mr Derek Bailey

Active
Second Floor, BirminghamB16 8QG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Incorporation Company
21 January 2015
NEWINCIncorporation