Background WavePink WaveYellow Wave

WYMONDHAM DEVELOPMENTS LIMITED (09785829)

WYMONDHAM DEVELOPMENTS LIMITED (09785829) is an active UK company. incorporated on 21 September 2015. with registered office in Diss. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. WYMONDHAM DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include READ-FARRELL, Louise, READ-MUSGRAVE, Carly Michelle.

Company Number
09785829
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
C/O Reads Property Developments, Diss, IP22 4GT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
READ-FARRELL, Louise, READ-MUSGRAVE, Carly Michelle
SIC Codes
55209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMONDHAM DEVELOPMENTS LIMITED

WYMONDHAM DEVELOPMENTS LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Diss. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. WYMONDHAM DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 55209, 68209)

Status

active

Active since 10 years ago

Company No

09785829

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HAUGH FARM LIMITED
From: 21 September 2015To: 26 April 2024
Contact
Address

C/O Reads Property Developments Hopper Way Diss, IP22 4GT,

Previous Addresses

The Flint House Tut Hill Fornham All Saints Bury St. Edmunds IP28 6LG England
From: 31 August 2017To: 20 May 2019
C/O Reads Property Developments Limited Suite 20B Hopper Way Diss Norfolk IP22 4GT England
From: 21 September 2015To: 31 August 2017
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 23
Director Joined
Sept 23
New Owner
Oct 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

READ-FARRELL, Louise

Active
Hopper Way, DissIP22 4GT
Born August 1979
Director
Appointed 12 May 2023

READ-MUSGRAVE, Carly Michelle

Active
Hopper Way, DissIP22 4GT
Born February 1987
Director
Appointed 21 Sept 2015

Persons with significant control

2

Louise Read-Farrell

Active
Palgrave, DissIP22 1BE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023

Mrs Carly Michelle Read

Active
Hopper Way, DissIP22 4GT
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Incorporation Company
21 September 2015
NEWINCIncorporation