Background WavePink WaveYellow Wave

WYVELL CLOSE MANAGEMENT LIMITED (12427313)

WYVELL CLOSE MANAGEMENT LIMITED (12427313) is an active UK company. incorporated on 27 January 2020. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. WYVELL CLOSE MANAGEMENT LIMITED has been registered for 6 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
12427313
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Turnbull House 226 Mulgrave Road, Sutton, SM2 6JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYVELL CLOSE MANAGEMENT LIMITED

WYVELL CLOSE MANAGEMENT LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYVELL CLOSE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12427313

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 November 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

Turnbull House 226 Mulgrave Road Cheam Sutton, SM2 6JT,

Previous Addresses

Unit 8 st Julians Underriver Sevenoaks TN15 0RX England
From: 12 February 2021To: 25 April 2023
Unit 12 Underriver St. Julians Sevenoaks TN15 0RX England
From: 27 January 2020To: 12 February 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DELANEY, Colin David

Active
Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 26 Aug 2022

WRIGHT, Douglas

Active
Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 26 Aug 2022

BAILEY, Gary Edward

Resigned
Underriver, SevenoaksTN15 0RX
Born February 1957
Director
Appointed 27 Jan 2020
Resigned 26 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Mulgrave Road, SuttonSM2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022

Mr Gary Edward Bailey

Ceased
Underriver, SevenoaksTN15 0RX
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Incorporation Company
27 January 2020
NEWINCIncorporation