ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wynnstay Properties Public Limited Company

Wynnstay Properties Public Limited Company is an active company incorporated on 9 April 1886 with the registered office located in London, City of London. Wynnstay Properties Public Limited Company was registered 139 years ago.
Status
Active
Active since incorporation
Company No
00022473
Public limited company
Age
139 years
Incorporated 9 April 1886
Size
Unreported
Confirmation
Submitted
Dated 13 August 2025 (24 days ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 26 Mar25 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 25 March 2026
Due by 25 September 2026 (1 year remaining)
Contact
Address
Riverbank House
2 Swan Lane
London
EC4R 3TT
United Kingdom
Address changed on 15 Aug 2025 (22 days ago)
Previous address was Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England
Telephone
020 75548766
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Jul 1961
Director • Non-Executive Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Jun 1954
Director • Non-Executive Director • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scanreach Limited
Caroline Mary Tolhurst and Christopher Guy Betts are mutual people.
Active
CBS Enterprises (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Paramount British Pictures Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Schott Music Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Simon & Schuster (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
CBS International Television (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Warfield Park Homes Limited
Hugh Michael Ford is a mutual person.
Active
Beechwood Park School Limited
Hugh Michael Ford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Mar 2025
For period 25 Mar25 Mar 2025
Traded for 12 months
Cash in Bank
£1.73M
Increased by £1.34M (+336%)
Turnover
£2.69M
Increased by £94K (+4%)
Employees
6
Same as previous period
Total Assets
£44.99M
Increased by £261K (+1%)
Total Liabilities
-£13.5M
Decreased by £605K (-4%)
Net Assets
£31.49M
Increased by £866K (+3%)
Debt Ratio (%)
30%
Decreased by 1.53% (-5%)
Latest Activity
Confirmation Submitted
22 Days Ago on 15 Aug 2025
Inspection Address Changed
22 Days Ago on 15 Aug 2025
Miss Caroline Mary Tolhurst Details Changed
1 Month Ago on 5 Aug 2025
Full Accounts Submitted
1 Month Ago on 1 Aug 2025
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Mr Ross Peter Owen Details Changed
11 Months Ago on 16 Sep 2024
Fieldfisher Secretaries Limited Appointed
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Philip Geoffrey Hugh Collins Details Changed
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover Wynnstay Properties Public Limited Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 15 Aug 2025
Register inspection address has been changed from Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets, Central Square 29 Wellington Street Leeds LS1 4DL
Submitted on 15 Aug 2025
Director's details changed for Miss Caroline Mary Tolhurst on 5 August 2025
Submitted on 14 Aug 2025
Full accounts made up to 25 March 2025
Submitted on 1 Aug 2025
Director's details changed for Philip Geoffrey Hugh Collins on 4 July 2024
Submitted on 25 Oct 2024
Full accounts made up to 25 March 2024
Submitted on 14 Oct 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 17 Sep 2024
Director's details changed for Mr Ross Peter Owen on 16 September 2024
Submitted on 16 Sep 2024
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Fieldfisher Secretaries Limited as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year