WAYTREND PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Jason Stephen James as a director on 2025-08-14

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Anthony Ebdon as a director on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Appointment of Miss Georgia Leanne Clappison as a director on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Termination of appointment of Deepak Dhunna as a director on 2023-01-06

View Document

01/12/221 December 2022 Appointment of Mr Anthony Ebdon as a director on 2022-12-01

View Document

31/10/2231 October 2022 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31

View Document

31/10/2231 October 2022 Secretary's details changed for Jennings & Barrett on 2022-10-31

View Document

04/03/224 March 2022 Appointment of Mrs Natasha Dhunna as a director on 2022-03-04

View Document

10/01/2210 January 2022 Termination of appointment of Lisa Carol Clark as a director on 2022-01-10

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Termination of appointment of Nicolas Zdenek Bright as a director on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR ARFA ANGELI

View Document

09/09/209 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NET MANAGEMENT / 08/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET CROXSON

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR NICOLAS ZDENEK BRIGHT

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CROXSON / 13/08/2019

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY NET MANAGEMENT

View Document

24/01/1924 January 2019 CORPORATE SECRETARY APPOINTED NET MANAGEMENT

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS ARFA LARA ANGELI

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MICHELE ANGELI

View Document

19/11/1819 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NET MANAGEMENT LTD / 19/11/2018

View Document

05/11/185 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NET MANAGEMENT LTD / 05/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM NET MANAGEMENT LTD 27 GREEN STREET HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7RA ENGLAND

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS LISA CAROL CLARK

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHALLENOR

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY D&N MANAGEMENT LTD

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 CORPORATE SECRETARY APPOINTED NET MANAGEMENT LTD

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O D&N MANAGEMENT LTD 36 SAWPIT HILL HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7DD

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 CORPORATE SECRETARY APPOINTED D&N MANAGEMENT LTD

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY VILMA WILSON

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O D&N MANAGEMENT LTD 63 HONOR ROAD PRESTWOOD GREAT MISSENDEN BUCKS HP16 0NL UNITED KINGDOM

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BEEVERS

View Document

13/07/1013 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 44

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHALLENOR / 06/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROXSON / 06/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MOORE / 06/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 3 WYCOMBE ROAD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6RX

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BEEVERS / 06/03/2010

View Document

07/08/097 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY APPOINTED VILMA DAWN WILSON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY ANNE MOORE

View Document

01/07/081 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED RICHARD CHALLENOR

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HILL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 06/03/07; CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 06/03/05; CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 06/03/04; CHANGE OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 06/03/02; CHANGE OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 5A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LE

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; CHANGE OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 06/03/98; CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 06/03/96; CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 06/03/94; CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: THE OLD HOUSE WEST STREET MARLOW BUCKS SL7 2LX

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/03/916 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company