Company NameWyvern Properties Limited
DirectorsJeffrey David Fuller and Paul William Fuller
Company StatusActive
Company Number00639427
CategoryPrivate Limited Company
Incorporation Date13 October 1959(64 years, 6 months ago)
Previous NameFullson Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey David Fuller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1993(33 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Salisbury Road
Southwold
Suffolk
IP18 6LG
Director NameMr Paul William Fuller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(55 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Davenport Church Langley
Harlow
Essex
CM17 9TF
Director NameAnn Fuller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 March 1993)
RoleCompany Director
Correspondence Address7 Forest Way
Loughton
Essex
IG10 1JG
Director NamePatricia Anne Fuller
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest View Road
Loughton
Essex
IG10 4DX
Director NameRobert Henry Fuller
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 1995)
RoleFarmer
Correspondence AddressTewes Farm
Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameMr Hugh William Frank Fuller
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 26 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGingers House Park Lane
Southwold
Suffolk
IP18 6EU
Director NamePeter Jack Fuller
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 26 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest View Road
Loughton
Essex
IG10 4DX
Secretary NameMr Hugh William Frank Fuller
NationalityBritish
StatusResigned
Appointed07 March 1992(32 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGingers House Park Lane
Southwold
Suffolk
IP18 6EU
Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(33 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 1999)
RoleChartered Accountant
Correspondence Address55 Grove Way
Esher
Surrey
KT10 8HQ
Director NameMr William Martin Fuller
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(39 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address102 Beulah Road
Walthamstow
London
E17 9LE
Director NameMr Patrick Fuller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(50 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2014)
RoleSub-Editor
Country of ResidenceUnited Kingdom
Correspondence Address127 Forest Road
Tunbridge Wells
Kent
TN2 5EX

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Pjp Property Investments Limited
50.00%
Ordinary B
4k at £0.05Pjp Property Investments Limited
50.00%
Ordinary A

Financials

Year2014
Turnover£101,774
Gross Profit£75,140
Net Worth£4,418,512
Cash£58,392
Current Liabilities£67,529

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months, 1 week from now)

Charges

5 April 1963Delivered on: 23 April 1963
Satisfied on: 5 May 2000
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Unit no 5, third avenue & sewell street, plaistow, E13 with all fixtures.
Fully Satisfied

Filing History

2 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
25 August 2021Change of details for Pjp Property Investments Limited as a person with significant control on 16 August 2021 (2 pages)
25 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 25 August 2021 (1 page)
17 May 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
21 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2016Registered office address changed from Bird Luckin, Chartered Accountants Aquila House, Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 April 2016 (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
(6 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
(6 pages)
4 April 2016Registered office address changed from Bird Luckin, Chartered Accountants Aquila House, Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 April 2016 (1 page)
4 January 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
4 January 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
7 October 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
7 October 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
4 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
(6 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
(6 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
(6 pages)
15 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
15 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
13 January 2015Appointment of Mr Paul William Fuller as a director on 26 November 2014 (2 pages)
13 January 2015Termination of appointment of Hugh William Frank Fuller as a secretary on 26 November 2014 (1 page)
13 January 2015Termination of appointment of William Martin Fuller as a director on 26 November 2014 (1 page)
13 January 2015Termination of appointment of Peter Jack Fuller as a director on 26 November 2014 (1 page)
13 January 2015Termination of appointment of Patrick Fuller as a director on 26 November 2014 (1 page)
13 January 2015Company name changed fullson properties LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
13 January 2015Termination of appointment of Patrick Fuller as a director on 26 November 2014 (1 page)
13 January 2015Termination of appointment of Hugh William Frank Fuller as a director on 26 November 2014 (1 page)
13 January 2015Appointment of Mr Paul William Fuller as a director on 26 November 2014 (2 pages)
13 January 2015Termination of appointment of William Martin Fuller as a director on 26 November 2014 (1 page)
13 January 2015Company name changed fullson properties LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
13 January 2015Termination of appointment of Hugh William Frank Fuller as a secretary on 26 November 2014 (1 page)
13 January 2015Termination of appointment of Peter Jack Fuller as a director on 26 November 2014 (1 page)
13 January 2015Termination of appointment of Hugh William Frank Fuller as a director on 26 November 2014 (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 400
(10 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 400
(10 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 400
(10 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
17 April 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (11 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (11 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (11 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
24 February 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
24 February 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
19 May 2010Memorandum and Articles of Association (10 pages)
19 May 2010Memorandum and Articles of Association (10 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
10 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
10 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
28 January 2010Appointment of Mr Patrick Fuller as a director (2 pages)
28 January 2010Appointment of Mr Patrick Fuller as a director (2 pages)
28 March 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
28 March 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
17 March 2009Return made up to 07/03/09; full list of members (8 pages)
17 March 2009Return made up to 07/03/09; full list of members (8 pages)
3 April 2008Return made up to 07/03/08; full list of members (8 pages)
3 April 2008Return made up to 07/03/08; full list of members (8 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
29 March 2007Return made up to 07/03/07; full list of members (6 pages)
29 March 2007Return made up to 07/03/07; full list of members (6 pages)
5 February 2007Return made up to 07/03/06; full list of members; amend (8 pages)
5 February 2007Return made up to 07/03/06; full list of members; amend (8 pages)
2 February 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
2 February 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2006Return made up to 07/03/06; full list of members (6 pages)
8 March 2006Return made up to 07/03/06; full list of members (6 pages)
13 February 2006S-div 31/12/05 (2 pages)
13 February 2006S-div 31/12/05 (2 pages)
30 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
30 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
19 April 2005Return made up to 07/03/05; full list of members; amend (9 pages)
19 April 2005Return made up to 07/03/05; full list of members; amend (9 pages)
24 March 2005Return made up to 07/03/05; no change of members (3 pages)
24 March 2005Return made up to 07/03/05; no change of members (3 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2004Resolutions
  • RES14 ‐ Capit 200 shares at £1 31/03/04
(1 page)
30 June 2004Particulars of contract relating to shares (4 pages)
30 June 2004Resolutions
  • RES14 ‐ Capit 200 shares at £1 31/03/04
(1 page)
30 June 2004Particulars of contract relating to shares (4 pages)
30 June 2004Ad 31/03/04--------- £ si 200@1=200 £ ic 200/400 (3 pages)
30 June 2004Ad 31/03/04--------- £ si 200@1=200 £ ic 200/400 (3 pages)
14 April 2004Return made up to 07/03/04; no change of members (5 pages)
14 April 2004Return made up to 07/03/04; no change of members (5 pages)
9 February 2004Full accounts made up to 30 September 2003 (13 pages)
9 February 2004Full accounts made up to 30 September 2003 (13 pages)
4 April 2003Return made up to 07/03/03; full list of members (7 pages)
4 April 2003Return made up to 07/03/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
20 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 May 2002Return made up to 07/03/02; no change of members (5 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 07/03/02; no change of members (5 pages)
21 May 2002Director's particulars changed (1 page)
11 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
4 June 2001Full accounts made up to 30 September 2000 (13 pages)
4 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 May 2001Return made up to 07/03/01; full list of members (5 pages)
21 May 2001Return made up to 07/03/01; full list of members (5 pages)
23 May 2000Full accounts made up to 30 September 1999 (11 pages)
23 May 2000Full accounts made up to 30 September 1999 (11 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Return made up to 07/03/00; full list of members (6 pages)
10 April 2000Return made up to 07/03/00; full list of members (6 pages)
13 April 1999Full accounts made up to 30 September 1998 (11 pages)
13 April 1999Full accounts made up to 30 September 1998 (11 pages)
25 March 1999Return made up to 07/03/99; no change of members (6 pages)
25 March 1999Return made up to 07/03/99; no change of members (6 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
10 June 1998Full accounts made up to 30 September 1997 (10 pages)
10 June 1998Full accounts made up to 30 September 1997 (10 pages)
25 March 1998Return made up to 07/03/98; no change of members (6 pages)
25 March 1998Return made up to 07/03/98; no change of members (6 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
11 June 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Return made up to 07/03/97; full list of members (7 pages)
21 April 1997Return made up to 07/03/97; full list of members (7 pages)
14 March 1997Particulars of contract relating to shares (3 pages)
14 March 1997Ad 31/07/96--------- £ si 100@1 (2 pages)
14 March 1997Particulars of contract relating to shares (3 pages)
14 March 1997Ad 31/07/96--------- £ si 100@1 (2 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996£ nc 100/1000 30/07/96 (1 page)
9 October 1996£ nc 100/1000 30/07/96 (1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1996Location of debenture register (1 page)
23 May 1996Return made up to 07/03/96; full list of members (6 pages)
23 May 1996Location of register of members (1 page)
23 May 1996Location of register of members (1 page)
23 May 1996Return made up to 07/03/96; full list of members (6 pages)
23 May 1996Location of debenture register (1 page)
19 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)