Company NameWYCH Elm (Harlow) Limited
DirectorsHans Peter Benzing and Peter Harris
Company StatusActive
Company Number02209006
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHans Peter Benzing
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed05 August 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Director NamePeter Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(17 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Secretary NamePaul Webb
StatusCurrent
Appointed08 May 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address23 Wych Elm
Harlow
Essex
CM20 1QR
Director NameBarry Neil Plumridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleMotorcycle Dealer
Correspondence Address13 Longfield
Harlow
Essex
CM18 6JY
Secretary NameRonald Harry Stokes
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address220 Westfield
Harlow
Essex
CM18 6AW
Director NameRobert Issako
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 May 2004)
RoleSunbed Centre
Correspondence Address25 Wych Elm
Harlow
Essex
CM20 1QR
Secretary NameStephen Geoffrey Minett
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1999)
RoleLocksmith
Correspondence Address12 Hunters Court
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LX
Secretary NameFrederick Scatley
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2001)
RoleCompany Director
Correspondence Address262 Ladyshot
Harlow
Essex
CM20 3EY
Secretary NameBarry Neil Plumridge
NationalityBritish
StatusResigned
Appointed23 August 2001(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2005)
RoleMechanic
Correspondence Address13 Longfield
Harlow
Essex
CM18 6JY
Secretary NameRon Stokes
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address220 Westfield
Harlow
Essex
CM18 6AW
Secretary NameKate Nicole Andrews
NationalityBritish
StatusResigned
Appointed03 March 2009(21 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2017)
RoleCompany Director
Correspondence Address241 Earlsfield Road
London
SW18 3DE

Location

Registered AddressParsonage Farm
Ongar Road
Kelvedon Hatch
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1C.i. Keyser
7.14%
Ordinary
1 at £1H.p. Benzing
7.14%
Ordinary
1 at £1P. Harris
7.14%
Ordinary
1 at £1Rodney Burns & Paul Webb
7.14%
Ordinary
1 at £1Stephen Oakes & Hornbuckle Mitchell Trustees LTD
7.14%
Ordinary
6 at £1Kate Andrews
42.86%
Ordinary
3 at £1H.p.s. Motorcycles LTD
21.43%
Ordinary

Financials

Year2014
Net Worth£204,046
Cash£333
Current Liabilities£6,360

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

26 February 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
26 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
16 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 May 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
10 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 October 2018Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 11-17 Fowler Road Fowler Road Hainault Business Park Ilford Essex IG6 3UJ on 25 October 2018 (1 page)
23 October 2018Director's details changed for Hans Peter Benzing on 23 October 2018 (2 pages)
23 October 2018Secretary's details changed for Paul Webb on 23 October 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
9 October 2017Second filing for the termination of Kate Andrews as a secretary (5 pages)
9 October 2017Second filing for the termination of Kate Andrews as a secretary (5 pages)
6 September 2017Appointment of Paul Webb as a secretary on 8 May 2017 (3 pages)
6 September 2017Appointment of Paul Webb as a secretary on 8 May 2017 (3 pages)
30 May 2017Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 09/10/2017.
(3 pages)
30 May 2017Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 09/10/2017.
(3 pages)
30 May 2017Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 14
(6 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 14
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14
(6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 14
(6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 14
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
25 April 2012Director's details changed for Hans Peter Benzing on 23 March 2012 (2 pages)
25 April 2012Director's details changed for Hans Peter Benzing on 23 March 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Secretary's details changed for Kate Nicole Andrews on 1 October 2009 (1 page)
27 April 2010Director's details changed for Hans Peter Benzing on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Peter Harris on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Kate Nicole Andrews on 1 October 2009 (1 page)
27 April 2010Director's details changed for Peter Harris on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Kate Nicole Andrews on 1 October 2009 (1 page)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Hans Peter Benzing on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Peter Harris on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Hans Peter Benzing on 1 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Return made up to 23/03/09; full list of members (5 pages)
30 April 2009Return made up to 23/03/09; full list of members (5 pages)
26 March 2009Secretary appointed kate nicole andrews (2 pages)
26 March 2009Secretary appointed kate nicole andrews (2 pages)
26 March 2009Appointment terminated secretary ron stokes (1 page)
26 March 2009Appointment terminated secretary ron stokes (1 page)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 April 2008Return made up to 23/03/08; full list of members (5 pages)
21 April 2008Return made up to 23/03/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2007Registered office changed on 02/06/07 from: phillips & co level 11 terminus house terminus street harlow essex CM20 1TZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: phillips & co level 11 terminus house terminus street harlow essex CM20 1TZ (1 page)
30 April 2007Return made up to 23/03/07; full list of members (4 pages)
30 April 2007Return made up to 23/03/07; full list of members (4 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 May 2006Return made up to 23/03/06; full list of members (3 pages)
16 May 2006Return made up to 23/03/06; full list of members (3 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 May 2005Return made up to 23/03/05; full list of members (5 pages)
4 May 2005Return made up to 23/03/05; full list of members (5 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 July 2003Return made up to 23/03/03; full list of members (9 pages)
3 July 2003Return made up to 23/03/03; full list of members (9 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 July 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 July 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(9 pages)
20 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(9 pages)
11 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
11 April 2001Registered office changed on 11/04/01 from: phillips and company 11/15 bush house bush fair harlow essex CM8 6NS (1 page)
11 April 2001Registered office changed on 11/04/01 from: phillips and company 11/15 bush house bush fair harlow essex CM8 6NS (1 page)
11 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
6 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 July 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 August 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
10 May 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
24 April 1997Return made up to 23/03/97; full list of members (6 pages)
24 April 1997Return made up to 23/03/97; full list of members (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
20 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Return made up to 23/03/96; no change of members (4 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Return made up to 23/03/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
9 May 1995Return made up to 23/03/95; full list of members (6 pages)
9 May 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 January 1988Company name changed holdmarket property management l imited\certificate issued on 21/01/88 (2 pages)
21 January 1988Company name changed holdmarket property management l imited\certificate issued on 21/01/88 (2 pages)
21 January 1988Company name changed holdmarket property management l imited\certificate issued on 21/01/88 (2 pages)
29 December 1987Incorporation (17 pages)
29 December 1987Incorporation (17 pages)
29 December 1987Incorporation (17 pages)