Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYSEPROPERTY
Company Information for

WYSEPROPERTY

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
03485972
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Wyseproperty
WYSEPROPERTY was founded on 1997-12-24 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Wyseproperty is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WYSEPROPERTY
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Previous Names
WYSEPOWER LTD05/04/2005
MAXXIOM LIMITED12/01/2004
Filing Information
Company Number 03485972
Company ID Number 03485972
Date formed 1997-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 05:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYSEPROPERTY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYSEPROPERTY

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
LEE JAMES MILLS
Director 2005-07-11
JUNAID RAHIMULLAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2014-12-31 2018-04-09
TIMOTHY FRANCIS GEORGE
Company Secretary 2005-04-11 2017-06-30
IAN GREGORY HOWIE BARNETT
Director 2011-02-28 2014-12-31
ANGUS HOWARD FLETCHER
Director 2010-08-18 2011-02-28
ALBERT LARRY HOWARD
Director 2003-01-24 2010-08-18
PETER FORSYTH
Director 1999-09-09 2005-07-12
ROGER WILLIAM ROBINSON
Director 2001-04-30 2005-07-12
JOHN HUXLEY FORDYCE ANDERSON
Director 1998-02-23 2005-07-11
TINA MARIA BODEN
Company Secretary 2003-12-09 2005-04-11
MELL BERNARD CURRAN
Director 2004-03-26 2005-03-21
DAVID ASHTON
Company Secretary 2003-03-31 2003-12-09
TINA MARIA BODEN
Company Secretary 2002-10-01 2003-03-28
DUNCAN CHARLES GILLETT
Director 2000-12-06 2003-01-24
CHRISTOPHER MALCOLM HENRY KEMP
Company Secretary 1999-03-01 2002-09-30
CHRISTOPHER MALCOLM HENRY KEMP
Director 1999-03-01 2002-09-30
DOUGLAS GARFORTH
Director 1998-03-26 2002-06-13
EUAN MCEWAN
Director 1998-01-15 2001-04-30
DAVID EDWARD JONES
Director 1999-09-09 2000-10-20
LESLIE ATKINSON
Director 1998-02-23 1999-08-03
RODNEY CHARLES DUDLEY REAMES
Director 1998-02-23 1999-06-14
STUART WEATHERSON
Company Secretary 1998-02-23 1999-03-01
BERTIL STAFFAN ENGSTROM
Director 1998-02-20 1998-03-19
JOHN RICHARD BRADSHAW
Company Secretary 1998-01-15 1998-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-24 1998-01-15
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-24 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
JUNAID RAHIMULLAH WARD STREET DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 2004-02-23 Active - Proposal to Strike off
JUNAID RAHIMULLAH TOWLA INVESTMENTS LIMITED Director 2016-06-28 CURRENT 1994-04-05 Active
JUNAID RAHIMULLAH LIEBIGS UK LIMITED Director 2016-06-28 CURRENT 1933-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Wyse Holdings Limited as a person with significant control on 2018-10-01
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2018-04-17AP01DIRECTOR APPOINTED JUNAID RAHIMULLAH
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 40000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 40000000
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY HOWIE BARNETT
2015-03-09CH01Director's details changed for Mr Lee James Mills on 2015-03-02
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2015-02-03AUDAUDITOR'S RESIGNATION
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 40000000
2015-01-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 40000000
2014-01-02AR0124/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0124/12/12 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0124/12/11 FULL LIST
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-28AP01DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2011-01-04AR0124/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AP01DIRECTOR APPOINTED ANGUS HOWARD FLETCHER
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HOWARD
2010-01-06AR0124/12/09 FULL LIST
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-27RES06REDUCE ISSUED CAPITAL 02/04/07
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-04-0249(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-04-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-0249(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-04-0249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-04-02RES02REREG OTHER 30/03/07
2007-01-03363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-22288bDIRECTOR RESIGNED
2005-07-24288bDIRECTOR RESIGNED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2005-07-22353LOCATION OF REGISTER OF MEMBERS
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 79 PALL MALL LONDON SW1Y 5EJ
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21288bSECRETARY RESIGNED
2005-04-05CERTNMCOMPANY NAME CHANGED WYSEPOWER LTD CERTIFICATE ISSUED ON 05/04/05
2005-03-24288bDIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-12CERTNMCOMPANY NAME CHANGED MAXXIOM LIMITED CERTIFICATE ISSUED ON 12/01/04
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-06288bDIRECTOR RESIGNED
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-04288bSECRETARY RESIGNED
2003-04-04288aNEW SECRETARY APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2003-01-25363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED
2002-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to WYSEPROPERTY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYSEPROPERTY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2003-08-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of WYSEPROPERTY registering or being granted any patents
Domain Names
We do not have the domain name information for WYSEPROPERTY
Trademarks
We have not found any records of WYSEPROPERTY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYSEPROPERTY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WYSEPROPERTY are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where WYSEPROPERTY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYSEPROPERTY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYSEPROPERTY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.