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

WYBERTON HOUSE LIMITED

SOUTHDOWN HOUSE, ST. JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1XQ,
Company Registration Number
03829744
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wyberton House Ltd
WYBERTON HOUSE LIMITED was founded on 1999-08-23 and has its registered office in Chichester. The organisation's status is listed as "Active". Wyberton House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WYBERTON HOUSE LIMITED
 
Legal Registered Office
SOUTHDOWN HOUSE
ST. JOHNS STREET
CHICHESTER
WEST SUSSEX
PO19 1XQ
Other companies in PO19
 
Filing Information
Company Number 03829744
Company ID Number 03829744
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 07:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYBERTON HOUSE LIMITED
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.
Companies with same name WYBERTON HOUSE LIMITED
The following companies were found which have the same name as WYBERTON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYBERTON HOUSE MANAGEMENT COMPANY LIMITED WYBERTON HOUSE 7 LEE TERRACE BLACKHEATH LONDON SE3 9TF Active Company formed on the 1998-04-02

Company Officers of WYBERTON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
STRIDE & SON LTD
Company Secretary 2010-12-01
DIANE ELIZABETH BLANCHE CURRIE
Director 2001-09-04
CHRISTOPHER GEORGE GARDNER
Director 2017-05-12
PETER JOHN HARRISON
Director 2007-09-06
JANICE ELLEN MARRS
Director 2011-05-05
PHILIP IAN MORRIS
Director 2003-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL STEVENS
Director 2012-09-29 2016-12-21
SYLVIA STEVENS
Director 2007-05-30 2012-09-29
WHITEHEADS PMS LIMITED
Company Secretary 2010-03-01 2010-12-01
BRIAN HENRY BERGIN
Director 2007-05-30 2010-09-01
JANET MARGARET BANKS
Company Secretary 2001-11-15 2010-03-01
TERENCE ERNEST WILLIAM BENNETT
Director 2001-09-04 2006-11-16
IRENE MARGARET O'HARA
Director 2004-05-20 2006-10-02
CHARLES BLACK
Director 2001-09-10 2003-12-05
ANTHONY ROBIN KERR ASHTON
Director 2001-09-04 2003-04-30
WALTER JOHN MATTHEW
Director 2002-05-01 2003-04-30
DIANE ELIZABETH BLANCHE CURRIE
Company Secretary 2001-09-04 2001-11-15
JOHN ARTHUR ANDERSON
Company Secretary 1999-08-23 2001-09-04
NIGEL PAUL STREET
Director 1999-08-23 2001-09-04
SARAH MARY STREET
Director 1999-08-23 2001-09-04
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-08-23 1999-08-23
NOMINEE DIRECTORS LIMITED
Director 1999-08-23 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STRIDE & SON LTD BURY HOUSE MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 2004-10-05 Active
STRIDE & SON LTD THE NEW WARNHAM MANOR RESIDENTS LIMITED Company Secretary 2017-04-10 CURRENT 1995-06-26 Active
STRIDE & SON LTD HUNTERS REST MANAGEMENT COMPANY LTD Company Secretary 2017-01-23 CURRENT 2014-09-03 Active
STRIDE & SON LTD NIGHTINGALES RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-01-01 CURRENT 1989-05-23 Active
STRIDE & SON LTD CITY CHASE LIMITED Company Secretary 2016-10-13 CURRENT 1980-11-17 Active
STRIDE & SON LTD WEST LAVANT BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2013-11-21 Active
STRIDE & SON LTD WESTGATE MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-10-14 Active
STRIDE & SON LTD HERONDEAN (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 1989-09-21 Active
STRIDE & SON LTD FISHBOURNE WATERSMEET RESIDENTS LTD Company Secretary 2014-05-01 CURRENT 2013-08-19 Active
STRIDE & SON LTD THE QUARTERDECK MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2004-05-06 Active
STRIDE & SON LTD PERTH HOUSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2014-01-01 CURRENT 1974-03-20 Active
STRIDE & SON LTD LANCASTRIAN GRANGE (MANAGEMENT) LIMITED Company Secretary 2013-10-01 CURRENT 1964-09-30 Active
STRIDE & SON LTD ARRAN GATE LIMITED Company Secretary 2013-08-26 CURRENT 1992-10-09 Active
STRIDE & SON LTD THEATRE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2010-01-19 Active
STRIDE & SON LTD LITTEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-09 CURRENT 2012-02-24 Active
STRIDE & SON LTD WINDSOR DRIVE FLATS FREEHOLDERS LIMITED Company Secretary 2013-03-08 CURRENT 1993-05-21 Active
STRIDE & SON LTD DAVYS COURT MANAGEMENT LIMITED Company Secretary 2013-03-07 CURRENT 1990-06-07 Active
STRIDE & SON LTD THE PADDOCK (WITTERING) LTD Company Secretary 2013-01-16 CURRENT 2008-11-17 Active
STRIDE & SON LTD ADMIRALTY RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-11-26 CURRENT 2000-10-06 Active
STRIDE & SON LTD CHICHESTER WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-13 CURRENT 2004-05-07 Active
STRIDE & SON LTD WHARF HOUSE APARTMENTS MANAGEMENT LIMITED Company Secretary 2012-11-01 CURRENT 2005-08-30 Active
STRIDE & SON LTD THE FOXWARREN RESIDENTS GROUP LIMITED Company Secretary 2012-10-01 CURRENT 1992-12-23 Active
STRIDE & SON LTD ARUN PROSPECT (PULBOROUGH) LIMITED Company Secretary 2012-10-01 CURRENT 1992-07-23 Active
STRIDE & SON LTD WELLINGTON PLACE LIMITED Company Secretary 2012-08-23 CURRENT 2004-03-22 Active
STRIDE & SON LTD MILL CLOSE (FISHBOURNE) FLAT OWNERS RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-08-20 CURRENT 1970-06-23 Active
STRIDE & SON LTD THE ARMADA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 1987-05-13 Active
STRIDE & SON LTD SUMMERSDALE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-24 CURRENT 1976-05-24 Active
STRIDE & SON LTD LARCHBAY MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-12 CURRENT 1997-12-12 Active
STRIDE & SON LTD REGNUM COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2012-03-29 CURRENT 1999-08-27 Active
STRIDE & SON LTD THE OLD DAIRY (MIDHURST) LIMITED Company Secretary 2011-09-04 CURRENT 2009-12-03 Active
STRIDE & SON LTD THE MILL (WESTHAMPNETT) MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2000-04-06 Active
STRIDE & SON LTD VALCRADE LIMITED Company Secretary 2011-03-24 CURRENT 1997-11-05 Active
STRIDE & SON LTD ELGIN COURT MANAGEMENT LIMITED Company Secretary 2011-01-01 CURRENT 1996-05-23 Active
STRIDE & SON LTD COMPASS POINT (BOGNOR REGIS) MANAGEMENT LIMITED Company Secretary 2010-12-10 CURRENT 2007-05-02 Active
STRIDE & SON LTD EASTGATE COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 1975-03-25 Active
STRIDE & SON LTD CORNER HOUSE EASTERGATE LIMITED Company Secretary 2010-12-01 CURRENT 2007-07-24 Active
STRIDE & SON LTD SANDPIPER COURT MANAGEMENT LIMITED Company Secretary 2010-10-01 CURRENT 1986-08-11 Active
STRIDE & SON LTD WELLINGTON PLACE (FLATS) LIMITED Company Secretary 2010-09-01 CURRENT 2009-08-27 Active
STRIDE & SON LTD THORNTON PLACE RESIDENTS COMPANY LIMITED Company Secretary 2010-05-17 CURRENT 2007-03-01 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
2023-09-03CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PHILIP IAN MORRIS
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-31AP01DIRECTOR APPOINTED MR PETER COLIN MILES RAGGATT
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HARRISON
2021-01-22CH01Director's details changed for Peter John Harrison on 2021-01-22
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-06-04CH01Director's details changed for Janice Ellen Marrs on 2020-06-01
2020-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE GARDNER
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL STEVENS
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-16AR0123/08/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09AP01DIRECTOR APPOINTED GRAHAM PAUL STEVENS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA STEVENS
2012-10-01AR0123/08/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AP01DIRECTOR APPOINTED JANICE ELLEN MARRS
2011-09-19AR0123/08/11 ANNUAL RETURN FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERGIN
2011-05-25AP04Appointment of corporate company secretary Stride & Son Ltd
2011-05-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY WHITEHEADS PMS LIMITED
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX ENGLAND
2010-09-16AR0123/08/10 NO MEMBER LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA STEVENS / 23/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN MORRIS / 23/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 22/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BLANCHE CURRIE / 23/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY BERGIN / 23/08/2010
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM PEERLAND HOUSE 50 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP
2010-03-22AP04CORPORATE SECRETARY APPOINTED WHITEHEADS PMS LIMITED
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JANET BANKS
2009-09-15363aANNUAL RETURN MADE UP TO 23/08/09
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-11363aANNUAL RETURN MADE UP TO 23/08/08
2008-03-28AA31/12/07 TOTAL EXEMPTION FULL
2007-09-14363sANNUAL RETURN MADE UP TO 23/08/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-09-22363sANNUAL RETURN MADE UP TO 23/08/06
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-15363sANNUAL RETURN MADE UP TO 23/08/05
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-21363(288)DIRECTOR RESIGNED
2004-09-21363sANNUAL RETURN MADE UP TO 23/08/04
2004-06-17288aNEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19363(288)DIRECTOR RESIGNED
2003-09-19363sANNUAL RETURN MADE UP TO 23/08/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sANNUAL RETURN MADE UP TO 23/08/02
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-12225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: WYBERTON HOUSE CHESTNUT AVENUE CHICHESTER WEST SUSSEX PO19 4US
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04288bSECRETARY RESIGNED
2001-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-09-20288bSECRETARY RESIGNED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WYBERTON HOUSE LIMITED 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 WYBERTON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYBERTON HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYBERTON HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of WYBERTON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYBERTON HOUSE LIMITED
Trademarks
We have not found any records of WYBERTON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYBERTON HOUSE LIMITED. 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 (98000 - Residents property management) as WYBERTON HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WYBERTON HOUSE LIMITED 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 WYBERTON HOUSE LIMITED 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 WYBERTON HOUSE LIMITED 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.