UKBizDB.co.uk

WHEATLEY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wheatley Plc. The company was founded 59 years ago and was given the registration number 00808193. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Wheatley House, Dunhams Lane, Letchworth Garden City, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHEATLEY PLC
Company Number:00808193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wheatley House, Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE

Secretary23 June 2023Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Director31 July 2000Active
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE

Director01 September 2022Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Director01 January 2001Active
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE

Director23 June 2023Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Director01 January 2007Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Director01 January 2001Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Secretary23 October 2000Active
4 Pullman Drive, Hitchin, SG4 0ED

Secretary26 January 1998Active
54 Barley Rise, Baldock, SG7 6RT

Secretary-Active
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE

Secretary28 August 2014Active
5 Meadow View, Buntingford, SG9 9SQ

Secretary21 January 1997Active
21 Brackendale Grove, Harpenden, AL5 3EL

Secretary14 April 2000Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Director23 October 2000Active
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE

Director03 April 2017Active
Stud Cottage, Aspenden, Buntingford, SG9 9PJ

Director01 January 2001Active
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE

Director-Active

People with Significant Control

Aspenden Trading Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Peter Woods
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Doreen Woods
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-05-09Capital

Capital cancellation shares.

Download
2017-05-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.