UKBizDB.co.uk

WHEEL PROPERTY COMPANY LIMITED

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

This company is commonly known as Wheel Property Company Limited. The company was founded 64 years ago and was given the registration number 00638040. The firm's registered office is in LONDON. You can find them at C/o Venthams, 51 Lincoln's Inn Fields, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHEEL PROPERTY COMPANY LIMITED
Company Number:00638040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1959
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Venthams, 51 Lincoln's Inn Fields, London, WC2A 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 St Mary's Street, Stamford, PE9 2DJ

Secretary27 October 1998Active
80, Perryn Road, London, United Kingdom, W3 7LX

Director01 September 1999Active
25 St Mary's Street, Stamford, PE9 2DJ

Director21 October 1992Active
15, Bigwood Road, London, England, NW11 7BG

Director-Active
23 South Grove House, Highgate, London, N6 6LP

Secretary-Active
14 Chalton Drive, London, N2 0QW

Director-Active
23 South Grove House, Highgate, London, N6 6LP

Director-Active

People with Significant Control

Fergus Mark Campbell Wheeler
Notified on:30 August 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:25, St Mary's Street, Lincolnshire, United Kingdom, PE9 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rory John Campbell-Wheeler
Notified on:30 August 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:80, Perryn Road, London, United Kingdom, W3 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Allan Campbell Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:13, Bigwood Road, London, NW11 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-07-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-11Resolution

Resolution.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Capital

Capital statement capital company with date currency figure.

Download
2018-11-09Incorporation

Re registration memorandum articles.

Download
2018-11-09Change of name

Certificate re registration unlimited to limited.

Download

Copyright © 2024. All rights reserved.