This company is commonly known as Wheelhouse Properties (scilly) Limited. The company was founded 13 years ago and was given the registration number 07476687. The firm's registered office is in WALSALL. You can find them at Arbor House, Broadway North, Walsall, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WHEELHOUSE PROPERTIES (SCILLY) LIMITED |
---|---|---|
Company Number | : | 07476687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Secretary | 22 December 2010 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 18 February 2011 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 18 February 2011 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 22 December 2010 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA | Director | 22 December 2010 | Active |
Mr Daniel Peter Buffa | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mr Robert John Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Mrs Glenys Dawn Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Mrs Jennifer Buffa (Nee Millard) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person secretary company with change date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.