UKBizDB.co.uk

WHEELHOUSE PROPERTIES (SCILLY) LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Secretary22 December 2010Active
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director18 February 2011Active
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director18 February 2011Active
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director22 December 2010Active
3rd Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA

Director22 December 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person secretary company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type micro entity.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.