About

Registered Number: 02107865
Date of Incorporation: 09/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 142 Alcester Road, Moseley, Birmingham, B13 8HS

 

Having been setup in 1987, Wheatley Management Services Ltd have registered office in Birmingham, it has a status of "Active". The current directors of the organisation are listed as Wheatley, Ruairi Philip, Wheatley, Ruairi Philip, Colloff, Maggie Rose, Wheatley, Gerardine Marie in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Ruairi Philip 02 April 2014 - 1
WHEATLEY, Gerardine Marie N/A 21 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Ruairi Philip 02 April 2014 - 1
COLLOFF, Maggie Rose 01 June 2002 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AP03 - Appointment of secretary 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 04 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 13 August 2008
353 - Register of members 12 August 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 28 August 2003
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 11 September 1997
AAMD - Amended Accounts 20 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 25 November 1991
288 - N/A 26 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
363 - Annual Return 26 January 1989
395 - Particulars of a mortgage or charge 22 June 1988
CERTNM - Change of name certificate 10 June 1987
287 - Change in situation or address of Registered Office 03 April 1987
288 - N/A 03 April 1987
CERTINC - N/A 09 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2008 Outstanding

N/A

Debenture 10 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.