About

Registered Number: 00656255
Date of Incorporation: 12/04/1960 (64 years ago)
Company Status: Active
Registered Address: Wheatley House, Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1BE

 

Having been setup in 1960, Wheatley Properties Ltd have registered office in Hertfordshire. There is only one director listed for Wheatley Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Colin Leonard 28 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 09 January 2018
MR01 - N/A 23 November 2017
AA - Annual Accounts 30 September 2017
MR01 - N/A 11 August 2017
AUD - Auditor's letter of resignation 08 May 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 09 October 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR01 - N/A 07 May 2015
MR01 - N/A 07 May 2015
MR01 - N/A 07 May 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 20 January 2015
MR04 - N/A 09 December 2014
AP03 - Appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 28 May 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 November 2004
287 - Change in situation or address of Registered Office 14 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 05 June 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
363s - Annual Return 02 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 24 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 25 October 2000
RESOLUTIONS - N/A 05 October 2000
CERTNM - Change of name certificate 15 September 2000
CERTNM - Change of name certificate 07 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 15 February 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 22 January 1999
287 - Change in situation or address of Registered Office 24 September 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 29 December 1997
287 - Change in situation or address of Registered Office 29 May 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
AA - Annual Accounts 12 January 1996
363s - Annual Return 12 January 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 05 February 1994
AA - Annual Accounts 05 February 1994
395 - Particulars of a mortgage or charge 17 November 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 28 January 1992
363s - Annual Return 28 January 1992
395 - Particulars of a mortgage or charge 18 November 1991
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
386 - Notice of passing of resolution removing an auditor 03 September 1990
287 - Change in situation or address of Registered Office 29 June 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
287 - Change in situation or address of Registered Office 11 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

A registered charge 07 August 2017 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

Mortgage deed 23 March 2012 Fully Satisfied

N/A

Debenture 10 February 2012 Fully Satisfied

N/A

Mortgage deed 10 February 2012 Fully Satisfied

N/A

Mortgage deed 10 February 2012 Fully Satisfied

N/A

Legal charge 26 June 2001 Fully Satisfied

N/A

Legal charge 26 June 2001 Fully Satisfied

N/A

Legal charge 26 June 2001 Fully Satisfied

N/A

Legal charge 26 June 2001 Fully Satisfied

N/A

Mortgage 01 June 2001 Fully Satisfied

N/A

Mortgage 16 March 2001 Fully Satisfied

N/A

Mortgage 16 March 2001 Fully Satisfied

N/A

Rental assignment 23 January 2001 Fully Satisfied

N/A

Rental assignment 23 January 2001 Fully Satisfied

N/A

Rental assignment 23 January 2001 Fully Satisfied

N/A

Legal mortgage 23 January 2001 Fully Satisfied

N/A

Legal mortgage 23 January 2001 Fully Satisfied

N/A

Legal mortgage 23 January 2001 Fully Satisfied

N/A

Legal mortgage 23 January 2001 Fully Satisfied

N/A

Transfer deed 29 October 1993 Fully Satisfied

N/A

Debenture 14 November 1991 Fully Satisfied

N/A

Mortgage 03 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.