About

Registered Number: 06303555
Date of Incorporation: 05/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 26 Rylston Avenue, Coventry, CV6 2HD,

 

Based in Coventry, Wheatley Property Developments Ltd was registered on 05 July 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Wheatley, Darren Robert, Wheatley, Mark Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Darren Robert 05 July 2007 - 1
WHEATLEY, Mark Terence 05 July 2007 17 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 27 April 2012
TM02 - Termination of appointment of secretary 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 May 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 08 July 2009
353 - Register of members 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 28 August 2008
RESOLUTIONS - N/A 15 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2010 Outstanding

N/A

Legal charge 07 August 2007 Outstanding

N/A

Debenture 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.