WHEATSLATE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Leigh Daniel Merrigan as a director on 2024-02-15

View Document

20/12/2320 December 2023 Appointment of Judith Vermeulen as a director on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Maya Marie Hall as a director on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Juan Vargas as a director on 2023-12-18

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

02/05/232 May 2023 Registered office address changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Director's details changed for Leigh Daniel Merrigan on 2021-11-04

View Document

05/11/215 November 2021 Director's details changed for Mr Tadeusz Adam Gielas on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 8 Navigator Square London N19 3TD England to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Wilson Barca Llp as a secretary on 2021-11-04

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM C/O WILSON BARCA LLP 8 ARCHWAY CLOSE ARCHWAY ROAD LONDON N19 3TD ENGLAND

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 8 ARCHWAY CLOSE NAVIGATOR SQUARE LONDON N19 3TD ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TADEUSZ ADAM GIELAS / 22/05/2018

View Document

22/05/1822 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSON BARCA LLP / 22/05/2018

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/05/2017

View Document

03/07/173 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR TADEUSZ ADAM GIELAS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG JELFS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODMAN

View Document

07/09/167 September 2016 25/05/16 FULL LIST AMEND

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN KAY-KREIZMAN

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED LEIGH DANIEL MERRIGAN

View Document

21/06/1621 June 2016 CORPORATE SECRETARY APPOINTED WILSON BARCA LLP

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY LONDON RESIDENTIAL MANAGEMENT LTD

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM, 9A MACKLIN STREET, LONDON, WC2B 5NE

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHAEL KAY-KREIZMAN / 21/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY PREMIER MANAGEMENT PARTNERS LIMITED

View Document

08/12/158 December 2015 CORPORATE SECRETARY APPOINTED LONDON RESIDENTIAL MANAGEMENT LTD

View Document

10/08/1510 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM, PREMIER MANAGEMENT PARTNERS, CHURCHILL HOUSE 137 BRENT STREET, LONDON, NW4 4DJ

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY ANNE HOLLINGER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN PARTRIDGE

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN PARTRIDGE

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED PREMIER MANAGEMENT PARTNERS LIMITED

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM, FLAT 7 MOSTYN LODGE, ABERDEEN PARK, LONDON, N5 2BG

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE HAFT

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED CRAIG DAVID JELFS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TANNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY DACK

View Document

11/01/1311 January 2013 SECRETARY APPOINTED ANNE CAROL MARTHA HOLLINGER

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED NICHOLAS PETER GOODMAN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HELEN RACHAEL KAY-KREIZMAN

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MYRTLE OLIVE TANNER / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE HAFT / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PARTRIDGE / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY DACK / 01/01/2010

View Document

19/07/1019 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNE HOLLINGER

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JONES

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JUNE HAFT

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED HAYLEY DACK

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/09/8912 September 1989 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

27/10/8327 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company