WHEATSTRONG PROPERTY MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2AJ

Company number 01765126
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address GARDEN FLAT 15 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 5 . The most likely internet sites of WHEATSTRONG PROPERTY MANAGEMENT LIMITED are www.wheatstrongpropertymanagement.co.uk, and www.wheatstrong-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Wheatstrong Property Management Limited is a Private Limited Company. The company registration number is 01765126. Wheatstrong Property Management Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Wheatstrong Property Management Limited is Garden Flat 15 Oakfield Road Clifton Bristol Bs8 2aj. . FORBES-HALEY, Claire Elizabeth is a Director of the company. HYDE, Lynnette Corinne is a Director of the company. KONOV, Ivailo Raichev is a Director of the company. Secretary HEARLE, Davdi John has been resigned. Secretary HEARLE, Dennis Claude, Rev has been resigned. Secretary HEARLE, Margaret Winifred has been resigned. Secretary MCCONNELL, Brian James, Dr has been resigned. Secretary READ, Zoe Helen, Dr has been resigned. Director BERNI, Marco Duilio has been resigned. Director HEARLE, Davdi John has been resigned. Director HEARLE, Dennis Claude, Rev has been resigned. Director LORRIGAN, Michael Kevin has been resigned. Director MCCONNELL, Brian James, Dr has been resigned. Director PERKINS, Grace Edith has been resigned. Director PREXLOVA, Katerina has been resigned. Director READ, Zoe Helen, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wheatstrong property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FORBES-HALEY, Claire Elizabeth
Appointed Date: 12 December 2014
41 years old

Director
HYDE, Lynnette Corinne
Appointed Date: 22 July 2008
56 years old

Director
KONOV, Ivailo Raichev
Appointed Date: 12 December 2014
51 years old

Resigned Directors

Secretary
HEARLE, Davdi John
Resigned: 22 July 2008
Appointed Date: 26 April 2004

Secretary
HEARLE, Dennis Claude, Rev
Resigned: 14 December 1999
Appointed Date: 20 October 1997

Secretary
HEARLE, Margaret Winifred
Resigned: 17 October 1997

Secretary
MCCONNELL, Brian James, Dr
Resigned: 30 April 2004
Appointed Date: 14 December 1999

Secretary
READ, Zoe Helen, Dr
Resigned: 29 July 2010
Appointed Date: 22 July 2008

Director
BERNI, Marco Duilio
Resigned: 10 August 1995
Appointed Date: 04 February 1992
60 years old

Director
HEARLE, Davdi John
Resigned: 22 July 2008
Appointed Date: 26 April 2004
67 years old

Director
HEARLE, Dennis Claude, Rev
Resigned: 22 July 2008
105 years old

Director
LORRIGAN, Michael Kevin
Resigned: 04 February 1992
73 years old

Director
MCCONNELL, Brian James, Dr
Resigned: 30 April 2004
Appointed Date: 21 May 1996
61 years old

Director
PERKINS, Grace Edith
Resigned: 20 October 1997
114 years old

Director
PREXLOVA, Katerina
Resigned: 13 March 2014
Appointed Date: 22 July 2008
44 years old

Director
READ, Zoe Helen, Dr
Resigned: 01 August 2010
Appointed Date: 22 July 2008
51 years old

Persons With Significant Control

Ms Lynnette Corinne Hyde
Notified on: 7 August 2016
56 years old
Nature of control: Has significant influence or control

WHEATSTRONG PROPERTY MANAGEMENT LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5

...
... and 82 more events
17 Dec 1987
Return made up to 29/01/86; full list of members

17 Dec 1987
Return made up to 29/01/86; full list of members

17 Dec 1987
Return made up to 17/11/87; full list of members

17 Dec 1987
Return made up to 17/11/87; full list of members

17 Dec 1987
Accounts made up to 31 March 1987