WHEATSHEAF HOUSE LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 1BG

Company number 03104086
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 14 ST MARYS STREET, WHITTLESEY, PETERBOROUGH, PE7 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Secretary's details changed for Graham Leslie Abblitt on 7 November 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of WHEATSHEAF HOUSE LIMITED are www.wheatsheafhouse.co.uk, and www.wheatsheaf-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Wheatsheaf House Limited is a Private Limited Company. The company registration number is 03104086. Wheatsheaf House Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Wheatsheaf House Limited is 14 St Marys Street Whittlesey Peterborough Pe7 1bg. The company`s financial liabilities are £0.59k. It is £-0.59k against last year. And the total assets are £2.71k, which is £-0.32k against last year. ABBLITT, Graham Leslie is a Secretary of the company. BROADHURST, John is a Director of the company. MASTERSON, Scott is a Director of the company. Secretary BUTSON, Terry has been resigned. Secretary COOKE, Patricia Margaret has been resigned. Secretary CUMBERLAND, Cherry Lynn has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COOKE, Patricia Margaret has been resigned. Director COOKE, Victor Charles has been resigned. Director CUMBERLAND, Ian Paul has been resigned. Director GREEN, Carole has been resigned. Director HAMILTON, Andrew has been resigned. Director HUBBARD, Trudy Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


wheatsheaf house Key Finiance

LIABILITIES £0.59k
-51%
CASH n/a
TOTAL ASSETS £2.71k
-11%
All Financial Figures

Current Directors

Secretary
ABBLITT, Graham Leslie
Appointed Date: 01 August 2003

Director
BROADHURST, John
Appointed Date: 01 August 2010
72 years old

Director
MASTERSON, Scott
Appointed Date: 01 June 2005
42 years old

Resigned Directors

Secretary
BUTSON, Terry
Resigned: 15 September 1997
Appointed Date: 20 September 1995

Secretary
COOKE, Patricia Margaret
Resigned: 25 February 2002
Appointed Date: 15 September 1997

Secretary
CUMBERLAND, Cherry Lynn
Resigned: 25 July 2003
Appointed Date: 25 February 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

Director
COOKE, Patricia Margaret
Resigned: 06 July 2002
Appointed Date: 25 February 2002
86 years old

Director
COOKE, Victor Charles
Resigned: 26 June 2003
Appointed Date: 23 June 1997
87 years old

Director
CUMBERLAND, Ian Paul
Resigned: 21 February 2001
Appointed Date: 22 February 1999
47 years old

Director
GREEN, Carole
Resigned: 18 May 1998
Appointed Date: 23 June 1997
61 years old

Director
HAMILTON, Andrew
Resigned: 04 July 2005
Appointed Date: 24 June 2003
62 years old

Director
HUBBARD, Trudy Elizabeth
Resigned: 23 June 1997
Appointed Date: 20 September 1995
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 September 1995
Appointed Date: 20 September 1995

WHEATSHEAF HOUSE LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 December 2016
07 Nov 2016
Secretary's details changed for Graham Leslie Abblitt on 7 November 2016
11 Oct 2016
Confirmation statement made on 20 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9

...
... and 66 more events
16 Oct 1995
New director appointed
16 Oct 1995
New secretary appointed
16 Oct 1995
Secretary resigned;director resigned
16 Oct 1995
Registered office changed on 16/10/95 from: 31 corsham street london N1 6DR
20 Sep 1995
Incorporation