WHEATFIELD STREET MANAGEMENT COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1XB

Company number 02896231
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address PRIORY CLOSE, ST MARYS GATE, LANCASTER, LANCASHIRE, LA1 1XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of WHEATFIELD STREET MANAGEMENT COMPANY LIMITED are www.wheatfieldstreetmanagementcompany.co.uk, and www.wheatfield-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Wheatfield Street Management Company Limited is a Private Limited Company. The company registration number is 02896231. Wheatfield Street Management Company Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Wheatfield Street Management Company Limited is Priory Close St Marys Gate Lancaster Lancashire La1 1xb. The cash in hand is £17.82k. It is £7.65k against last year. And the total assets are £22.94k, which is £8.49k against last year. TAYLOR LEWIS, Victoria Esther is a Secretary of the company. BROWN, Harry Patterson is a Director of the company. GRANT, Charles Joseph is a Director of the company. RATTENBURY, Stephen is a Director of the company. Secretary KINDER, Alison Mary has been resigned. Secretary PARSONS, Brenda has been resigned. Secretary ROACH, Keith has been resigned. Secretary STANYON, Andrew David has been resigned. Secretary TAYLOR, David William Blenkarn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUNNINGHAM, Joan Angela has been resigned. Director FAIRBROTHER, Sheila Ann has been resigned. Director HARRIS, David Edward has been resigned. Director JACKSON, Norman Royton has been resigned. Director LUNN, Michael John has been resigned. Director PARSONS, Peter John Alex has been resigned. Director PRICE, Alec has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


wheatfield street management company Key Finiance

LIABILITIES n/a
CASH £17.82k
+75%
TOTAL ASSETS £22.94k
+58%
All Financial Figures

Current Directors

Secretary
TAYLOR LEWIS, Victoria Esther
Appointed Date: 01 January 2015

Director
BROWN, Harry Patterson
Appointed Date: 12 June 2006
94 years old

Director
GRANT, Charles Joseph
Appointed Date: 24 September 2002
92 years old

Director
RATTENBURY, Stephen
Appointed Date: 25 September 2014
60 years old

Resigned Directors

Secretary
KINDER, Alison Mary
Resigned: 15 September 1995
Appointed Date: 30 March 1994

Secretary
PARSONS, Brenda
Resigned: 25 October 2002
Appointed Date: 05 June 2001

Secretary
ROACH, Keith
Resigned: 05 June 2001
Appointed Date: 05 September 1995

Secretary
STANYON, Andrew David
Resigned: 02 November 2005
Appointed Date: 25 October 2002

Secretary
TAYLOR, David William Blenkarn
Resigned: 26 September 2014
Appointed Date: 13 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 09 February 1994

Director
CUNNINGHAM, Joan Angela
Resigned: 05 February 2012
Appointed Date: 12 June 2006
80 years old

Director
FAIRBROTHER, Sheila Ann
Resigned: 07 May 1997
Appointed Date: 05 September 1995
72 years old

Director
HARRIS, David Edward
Resigned: 19 May 1999
Appointed Date: 07 May 1997
56 years old

Director
JACKSON, Norman Royton
Resigned: 05 September 1995
Appointed Date: 30 March 1994
83 years old

Director
LUNN, Michael John
Resigned: 21 July 2014
Appointed Date: 25 October 2002
79 years old

Director
PARSONS, Peter John Alex
Resigned: 25 October 2002
Appointed Date: 19 May 1999
80 years old

Director
PRICE, Alec
Resigned: 20 August 2008
Appointed Date: 09 May 2007
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1994
Appointed Date: 09 February 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 09 February 1994

WHEATFIELD STREET MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
08 Feb 2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 24

...
... and 77 more events
21 Apr 1994
Secretary resigned;new secretary appointed;director resigned

21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Registered office changed on 21/04/94 from: 1 mitchell lane bristol BS1 6BU

21 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1994
Incorporation