Company number 00665349
Status Active
Incorporation Date 18 July 1960
Company Type Private Limited Company
Address WHEATLEY HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Colin Leonard Stewart as a director on 3 April 2017; Satisfaction of charge 006653490020 in full; Satisfaction of charge 006653490019 in full. The most likely internet sites of WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED are www.wheatleycommercialdevelopments.co.uk, and www.wheatley-commercial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Wheatley Commercial Developments Limited is a Private Limited Company.
The company registration number is 00665349. Wheatley Commercial Developments Limited has been working since 18 July 1960.
The present status of the company is Active. The registered address of Wheatley Commercial Developments Limited is Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire Sg6 1be. . STEWART, Colin Leonard is a Secretary of the company. BAKER, Harvey William is a Director of the company. FOREMAN, Martin John is a Director of the company. STEWART, Colin Leonard is a Director of the company. WOODS, Geoffrey Simon is a Director of the company. WOODS, Geoffrey Peter is a Director of the company. WOODS, Jonathan Peter is a Director of the company. Secretary ELDRIDGE, Brenda Kathleen has been resigned. Secretary JAMES, Richard Andrew has been resigned. Secretary SIMMONS, Leslie Hubert has been resigned. Secretary WOODS, Geoffrey Peter has been resigned. Secretary WYLES, David Vivian has been resigned. Director ELDRIDGE, Brenda Kathleen has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Wheatley Group Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED Events
13 Apr 2017
Appointment of Mr Colin Leonard Stewart as a director on 3 April 2017
15 Feb 2017
Satisfaction of charge 006653490020 in full
15 Feb 2017
Satisfaction of charge 006653490019 in full
14 Feb 2017
Satisfaction of charge 006653490018 in full
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 130 more events
13 Mar 1989
Return made up to 31/12/88; full list of members
25 Mar 1988
Return made up to 31/12/87; full list of members
24 Feb 1988
Full accounts made up to 31 March 1987
25 Mar 1987
Full accounts made up to 31 March 1986
25 Mar 1987
Return made up to 31/12/86; full list of members
30 April 2015
Charge code 0066 5349 0023
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Title no HD388889 land at avenue one letchworth garden city…
30 April 2015
Charge code 0066 5349 0022
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Title no HD390527 land on the south east side of dunhams…
30 April 2015
Charge code 0066 5349 0021
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Title no HD436282 unit c dunham lane letchworth garden city…
30 April 2015
Charge code 0066 5349 0020
Delivered: 7 May 2015
Status: Satisfied
on 15 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.HD388889 land at avenue one letchworth garden city…
30 April 2015
Charge code 0066 5349 0019
Delivered: 7 May 2015
Status: Satisfied
on 15 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.HD390527 land on the south east side of dunhams lane…
30 April 2015
Charge code 0066 5349 0018
Delivered: 7 May 2015
Status: Satisfied
on 14 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.HD436282 unit c dunham lane letchworth garden city…
30 April 2015
Charge code 0066 5349 0017
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No.HD462574 and HD398041 land at london road stevenage…
10 February 2012
Debenture
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2012
Mortgage deed
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a london road stevenage hertfordshire t/n's…
10 February 2012
Mortgage
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land on the south east side of dunham's…
10 February 2012
Mortgage
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit b dunhams lane letchworth garden city…
10 February 2012
Mortgage
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit a dunhams lane letchworth t/no…
10 February 2012
Mortgage
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land at avenue one letchworth t/no…
10 February 2012
Mortgage
Delivered: 16 February 2012
Status: Satisfied
on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit c (formerly k/a phoenix house)…
5 May 2009
Legal charge
Delivered: 8 May 2009
Status: Satisfied
on 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at langley sidings london road stevenage t/no HD398041…
3 January 2008
Third party legal charge
Delivered: 5 January 2008
Status: Satisfied
on 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Units a, b & c dunhams lane, letchworth business park…
30 October 2001
Third party legal charge
Delivered: 2 November 2001
Status: Satisfied
on 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as offices at avenue one letchworth…
26 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied
on 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at avenue one letchworth. By way of fixed…
27 July 2000
Mortgage deed
Delivered: 16 August 2000
Status: Satisfied
on 14 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a warehouse development at avenue…
4 May 2000
Mortgage
Delivered: 24 May 2000
Status: Satisfied
on 14 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a sorting office development at avenue one…
29 October 1993
Transfer deed
Delivered: 17 November 1993
Status: Satisfied
on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: See charge particulars form for details. Fixed and floating…
14 November 1991
Debenture
Delivered: 18 November 1991
Status: Satisfied
on 3 August 2000
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…
9 June 1961
Legal charge
Delivered: 15 June 1961
Status: Satisfied
on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Nunnery stables, cottonmill lane, st albans, herts.