WHEATLEY HOMES LIMITED
LETCHWORTH GARDEN CITY WHEATLEY HOMES (JLC) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 1BE

Company number 00405795
Status Active
Incorporation Date 8 March 1946
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 two hundred and fifteen events have happened. The last three records are Appointment of Mr Colin Leonard Stewart as a director on 3 April 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of WHEATLEY HOMES LIMITED are www.wheatleyhomes.co.uk, and www.wheatley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Wheatley Homes Limited is a Private Limited Company. The company registration number is 00405795. Wheatley Homes Limited has been working since 08 March 1946. The present status of the company is Active. The registered address of Wheatley Homes 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. Director GRIMES, John Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEWART, Colin Leonard
Appointed Date: 28 August 2014

Director

Director
FOREMAN, Martin John
Appointed Date: 01 January 2001
79 years old

Director
STEWART, Colin Leonard
Appointed Date: 03 April 2017
61 years old

Director
WOODS, Geoffrey Simon
Appointed Date: 15 July 2008
59 years old

Director

Director
WOODS, Jonathan Peter
Appointed Date: 25 June 2014
54 years old

Resigned Directors

Secretary
ELDRIDGE, Brenda Kathleen
Resigned: 28 August 2014
Appointed Date: 23 October 2000

Secretary
JAMES, Richard Andrew
Resigned: 14 April 2000
Appointed Date: 18 November 1998

Secretary
SIMMONS, Leslie Hubert
Resigned: 21 January 1997

Secretary
WOODS, Geoffrey Peter
Resigned: 14 January 2000
Appointed Date: 21 January 1997

Secretary
WYLES, David Vivian
Resigned: 23 October 2000
Appointed Date: 14 April 2000

Director
ELDRIDGE, Brenda Kathleen
Resigned: 28 August 2014
Appointed Date: 23 October 2000
77 years old

Director
GRIMES, John Michael
Resigned: 30 November 1992
81 years old

Persons With Significant Control

Wheatley Group Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEATLEY HOMES LIMITED Events

13 Apr 2017
Appointment of Mr Colin Leonard Stewart as a director on 3 April 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,000

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 205 more events
06 Mar 1987
Particulars of mortgage/charge

13 Jul 1983
New secretary appointed
13 Jul 1983
New secretary appointed
10 Jan 1974
New secretary appointed
10 Jan 1974
Dir / sec appoint / resign

WHEATLEY HOMES LIMITED Charges

23 June 2014
Charge code 0040 5795 0061
Delivered: 23 June 2014
Status: Satisfied on 31 March 2015
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 10 & 12 royston…
1 May 2014
Charge code 0040 5795 0060
Delivered: 1 May 2014
Status: Satisfied on 31 March 2015
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 29 dane lane, wilstead…
6 February 2013
Assignment of agreements
Delivered: 16 February 2013
Status: Satisfied on 31 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: A transfer dated 25 january 2010: a basic asset protection…
6 February 2013
Mortgage deed
Delivered: 12 February 2013
Status: Satisfied on 9 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on east side of station road baldock…
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…
20 May 2011
Legal charge
Delivered: 25 May 2011
Status: Satisfied on 31 March 2015
Persons entitled: Geoffrey Peter Woods
Description: Land on the north-east side of california baldock t/no…
12 May 2009
Deposit agreement to secure own liabilities
Delivered: 13 May 2009
Status: Satisfied on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 October 2007
Mortgage
Delivered: 2 November 2007
Status: Satisfied on 9 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 72/74 south road baldock herts. Together with all buildings…
26 June 2007
Mortgage
Delivered: 27 June 2007
Status: Satisfied on 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 watford road northwood middlesex. Together with all…
8 May 2007
Mortgage deed
Delivered: 10 May 2007
Status: Satisfied on 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 & 27 ampthill road bedford t/n BD82998. Together…
26 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 21 and 21A queen ediths way cambridge t/nos CB9156 and…
29 September 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 15 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Alpen house, 178 norton way north, letchworth garden city…
24 May 2006
Mortgage deed
Delivered: 26 May 2006
Status: Satisfied on 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land to the rear of 29 fildyke road…
31 March 2006
Mortgage
Delivered: 1 April 2006
Status: Satisfied on 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being avenue house 8 bycullah avenue…
22 July 2005
Legal charge
Delivered: 29 July 2005
Status: Satisfied on 15 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 55-57 cambridge road, wimpole, royston SG8 5QD,. By way of…
4 May 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied on 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at fildyke road meppershall bedfordshire t/no part…
31 March 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied on 15 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 194/196/198 st albans road west hatfield. By way of fixed…
7 March 2005
Mortgage
Delivered: 11 March 2005
Status: Satisfied on 13 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as former public house 51 ninesprings…
28 January 2005
Legal charge
Delivered: 4 February 2005
Status: Satisfied on 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 66 station road langford part t/n 229751. by way of…
11 October 2004
Mortgage
Delivered: 14 October 2004
Status: Satisfied on 13 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at rear of 61 east end road east finchley london…
30 April 2004
Mortgage
Delivered: 5 May 2004
Status: Satisfied on 13 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 15A high street stevenage…
23 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied on 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land at the red lion public house station road…
10 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to rear of 30 & 32 calton avenue hertford. By way of…
2 March 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings formerly used as nevells road nursery…
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the rear of 26 28 and 30 carlton avenue…
11 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 24 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at junction of stuart drive and benslow lane…
7 March 2003
Mortgage deed
Delivered: 8 March 2003
Status: Satisfied on 24 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at wilkinsons depot fishponds road hitchin herts t/n…
19 December 2002
Mortgage deed
Delivered: 3 January 2003
Status: Satisfied on 24 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property land at high street prinett road…
21 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 20 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property st chapel place,stotford,bedfordshire. By…
14 November 2001
Mortgage deed
Delivered: 17 November 2001
Status: Satisfied on 24 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a parkside 2 london road baldock t/no:…
9 November 2001
Legal charge
Delivered: 14 November 2001
Status: Satisfied on 20 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 72-74 regent street stotfold hitchin hertfordshire. By way…
1 November 2001
Legal charge
Delivered: 2 November 2001
Status: Satisfied on 14 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as land at the rear of the…
10 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 14 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 mansfield road, baldock hertfordshire.. By way of fixed…
17 April 2001
Legal charge
Delivered: 30 April 2001
Status: Satisfied on 26 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining florence street (formerly nos 19 & 20)…
30 March 2001
Legal charge
Delivered: 18 April 2001
Status: Satisfied on 24 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 4704 icknield way letchworth hertfordshire. By way of…
3 January 2001
Mortgage deed
Delivered: 5 January 2001
Status: Satisfied on 26 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land at the avenue…
21 December 2000
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 26 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a old yews cottage bromham. By way of fixed…
21 December 2000
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 26 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 76 willian road hitchin. By way of fixed…
5 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 20 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a number 16 and gardens rear of 12-16 garston…
11 September 2000
Mortgage
Delivered: 13 September 2000
Status: Satisfied on 24 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property land at willows stevenage road…
5 June 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 26 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the avenue biggleswade t/n BD212449. Together…
4 April 2000
Mortgage deed
Delivered: 18 April 2000
Status: Satisfied on 26 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the…
10 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 26 September 2002
Persons entitled: Geoffrey Peter Woods
Description: The f/h property k/a triassic industrial estate gunnels…
25 October 1999
Mortgage deed
Delivered: 29 October 1999
Status: Satisfied on 26 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as land at shortmead street biggleswade…
30 July 1999
General security assignment
Delivered: 19 August 1999
Status: Satisfied on 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and to the contracts and such…
30 July 1999
Mortgage deed
Delivered: 19 August 1999
Status: Satisfied on 26 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at arlesey hertfordshire. Together with all buildings…
1 April 1999
Commercial property security deed (including guarantee and indemnity)
Delivered: 10 April 1999
Status: Satisfied on 26 September 2002
Persons entitled: Tsb Bank PLC
Description: F/H the headlands kettering northamptonshire. .. floating…
19 March 1999
Commercial property security deed
Delivered: 7 April 1999
Status: Satisfied on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: The f/h property k/a 101 high street sandy bedfordshire…
17 July 1997
Legal charge
Delivered: 21 July 1997
Status: Satisfied on 21 March 2000
Persons entitled: Tsb Bank PLC
Description: F/H land and buildings to the rear of 51 and 53 cambridge…
14 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: F/H land at trap road guilden mordon together with the…
9 July 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 21 March 2000
Persons entitled: Tsb Bank PLC
Description: F/H land at whempstead road benington hertfordshire. See…
18 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 21 March 2000
Persons entitled: Tsb Bank PLC
Description: F/H land and buildings on the east side of northcroft sandy…
18 April 1997
Legal charge
Delivered: 22 April 1997
Status: Satisfied on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: F/H property k/a land at high street/bird lane hail weston…
29 October 1993
Transfer deed
Delivered: 17 November 1993
Status: Satisfied on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1991
Debenture
Delivered: 18 November 1991
Status: Satisfied on 3 August 2000
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 1987
Legal mortgage
Delivered: 6 March 1987
Status: Satisfied on 21 March 2000
Persons entitled: Hill Samuel & Co. LTD.
Description: Premises at ickrield way hetchworth, herts k/a plot nos…
14 October 1985
Legal mortgage
Delivered: 16 October 1985
Status: Satisfied on 21 March 2000
Persons entitled: Hill Samuel Co LTD
Description: F/H land/or l/h hereditaments and premises situate at land…
11 November 1981
Mortgage
Delivered: 12 November 1981
Status: Satisfied on 3 August 2000
Persons entitled: Hill, Samuel & Co Limited
Description: Property on the south west of hall lane, hendon barnet…
29 September 1981
Charge
Delivered: 30 September 1981
Status: Satisfied on 21 March 2000
Persons entitled: Hill, Samuel & Co Limited
Description: All that land on the west side of watford way, hendon title…
26 May 1981
Mortgage
Delivered: 2 June 1981
Status: Satisfied on 21 March 2000
Persons entitled: Hill Samuel & Co LTD
Description: F/H 1-3 leinster gardens, london W2 ln 86765 ln 86920 ln…
26 March 1981
Mortgage
Delivered: 27 March 1981
Status: Satisfied on 21 March 2000
Persons entitled: Hill Samuel & Co LTD
Description: Formerly quinton club, hall lane, hendon. P 115920.