WHEATCROFT PROPERTY LIMITED
CROPWELL BUTLER SJC 64 LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 3AB

Company number 03820570
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address THE POPLARS, MAIN STREET, CROPWELL BUTLER, NOTTINGHAMSHIRE, NG12 3AB
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WHEATCROFT PROPERTY LIMITED are www.wheatcroftproperty.co.uk, and www.wheatcroft-property.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and two months. The distance to to Radcliffe (Notts) Rail Station is 2.7 miles; to Lowdham Rail Station is 5.6 miles; to Thurgarton Rail Station is 7.2 miles; to Rolleston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheatcroft Property Limited is a Private Limited Company. The company registration number is 03820570. Wheatcroft Property Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Wheatcroft Property Limited is The Poplars Main Street Cropwell Butler Nottinghamshire Ng12 3ab. The company`s financial liabilities are £1012.18k. It is £-637.93k against last year. And the total assets are £899.49k, which is £-1452.33k against last year. WHEATCROFT, Jeanne Rosemary is a Secretary of the company. PUGH, Karla Lesley is a Director of the company. WHEATCROFT, Christopher Averil is a Director of the company. WHEATCROFT, Jeanne Rosemary is a Director of the company. WHEATCROFT, Justin Harry is a Director of the company. WHEATCROFT, Oliver Mark is a Director of the company. Secretary ROLFE, Richard has been resigned. Director HALL, Wendy Margaret has been resigned. Director ROLFE, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wheatcroft property Key Finiance

LIABILITIES £1012.18k
-39%
CASH n/a
TOTAL ASSETS £899.49k
-62%
All Financial Figures

Current Directors

Secretary
WHEATCROFT, Jeanne Rosemary
Appointed Date: 23 December 1999

Director
PUGH, Karla Lesley
Appointed Date: 23 December 1999
61 years old

Director
WHEATCROFT, Christopher Averil
Appointed Date: 23 December 1999
87 years old

Director
WHEATCROFT, Jeanne Rosemary
Appointed Date: 23 December 1999
80 years old

Director
WHEATCROFT, Justin Harry
Appointed Date: 01 February 2000
57 years old

Director
WHEATCROFT, Oliver Mark
Appointed Date: 23 December 1999
59 years old

Resigned Directors

Secretary
ROLFE, Richard
Resigned: 23 December 1999
Appointed Date: 05 August 1999

Director
HALL, Wendy Margaret
Resigned: 23 December 1999
Appointed Date: 05 August 1999
55 years old

Director
ROLFE, Richard
Resigned: 23 December 1999
Appointed Date: 05 August 1999
53 years old

Persons With Significant Control

Christopher Averil Wheatcroft
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeanne Rosemary Wheatcroft
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEATCROFT PROPERTY LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 11,575

13 Apr 2015
Appointment of Mr Oliver Mark Wheatcroft as a director on 23 December 1999
...
... and 54 more events
04 Jan 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jan 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jan 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

20 Dec 1999
Company name changed sjc 64 LIMITED\certificate issued on 21/12/99
05 Aug 1999
Incorporation