WHEATLANDS RESIDENTS LIMITED

WHEATLANDS RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWHEATLANDS RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00768852
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHEATLANDS RESIDENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WHEATLANDS RESIDENTS LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHEATLANDS RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WHEATLANDS RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for WHEATLANDS RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Sep 21, 2025 with updates

    15 pagesCS01

    Termination of appointment of Sushma Bhatia as a director on May 28, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Director's details changed for Michael Patrick Gibbons on Dec 05, 2024

    2 pagesCH01

    Confirmation statement made on Sep 21, 2024 with updates

    4 pagesCS01

    Appointment of Innovus Company Secretaries Limited as a secretary on Sep 19, 2024

    2 pagesAP04

    Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 19, 2024

    1 pagesTM02

    Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Ian Trevor Dampney as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Sep 21, 2023 with updates

    15 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 21, 2022 with updates

    14 pagesCS01

    Appointment of Mrs Michelle Philomena Gibbons as a director on May 27, 2022

    2 pagesAP01

    Appointment of Mrs Sushma Bhatia as a director on May 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 21, 2021 with updates

    15 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 21, 2020 with updates

    15 pagesCS01

    Confirmation statement made on Aug 24, 2019 with updates

    15 pagesCS01

    Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 08, 2019

    2 pagesAP04

    Termination of appointment of Esh Management Ltd as a secretary on Jul 08, 2019

    1 pagesTM02

    Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on Jul 08, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Who are the officers of WHEATLANDS RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    GIBBONS, Michael Patrick
    Wheatlands
    TW5 0SJ Hounslow
    222
    England
    Director
    Wheatlands
    TW5 0SJ Hounslow
    222
    England
    United KingdomIrish132660330002
    GIBBONS, Michelle Philomena
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandIrish182754840001
    KLJUTIC, Aleksandra
    Wheatlands
    TW5 0SA Hounslow
    14
    England
    Director
    Wheatlands
    TW5 0SA Hounslow
    14
    England
    EnglandBritish98434270001
    ODHWANI, Aneel Hussein
    Wheatlands
    TW5 0SJ Hounslow
    132
    England
    Director
    Wheatlands
    TW5 0SJ Hounslow
    132
    England
    EnglandBritish189566860001
    PURWAHA, Ranjit Singh
    Wheatlands
    TW5 0SQ Hounslow
    228
    Middlesex
    England
    Director
    Wheatlands
    TW5 0SQ Hounslow
    228
    Middlesex
    England
    EnglandBritish253186760001
    WHYMS, Ray
    Wheatlands
    TW5 0SB Hounslow
    72
    England
    Director
    Wheatlands
    TW5 0SB Hounslow
    72
    England
    EnglandBritish189659240001
    CHITTY, Julian
    Kimberley Water Lane
    Speen
    HP27 0SW Princes Risborough
    Buckinghamshire
    Secretary
    Kimberley Water Lane
    Speen
    HP27 0SW Princes Risborough
    Buckinghamshire
    British1857200001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05574453
    202556880001
    ESH MANAGEMENT LTD
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Secretary
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number04550190
    187026400001
    TG ESTATE MANAGEMENT LTD
    104 Wayside Road
    St. Leonards
    BH24 2SL Ringwood
    Forest House
    Hampshire
    England
    Secretary
    104 Wayside Road
    St. Leonards
    BH24 2SL Ringwood
    Forest House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06531993
    130961890014
    AHMAD, Safir
    27 Westbourne House
    Wheatlands
    TW5 0SL Hounslow
    Director
    27 Westbourne House
    Wheatlands
    TW5 0SL Hounslow
    British36536100001
    ALLEN, Stephanie Ann
    6 Westbourne House
    TW5 0SL Wheatland
    Middlesex
    Director
    6 Westbourne House
    TW5 0SL Wheatland
    Middlesex
    British76365960001
    ARORA, Balraj
    c/o Tyser Greenwood
    Guildford Street
    KT16 9AS Chertsey
    111-113
    Surrey
    United Kingdom
    Director
    c/o Tyser Greenwood
    Guildford Street
    KT16 9AS Chertsey
    111-113
    Surrey
    United Kingdom
    United KingdomBritish148713100001
    ARORA, Navraj
    Wheatlands
    Heston
    TW5 0SG Hounslow
    51
    Middlesex
    United Kingdom
    Director
    Wheatlands
    Heston
    TW5 0SG Hounslow
    51
    Middlesex
    United Kingdom
    United KingdomKenyan147924310001
    BARKER, Paul John
    8 Ashmore Court
    Heston
    TW5 0SW Hounslow
    Middlesex
    Director
    8 Ashmore Court
    Heston
    TW5 0SW Hounslow
    Middlesex
    EnglandBritish45856580001
    BHATIA, Sushma
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish295624710001
    BUTLER, John Bernard
    9 Westbourne House
    Wheatlands
    TW5 0SJ Heston
    Middlesex
    Director
    9 Westbourne House
    Wheatlands
    TW5 0SJ Heston
    Middlesex
    Irish90780040001
    CHITTY, Julian
    Kimberley Water Lane
    Speen
    HP27 0SW Princes Risborough
    Buckinghamshire
    Director
    Kimberley Water Lane
    Speen
    HP27 0SW Princes Risborough
    Buckinghamshire
    United KingdomBritish1857200001
    CRAFFORD, Ian Charles
    27 Wheatlands
    Heston
    TW5 0SF Hounslow
    Director
    27 Wheatlands
    Heston
    TW5 0SF Hounslow
    British85642110001
    DALE, Averil
    Wheatlands
    TW5 0SB Hounslow
    76
    England
    Director
    Wheatlands
    TW5 0SB Hounslow
    76
    England
    United KingdomBritish146090370002
    DAMPNEY, Ian Trevor
    230 Wheatlands
    TW5 0SQ Hounslow
    Middlesex
    Director
    230 Wheatlands
    TW5 0SQ Hounslow
    Middlesex
    United KingdomBritish23079870002
    DOOLEY, Lee
    43 Westbourne House
    Wheatlands
    TW5 0SL Hounslow
    Middlesex
    Director
    43 Westbourne House
    Wheatlands
    TW5 0SL Hounslow
    Middlesex
    Irish66503930001
    DUCKMANTON, Len
    15 Wheatlands
    Heston
    TW5 0SF Hounslow
    Middlesex
    Director
    15 Wheatlands
    Heston
    TW5 0SF Hounslow
    Middlesex
    British40246700001
    DUFFIN, John
    10 Wheatlands
    Heston
    TW5 0SW Hounslow
    Director
    10 Wheatlands
    Heston
    TW5 0SW Hounslow
    British34530620001
    FAROOQUI, Kamran Zafar
    79 Wheatlands
    TW5 0SG Hounslow
    Middlesex
    Director
    79 Wheatlands
    TW5 0SG Hounslow
    Middlesex
    British119751100001
    FOWLER, Steve
    19 Wheatlands
    Heston
    TW5 0SF Hounslow
    Middlesex
    Director
    19 Wheatlands
    Heston
    TW5 0SF Hounslow
    Middlesex
    British61429360001
    HALE, Antony Brendan
    4 Westbourne House
    Wheatlands Heston
    TW5 0SJ Hounslow
    Director
    4 Westbourne House
    Wheatlands Heston
    TW5 0SJ Hounslow
    British53103510001
    HAYHURST, Malcolm Stuart
    Wheatlands
    TW5 0SA Heston
    50
    Director
    Wheatlands
    TW5 0SA Heston
    50
    British131235260001
    HENDRICK, Beverley Laurel
    58 Merrylands Road
    Bookham
    KT23 3HW Leatherhead
    Surrey
    Director
    58 Merrylands Road
    Bookham
    KT23 3HW Leatherhead
    Surrey
    British79705670001
    HICKEY, Patrick John
    21 Wheatlands
    Heston
    TW5 0SF Hounslow
    Middlesex
    Director
    21 Wheatlands
    Heston
    TW5 0SF Hounslow
    Middlesex
    British44942300001
    MATTHEWS, Alan
    8 Wheatlands
    Heston
    TW5 0SA Hounslow
    Middlesex
    Director
    8 Wheatlands
    Heston
    TW5 0SA Hounslow
    Middlesex
    British25457660001
    QUINLAN, Antony Joseph
    89 Wheatlands
    TW5 0SG Hounslow
    Middlesex
    Director
    89 Wheatlands
    TW5 0SG Hounslow
    Middlesex
    British48099140002
    REYNOLDS, Gloria Hay
    40 Westbourne House
    Wheatlands
    TW5 0SL Heston
    Middlesex
    Director
    40 Westbourne House
    Wheatlands
    TW5 0SL Heston
    Middlesex
    United KingdomBritish95483810001
    SEABROOK, Michael
    3 Gerard Avenue
    TW4 5NB Hounslow
    Middlesex
    Director
    3 Gerard Avenue
    TW4 5NB Hounslow
    Middlesex
    United KingdomBritish117071340001

    What are the latest statements on persons with significant control for WHEATLANDS RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0