Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEATLANDS RESIDENTS LIMITED
Company Information for

WHEATLANDS RESIDENTS LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
00768852
Private Limited Company
Active

Company Overview

About Wheatlands Residents Ltd
WHEATLANDS RESIDENTS LIMITED was founded on 1963-07-25 and has its registered office in Fareham. The organisation's status is listed as "Active". Wheatlands Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHEATLANDS RESIDENTS LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in KT11
 
Filing Information
Company Number 00768852
Company ID Number 00768852
Date formed 1963-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATLANDS RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHEATLANDS RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ESH MANAGEMENT LTD
Company Secretary 2014-04-22
IAN TREVOR DAMPNEY
Director 2007-02-07
MICHAEL PATRICK GIBBONS
Director 2008-07-31
ALEKSANDRA KLJUTIC
Director 2016-09-29
ANEEL HUSSEIN ODHWANI
Director 2014-07-17
RAY WHYMS
Director 2014-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
AVERIL DALE
Director 2009-09-09 2015-10-30
TG ESTATE MANAGEMENT LTD
Company Secretary 2004-06-01 2014-04-22
MICHAEL SEABROOK
Director 2007-04-17 2012-08-31
BALRAJ ARORA
Director 2010-02-04 2011-05-13
NAVRAJ ARORA
Director 2010-01-04 2011-05-13
JUDY SEDGWICK
Director 2002-10-29 2009-12-16
RAJINDER SINGH SEHMI
Director 2001-05-22 2009-09-09
MALCOLM STUART HAYHURST
Director 2008-06-01 2008-11-04
PAUL JOHN BARKER
Director 1998-09-08 2008-02-15
JOHN BERNARD BUTLER
Director 2002-10-29 2007-03-01
LEE DOOLEY
Director 1999-09-03 2007-03-01
KAMRAN ZAFAR FAROOQUI
Director 2007-02-07 2007-03-01
STEVE FOWLER
Director 1998-09-17 2007-03-01
IAN CHARLES CRAFFORD
Director 2002-10-29 2007-02-07
ANTONY JOSEPH QUINLAN
Director 2002-10-29 2007-02-07
STEPHANIE ANN ALLEN
Director 2001-05-22 2004-05-21
JULIAN CHITTY
Company Secretary 1991-08-17 2003-08-07
PATRICK JOHN HICKEY
Director 1997-09-04 2003-07-03
BEVERLEY LAUREL HENDRICK
Director 2001-09-26 2002-10-29
JULIAN CHITTY
Director 1991-08-17 2001-12-05
GLORIA HAY REYNOLDS
Director 1991-08-17 2001-09-26
LEN DUCKMANTON
Director 1994-08-10 2000-11-10
JUDY SEDGWICK
Director 1987-06-24 1998-09-17
JOHN DUFFIN
Director 1993-03-10 1997-08-20
BALVINDER SINGH SEHMI
Director 1995-08-23 1997-01-10
ANTONY BRENDAN HALE
Director 1991-08-17 1995-07-22
ALAN MATTHEWS
Director 1991-08-17 1994-11-11
SAFIR AHMAD
Director 1993-10-14 1994-07-04
JUDY SEDGWICK
Director 1991-08-17 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN TREVOR DAMPNEY RANDOM DESIGN LIMITED Director 1992-09-07 CURRENT 1991-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-05-30AP01DIRECTOR APPOINTED MRS MICHELLE PHILOMENA GIBBONS
2022-05-10AP01DIRECTOR APPOINTED MRS SUSHMA BHATIA
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-08AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-07-08
2019-07-08TM02Termination of appointment of Esh Management Ltd on 2019-07-08
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-05AP01DIRECTOR APPOINTED MR RANJIT SINGH PURWAHA
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-09-22CH01Director's details changed for Ms Aleksandra Kljutic on 2017-09-22
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 164
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-30AP01DIRECTOR APPOINTED MS ALEKSANDRA KLJUTIC
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 163
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL DALE
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 162
2015-08-25AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBBONS / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVERIL DALE / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANEEL HUSSEIN ODHWANI / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY WHYMS / 25/08/2015
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 162
2014-09-15AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-25AP01DIRECTOR APPOINTED MR RAY WHYMS
2014-07-22AP01DIRECTOR APPOINTED MR ANEEL HUSSEIN ODHWANI
2014-04-22AP04Appointment of corporate company secretary Esh Management Ltd
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TG ESTATE MANAGEMENT LIMITED
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England
2014-02-05CH04SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT LIMITED on 2014-01-06
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O TG ESTATE MANAGEMENT LTD QUANTUM HOUSE 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM
2013-10-04AR0117/08/13 FULL LIST
2013-09-23AA24/03/13 TOTAL EXEMPTION FULL
2012-10-08AR0117/08/12 FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEABROOK
2012-05-21AA24/03/12 TOTAL EXEMPTION FULL
2011-10-07AR0117/08/11 FULL LIST
2011-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT LIMITED / 01/01/2011
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O TYSER GREENWOOD ESTATE MANAGEMENT LIMITED 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBBONS / 01/01/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AVERIL DALE / 01/01/2011
2011-08-25AA24/03/11 TOTAL EXEMPTION SMALL
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NAVRAJ ARORA
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BALRAJ ARORA
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT / 23/03/2011
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 28/03/2011
2010-09-02AR0117/08/10 FULL LIST
2010-07-01AA24/03/10 TOTAL EXEMPTION FULL
2010-03-15AA24/03/09 TOTAL EXEMPTION FULL
2010-02-04AP01DIRECTOR APPOINTED MR BALRAJ ARORA
2010-01-04AP01DIRECTOR APPOINTED MR NAVRAJ ARORA
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDY SEDGWICK
2009-12-11AR0117/08/09 FULL LIST
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM
2009-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 21/10/2009
2009-10-12AP01DIRECTOR APPOINTED AVERIL DALE
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR RAJINDER SEHMI
2009-01-26AA24/03/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HAYHURST
2008-08-18288aDIRECTOR APPOINTED MICHAEL GIBBONS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM TOWNENDS PROPERTY MANAGEMENT LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREYKT16 9JX
2008-07-15AA24/03/07 TOTAL EXEMPTION FULL
2008-07-08288cSECRETARY'S CHANGE OF PARTICULARS / TOWNENDS PROPERTY MANAGEMENT / 01/01/2008
2008-06-18288aDIRECTOR APPOINTED MALCOLM STUART HAYHURST
2008-03-14363(288)DIRECTOR RESIGNED
2008-03-14363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR KAMRAN FAROOQUI
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR LEE DOOLEY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR STEVE FOWLER
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARKER
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-21363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-11-16363sRETURN MADE UP TO 17/08/05; CHANGE OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-10-19363sRETURN MADE UP TO 17/08/04; NO CHANGE OF MEMBERS
2004-07-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WHEATLANDS RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHEATLANDS RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHEATLANDS RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHEATLANDS RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of WHEATLANDS RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATLANDS RESIDENTS LIMITED
Trademarks
We have not found any records of WHEATLANDS RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATLANDS RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WHEATLANDS RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WHEATLANDS RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEATLANDS RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHEATLANDS RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.