Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WHEATLEY HOUSING GROUP LIMITED
Company Information for

WHEATLEY HOUSING GROUP LIMITED

Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL,
Company Registration Number
SC426094
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wheatley Housing Group Ltd
WHEATLEY HOUSING GROUP LIMITED was founded on 2012-06-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Wheatley Housing Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHEATLEY HOUSING GROUP LIMITED
 
Legal Registered Office
Wheatley House
25 Cochrane Street
Glasgow
G1 1HL
Other companies in G1
 
Filing Information
Company Number SC426094
Company ID Number SC426094
Date formed 2012-06-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts GROUP
VAT Number /Sales tax ID GB135531726  
Last Datalog update: 2024-04-10 11:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATLEY HOUSING GROUP 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 WHEATLEY HOUSING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALLISON
Company Secretary 2016-11-14
JOSEPHINE ARMSTRONG
Director 2015-06-24
MARTIN COLUMBA ARMSTRONG
Director 2012-09-17
WILLIAM MICHAEL BLYTH
Director 2012-09-17
PATRICK FRANCIS GRAY
Director 2017-04-26
SHEILA MARGARET GUNN
Director 2012-11-06
BERNADETTE HEWITT
Director 2016-10-25
JOHN MICHAEL HILL
Director 2015-12-16
RONNIE ALEXANDER JACOBS
Director 2012-09-17
PETER ROBERT KELLY
Director 2015-05-01
MARTIN ALLARDYCE KELSO
Director 2016-06-01
ALASTAIR JESSE HEAD MACNISH
Director 2012-09-17
JAMES MUIR
Director 2015-12-16
MARGARET MARY MULLIGAN
Director 2017-10-25
ELIZABETH MARY WALFORD
Director 2012-09-17
KATHLEEN BRIDGET WILLIS
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MITCHELL
Director 2016-02-24 2017-09-27
KIRSTEN MARY CRAIG
Company Secretary 2014-02-19 2016-11-14
GORDON SLOAN
Director 2012-09-17 2016-10-07
JOHN FLETCHER
Director 2015-06-30 2015-12-31
MARGARET DUNLOP
Director 2013-08-28 2015-10-31
PAULINE HAMILTON
Director 2014-10-29 2015-09-21
ALASTAIR COX DEMPSTER
Director 2012-09-17 2015-03-31
LESLEY MARGARET MCINNES
Director 2012-09-28 2014-12-17
JOHN GRANT
Director 2012-09-17 2014-09-25
MARK GERARD LOGAN
Company Secretary 2012-09-28 2014-02-19
HMS DIRECTORS LIMITED
Director 2012-06-13 2012-09-17
DONALD JOHN MUNRO
Director 2012-06-13 2012-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COLUMBA ARMSTRONG WHEATLEY ENTERPRISES LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
MARTIN COLUMBA ARMSTRONG QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST Director 2009-10-13 CURRENT 1992-07-09 Dissolved 2014-05-23
WILLIAM MICHAEL BLYTH THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED Director 2011-09-30 CURRENT 2003-01-30 Active - Proposal to Strike off
PATRICK FRANCIS GRAY FIRST HOUSING AID & SUPPORT SERVICES Director 2014-03-26 CURRENT 1997-02-20 Active
PATRICK FRANCIS GRAY PPG CONSULTANCY LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
PATRICK FRANCIS GRAY APPROVED LETTING SCHEME LIMITED Director 2013-05-10 CURRENT 1998-11-09 Active
SHEILA MARGARET GUNN THE WHEATLEY FOUNDATION LIMITED Director 2016-04-26 CURRENT 2013-10-15 Active
SHEILA MARGARET GUNN WHEATLEY SOLUTIONS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SHEILA MARGARET GUNN YOURPLACE PROPERTY MANAGEMENT LIMITED Director 2012-09-28 CURRENT 2003-03-05 Active - Proposal to Strike off
SHEILA MARGARET GUNN WHEATLEY ENTERPRISES LIMITED Director 2012-02-24 CURRENT 2011-06-29 Active - Proposal to Strike off
SHEILA MARGARET GUNN GUNN LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
SHEILA MARGARET GUNN THE EPAPHRAS TRUST Director 2007-01-30 CURRENT 2006-10-20 Active
BERNADETTE HEWITT TRANSFORMING COMMUNITIES: GLASGOW Director 2016-12-08 CURRENT 2012-04-05 Active
BERNADETTE HEWITT WHEATLEY ENTERPRISES LIMITED Director 2016-10-25 CURRENT 2011-06-29 Active - Proposal to Strike off
BERNADETTE HEWITT WHEATLEY SOLUTIONS LIMITED Director 2016-10-25 CURRENT 2016-04-22 Active
JOHN MICHAEL HILL WEST LOTHIAN HOUSING PARTNERSHIP LIMITED Director 2013-08-14 CURRENT 1998-09-02 Active
RONNIE ALEXANDER JACOBS WHEATLEY FUNDING NO. 1 LIMITED Director 2014-04-08 CURRENT 2014-02-14 Active
RONNIE ALEXANDER JACOBS ETIVE TECHNOLOGIES LIMITED Director 2012-12-01 CURRENT 2011-09-15 Active
RONNIE ALEXANDER JACOBS TRANSFORMING COMMUNITIES: GLASGOW Director 2012-10-12 CURRENT 2012-04-05 Active
RONNIE ALEXANDER JACOBS LOWTHER HOMES LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
PETER ROBERT KELLY ATHOLL SECURITY TRUSTEE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PETER ROBERT KELLY BRODIES SECRETARIAL SERVICES LIMITED Director 2007-12-14 CURRENT 2000-08-22 Active
PETER ROBERT KELLY ATHOLL INCORPORATIONS LIMITED Director 2007-12-14 CURRENT 2000-08-22 Active
MARTIN ALLARDYCE KELSO WHEATLEY SOLUTIONS LIMITED Director 2016-10-25 CURRENT 2016-04-22 Active
MARTIN ALLARDYCE KELSO CLUB MANAGEMENT SERVICES LTD Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
MARTIN ALLARDYCE KELSO MAIN EVENT MARQUEES LTD Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
MARTIN ALLARDYCE KELSO PEEBLES AND DISTRICT CITIZENS ADVICE BUREAU Director 2012-03-27 CURRENT 2011-04-18 Active
MARTIN ALLARDYCE KELSO ALLARDYCE CONSULTING LTD Director 2011-03-01 CURRENT 2011-03-01 Dissolved 2018-02-13
ALASTAIR JESSE HEAD MACNISH CURLING EVENTS SCOTLAND LTD Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
ALASTAIR JESSE HEAD MACNISH WHEATLEY FUNDING NO. 1 LIMITED Director 2015-05-01 CURRENT 2014-02-14 Active
ALASTAIR JESSE HEAD MACNISH GREENOCK MEDICAL AID (PROPERTIES) LIMITED Director 2014-12-01 CURRENT 1988-02-10 Active
ALASTAIR JESSE HEAD MACNISH WHEATLEY GROUP CAPITAL PLC Director 2014-05-13 CURRENT 2014-05-13 Active
ALASTAIR JESSE HEAD MACNISH WHEATLEY FUNDING NO. 2 LIMITED Director 2014-04-08 CURRENT 2014-02-14 Active
ALASTAIR JESSE HEAD MACNISH WHEATLEY ENTERPRISES LIMITED Director 2012-09-28 CURRENT 2011-06-29 Active - Proposal to Strike off
ALASTAIR JESSE HEAD MACNISH THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED Director 2012-09-28 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES MUIR WHEATLEY CARE Director 2011-08-22 CURRENT 2003-07-09 Active
MARGARET MARY MULLIGAN DUNEDIN CANMORE FOUNDATION Director 2015-06-25 CURRENT 2015-03-26 Active
ELIZABETH MARY WALFORD SHROPSHIRE HOUSING TREASURY LIMITED Director 2018-01-31 CURRENT 2014-02-04 Active - Proposal to Strike off
ELIZABETH MARY WALFORD GHA (MANAGEMENT) LIMITED Director 2010-09-06 CURRENT 2010-09-03 Dissolved 2018-07-31
ELIZABETH MARY WALFORD YOURPLACE PROPERTY MANAGEMENT LIMITED Director 2009-10-30 CURRENT 2003-03-05 Active - Proposal to Strike off
ELIZABETH MARY WALFORD THE GLASGOW HOUSING ASSOCIATION (FUNDING) LIMITED Director 2009-09-24 CURRENT 2003-01-30 Active - Proposal to Strike off
KATHLEEN BRIDGET WILLIS SCOTCASH C.I.C. Director 2015-05-21 CURRENT 2006-10-04 Liquidation

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
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-27DIRECTOR APPOINTED MR JOHN BENNETT MCCRAW
2023-07-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-06Memorandum articles filed
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-21Director's details changed for Mrs Josephine Armstrong on 2022-12-21
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05DIRECTOR APPOINTED MS ALISON MARY MCLAUGHLIN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MAIRI LINDA MARTIN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS GRAY
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY MULLIGAN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLARDYCE KELSO
2022-10-04DIRECTOR APPOINTED MR ALASTAIR IAN MURRAY
2022-09-08APPOINTMENT TERMINATED, DIRECTOR MARTIN COLUMBA ARMSTRONG
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANGELA MITCHELL
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MITCHELL
2022-04-27DIRECTOR APPOINTED MR MANISH SUBHASH JOSHI
2022-04-27AP01DIRECTOR APPOINTED MR MANISH SUBHASH JOSHI
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30AP01DIRECTOR APPOINTED MS LINDSEY JANE CARTWRIGHT
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JESSE HEAD MACNISH
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HILL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-19RES01ADOPT ARTICLES 19/10/20
2020-05-26AP01DIRECTOR APPOINTED MRS MAUREEN DOWDEN
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL BLYTH
2019-05-23AP01DIRECTOR APPOINTED MRS ANGELA MITCHELL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR BRYAN GORDON DUNCAN
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260940002
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BRIDGET WILLIS
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MS MARGARET MARY MULLIGAN
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED PROFESSOR PATRICK FRANCIS GRAY
2016-11-23AP03Appointment of Mr Anthony Allison as company secretary on 2016-11-14
2016-11-23TM02Termination of appointment of Kirsten Mary Craig on 2016-11-14
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MITCHELL / 02/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MITCHELL / 02/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT KELLY / 02/11/2016
2016-10-31AP01DIRECTOR APPOINTED MS BERNADETTE HEWITT
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SLOAN
2016-06-29AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-24MEM/ARTSARTICLES OF ASSOCIATION
2016-06-24RES01ADOPT ARTICLES 24/06/16
2016-06-21AP01DIRECTOR APPOINTED MR MARTIN ALLARDYCE KELSO
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE ARMSTRONG / 03/06/2016
2016-02-25AP01DIRECTOR APPOINTED DR THOMAS MITCHELL
2016-02-02AP01DIRECTOR APPOINTED MR JOHN MICHAEL HILL
2016-01-06AP01DIRECTOR APPOINTED MR JAMES MUIR
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNLOP
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HAMILTON
2015-08-12AP01DIRECTOR APPOINTED MR JOHN FLETCHER
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4260940001
2015-07-02AP01DIRECTOR APPOINTED MS JOSEPHINE ARMSTRONG
2015-06-24AR0113/06/15 NO MEMBER LIST
2015-06-11AP01DIRECTOR APPOINTED MR PETER ROBERT KELLY
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DEMPSTER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MCINNES
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-04AP01DIRECTOR APPOINTED MRS KATHLEEN BRIDGET WILLIS
2014-10-30AP01DIRECTOR APPOINTED MRS PAULINE HAMILTON
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT
2014-07-29MEM/ARTSARTICLES OF ASSOCIATION
2014-07-29RES01ALTER ARTICLES 14/05/2014
2014-06-17AR0113/06/14 NO MEMBER LIST
2014-04-25MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25RES01ALTER ARTICLES 19/02/2014
2014-02-27AP03SECRETARY APPOINTED MISS KIRSTEN MARY CRAIG
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY MARK LOGAN
2013-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-17MEM/ARTSARTICLES OF ASSOCIATION
2013-10-17RES01ALTER ARTICLES 28/08/2013
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM WHEATLEY HOUSE COCHRANE STREET GLASGOW G1 1HL SCOTLAND
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM GRANITE HOUSE 177 TRONGATE GLASGOW G1 5HF
2013-08-30AP01DIRECTOR APPOINTED MRS MARGARET DUNLOP
2013-06-25AR0113/06/13 NO MEMBER LIST
2013-06-18AP01DIRECTOR APPOINTED MRS SHEILA MARGARET GUNN
2013-06-17AP01DIRECTOR APPOINTED MRS LESLEY MARGARET MCINNES
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4260940001
2012-10-25AP03SECRETARY APPOINTED MARK GERARD LOGAN
2012-10-24AP01DIRECTOR APPOINTED WILLIAM MICHAEL BLYTH
2012-10-11AP01DIRECTOR APPOINTED MR MARTIN COLUMBA ARMSTRONG
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 45 GORDON STREET GLASGOW G1 3PE
2012-10-03RES01ADOPT ARTICLES 17/09/2012
2012-10-03AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-10-03AP01DIRECTOR APPOINTED JOHN GRANT
2012-10-03AP01DIRECTOR APPOINTED MR GORDON SLOAN
2012-10-03AP01DIRECTOR APPOINTED RONNIE ALEXANDER JACOBS
2012-10-03AP01DIRECTOR APPOINTED MRS ELIZABETH MARY WALFORD
2012-10-03AP01DIRECTOR APPOINTED MR ALASTAIR JESSE HEAD MACNISH
2012-10-03AP01DIRECTOR APPOINTED ALASTAIR COX DEMPSTER
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2012-06-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2012-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to WHEATLEY HOUSING GROUP 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 WHEATLEY HOUSING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE GHA BENEFICIARIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
Intangible Assets
Patents
We have not found any records of WHEATLEY HOUSING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATLEY HOUSING GROUP LIMITED
Trademarks
We have not found any records of WHEATLEY HOUSING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATLEY HOUSING GROUP 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 (68201 - Renting and operating of Housing Association real estate) as WHEATLEY HOUSING GROUP LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WHEATLEY HOUSING GROUP 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 WHEATLEY HOUSING GROUP 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 WHEATLEY HOUSING GROUP 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.