WHEELERS MEADOW RESIDENTS COMPANY LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
WHEELERS MEADOW RESIDENTS COMPANY LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
WHEELERS MEADOW RESIDENTS COMPANY LIMITED was incorporated 19 years ago on 06/07/2004 and has the registered number: 05171387. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WHEELERS MEADOW RESIDENTS COMPANY LIMITED was incorporated 19 years ago on 06/07/2004 and has the registered number: 05171387. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WHEELERS MEADOW RESIDENTS COMPANY LIMITED - SOUTHAMPTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WHEELERS MEADOW
SOUTHAMPTON
SO31 8JQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARON FREDERICKS | May 1961 | British | Director | 2018-09-13 | CURRENT |
MR CHRISTOPHER BRIAN PYLE | Secretary | 2020-02-17 | CURRENT | ||
MRS AMY SARAH DUNN-COLEMAN | Feb 1980 | British | Director | 2020-03-18 | CURRENT |
PAMELA PIKE | Oct 1949 | British | Nominee Director | 2004-07-06 UNTIL 2004-07-06 | RESIGNED |
AMANDA IVIL VENN | Jul 1970 | British | Director | 2010-08-26 UNTIL 2012-09-03 | RESIGNED |
JEAN CLAY | May 1953 | Secretary | 2006-05-04 UNTIL 2008-01-08 | RESIGNED | |
MANDY DEBORAH BARNES | Secretary | 2011-12-05 UNTIL 2013-09-30 | RESIGNED | ||
KIRSTIE BRIDGET FITZGERALD | Nov 1967 | Secretary | 2008-01-08 UNTIL 2011-12-05 | RESIGNED | |
MRS KAREN SPAKE | May 1974 | British | Secretary | 2004-07-06 UNTIL 2006-05-04 | RESIGNED |
MARGARET MICHELLE DAVIES | Nominee Secretary | 2004-07-06 UNTIL 2004-07-06 | RESIGNED | ||
MR NICHOLAS MARK SPAKE | Sep 1973 | British | Director | 2006-09-20 UNTIL 2012-10-01 | RESIGNED |
MATTHEW MORGAN | Aug 1979 | British | Director | 2014-03-07 UNTIL 2018-07-17 | RESIGNED |
KENNETH RAYMOND CLAY | Nov 1947 | British | Director | 2006-04-03 UNTIL 2007-01-24 | RESIGNED |
MISS ELIZABETH IRENE SMITH | Dec 1952 | British | Director | 2014-11-17 UNTIL 2020-02-18 | RESIGNED |
DANIEL ALEXANDER POLHILL | Jul 1984 | British | Director | 2012-09-03 UNTIL 2014-09-10 | RESIGNED |
MR PAUL FREDERICK O'HANLON | Dec 1973 | British | Director | 2008-02-07 UNTIL 2010-08-26 | RESIGNED |
AMY SARAH DUNN-COLEMAN | Feb 1980 | British | Director | 2014-03-06 UNTIL 2014-11-17 | RESIGNED |
STEVEN PAUL IVIL | Jun 1962 | British | Director | 2006-09-20 UNTIL 2007-01-15 | RESIGNED |
MICHAEL GEORGE HAYES | Oct 1942 | British | Director | 2004-07-06 UNTIL 2006-07-24 | RESIGNED |
MR SHAUN DUNNING | Sep 1968 | British | Director | 2006-09-20 UNTIL 2008-02-07 | RESIGNED |
JANET PATRICIA BURKE | Nov 1941 | British | Director | 2008-01-08 UNTIL 2008-02-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wheelers Meadow Residents Company Ltd - Accounts | 2015-09-23 | 31-12-2014 | £10 Cash |
Wheelers Meadow Residents Company Ltd - Accounts | 2014-09-17 | 30-11-2013 | £2,454 Cash |
Wheelers Meadow Residents Company Ltd - Accounts | 2014-09-17 | 31-12-2013 | £3,223 Cash |