12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05533678

Incorporation date

11/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12-24 Wheatsheaf Court, Sunderland, SR6 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2005)
dot icon30/10/2025
Micro company accounts made up to 2025-06-30
dot icon03/09/2025
Termination of appointment of Richard Stockton as a director on 2025-09-01
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon07/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon14/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon21/02/2020
Appointment of Mr Harold Martyn Coombs as a director on 2020-02-20
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon08/08/2018
Termination of appointment of Jacqueline Melton as a secretary on 2018-08-01
dot icon12/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon08/08/2017
Appointment of Mr Gerald White as a director on 2017-08-08
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/08/2016
Micro company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/06/2016
Termination of appointment of Margery Elizabeth Wilson Smith as a director on 2016-05-03
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon11/08/2013
Termination of appointment of Richard Watson as a director
dot icon11/08/2013
Termination of appointment of Patrick Mccarthy as a director
dot icon15/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon11/08/2011
Director's details changed for Margery Elizabeth Wilson Smith on 2011-08-11
dot icon22/07/2011
Termination of appointment of Terence Scott as a director
dot icon06/06/2011
Termination of appointment of Margaret Meling as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon23/08/2010
Director's details changed for Richard Nicholls Watson on 2010-08-11
dot icon23/08/2010
Director's details changed for Richard Stockton on 2010-08-11
dot icon23/08/2010
Director's details changed for James Melton on 2010-08-11
dot icon23/08/2010
Director's details changed for Patrick Mccarthy on 2010-08-11
dot icon19/03/2010
Appointment of Margaret Mary Meling as a director
dot icon05/03/2010
Appointment of Margery Elizabeth Wilson Smith as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon19/08/2009
Director's change of particulars / richard watson / 05/08/2009
dot icon19/08/2009
Director's change of particulars / richard stockton / 05/08/2009
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Director appointed patrick mccarthy
dot icon20/02/2009
Director appointed richard nicholls watson
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 11/08/08; full list of members
dot icon12/06/2008
Director appointed richard stockton
dot icon13/05/2008
Resolutions
dot icon24/10/2007
Registered office changed on 24/10/07 from: c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER
dot icon17/10/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon22/08/2007
Return made up to 11/08/07; full list of members
dot icon01/08/2007
Memorandum and Articles of Association
dot icon27/07/2007
Certificate of change of name
dot icon20/07/2007
New director appointed
dot icon17/06/2007
Registered office changed on 17/06/07 from: 17 wheatsheaf court, north haven sunderland tyne and wear SR6 0RF
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New secretary appointed
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon28/02/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon19/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon01/09/2006
Return made up to 11/08/06; full list of members
dot icon14/09/2005
Ad 11/08/05--------- si 10@1=10 ic 2/12
dot icon11/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.24K
-
0.00
-
-
2022
0
57.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Paul Renney
Director
11/08/2005 - 26/04/2007
-
Smith, Margery Elizabeth Wilson
Director
28/01/2010 - 03/05/2016
-
Melton, Jacqueline
Secretary
26/04/2007 - 01/08/2018
-
White, Gerald
Director
08/08/2017 - Present
-
Stockton, Richard
Director
05/06/2008 - 01/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD

12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD is an(a) Active company incorporated on 11/08/2005 with the registered office located at 12-24 Wheatsheaf Court, Sunderland, SR6 0RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD?

toggle

12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD is currently Active. It was registered on 11/08/2005 .

Where is 12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD located?

toggle

12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD is registered at 12-24 Wheatsheaf Court, Sunderland, SR6 0RF.

What does 12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD do?

toggle

12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-06-30.