Background WavePink WaveYellow Wave

WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)

WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123) is an active UK company. incorporated on 27 October 1983. with registered office in Farnborough. The company operates in the Real Estate Activities sector, engaged in residents property management. WHEATSLATE PROPERTY MANAGEMENT LIMITED has been registered for 42 years. Current directors include GIELAS, Tadeusz Adam, HALL, Maya Marie, VARGAS, Juan.

Company Number
01765123
Status
active
Type
ltd
Incorporated
27 October 1983
Age
42 years
Address
Brennan House, Farnborough, GU14 6XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIELAS, Tadeusz Adam, HALL, Maya Marie, VARGAS, Juan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATSLATE PROPERTY MANAGEMENT LIMITED

WHEATSLATE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 27 October 1983 with the registered office located in Farnborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHEATSLATE PROPERTY MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01765123

LTD Company

Age

42 Years

Incorporated 27 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Brennan House Farnborough Aerospace Centre Business Park Farnborough, GU14 6XR,

Previous Addresses

Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England
From: 4 November 2021To: 2 May 2023
8 Navigator Square London N19 3TD England
From: 24 May 2018To: 4 November 2021
8 Archway Close Navigator Square London N19 3TD England
From: 24 May 2018To: 24 May 2018
C/O Wilson Barca Llp 8 Archway Close Archway Road London N19 3TD England
From: 21 June 2016To: 24 May 2018
, 9a Macklin Street, London, WC2B 5NE
From: 10 August 2015To: 21 June 2016
, Premier Management Partners, Churchill House 137 Brent Street, London, NW4 4DJ
From: 10 June 2013To: 10 August 2015
, Flat 7 Mostyn Lodge, Aberdeen Park, London, N5 2BG
From: 27 October 1983To: 10 June 2013
Timeline

19 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GIELAS, Tadeusz Adam

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born November 1981
Director
Appointed 14 Dec 2016

HALL, Maya Marie

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born January 1998
Director
Appointed 18 Dec 2023

VARGAS, Juan

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born June 1978
Director
Appointed 18 Dec 2023

HOLLINGER, Anne Carol Martha

Resigned
96 Aberdeen Park, LondonN5 2BG
Secretary
Appointed 31 Oct 2012
Resigned 10 Jul 2015

HOLLINGER, Anne

Resigned
Flat 7 Mostyn Lodge, HighburyN5 2BG
Secretary
Appointed N/A
Resigned 01 Oct 2009

LONDON RESIDENTIAL MANAGEMENT LTD

Resigned
Macklin Street, LondonWC2B 5NE
Corporate secretary
Appointed 01 Oct 2015
Resigned 21 Jun 2016

PREMIER MANAGEMENT PARTNERS LIMITED

Resigned
Station Road, LondonN3 2SB
Corporate secretary
Appointed 01 Apr 2013
Resigned 01 Oct 2015

WILSON BARCA LLP

Resigned
Navigator Square, LondonN19 3TD
Corporate secretary
Appointed 21 Jun 2016
Resigned 04 Nov 2021

DACK, Hayley

Resigned
96 Aberdeen Park, LondonN5 2BG
Born October 1983
Director
Appointed 25 Jan 2007
Resigned 31 Oct 2012

GOODMAN, Nicholas Peter

Resigned
Arlington Avenue, LondonN1 7BE
Born June 1964
Director
Appointed 31 Oct 2012
Resigned 14 Dec 2016

HAFT, June

Resigned
96 Aberdeen Park, LondonN5 2BG
Born June 1946
Director
Appointed 10 Dec 2008
Resigned 31 Oct 2012

JELFS, Craig David

Resigned
Down Hall Road, RayleighSS6 9LT
Born January 1977
Director
Appointed 31 Oct 2012
Resigned 14 Dec 2016

JONES, Robert

Resigned
Flat 9 Mostyn Lodge, LondonN5 2BG
Born November 1951
Director
Appointed N/A
Resigned 22 May 2009

KANE, Peter

Resigned
6 Mostyn Lodge, LondonN5 2BG
Born April 1957
Director
Appointed 07 Mar 2006
Resigned 16 Apr 2008

KANE, Peter

Resigned
6 Mostyn Lodge, LondonN5 2BG
Born April 1957
Director
Appointed 17 Dec 1996
Resigned 31 Dec 1997

KAY-KREIZMAN, Helen Rachael

Resigned
Sunnyside, FromeBA11 1LD
Born March 1958
Director
Appointed 31 Oct 2012
Resigned 15 Jul 2016

KILLEY, Marjorie Winifred

Resigned
4 Mostyn Lodge, LondonN5 2BG
Born May 1933
Director
Appointed 17 Dec 1996
Resigned 27 Feb 2003

LAWRENCE, John Michael

Resigned
8 Mostyn Lodge, LondonN5 2BG
Born January 1947
Director
Appointed 01 Jan 1999
Resigned 27 Feb 2003

MARTIN, Julian

Resigned
Flat 3 Mostyn Lodgr, LondonN5 2BE
Born July 1956
Director
Appointed 01 Oct 1992
Resigned 11 Jan 1996

MERRIGAN, Leigh Daniel

Resigned
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born June 1975
Director
Appointed 15 Oct 2015
Resigned 15 Feb 2024

PARTRIDGE, Martyn

Resigned
Garden Cottage Abbey Hill, KenilworthCV8 1LW
Born March 1951
Director
Appointed 25 Jan 2007
Resigned 14 Aug 2014

PERFITT, Miranda

Resigned
Flat 1 Mostyn Lodge, LondonN5 2BG
Born June 1942
Director
Appointed 20 Feb 2002
Resigned 01 May 2005

PERFITT, Miranda

Resigned
Flat 1 Mostyn Lodge, LondonN5 2BG
Born June 1942
Director
Appointed N/A
Resigned 01 Oct 1992

POOLE, Alan Bryan, Dr

Resigned
Flat 16 Mostyn Lodge, LondonN5 2BG
Born April 1935
Director
Appointed 01 Dec 1998
Resigned 12 Dec 2000

TANNER, Sophie Myrtle Olive

Resigned
14 Mostyn Lodge, LondonN5 2BG
Born September 1936
Director
Appointed N/A
Resigned 31 Oct 2012

THOMAS, Janice

Resigned
Flat 5 Mostyn Lodge, LondonN5 2BG
Born January 1960
Director
Appointed 20 Feb 2002
Resigned 01 Jun 2005

THOMAS, Janice

Resigned
Flat 5 Mostyn Lodge, LondonN5 2BG
Born January 1960
Director
Appointed N/A
Resigned 11 Jan 1996

VERMEULEN, Judith

Resigned
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born December 1978
Director
Appointed 18 Dec 2023
Resigned 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts Amended With Accounts Type Total Exemption Small
3 July 2017
AAMDAAMD
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 June 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
21 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
27 January 1989
288288
Legacy
24 August 1988
288288
Legacy
9 June 1988
363363
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 October 1983
NEWINCIncorporation