Background WavePink WaveYellow Wave

WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED (07299398)

WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED (07299398) is an active UK company. incorporated on 29 June 2010. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include DURRANS, Danielle Afton.

Company Number
07299398
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2010
Age
15 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DURRANS, Danielle Afton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED

WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2010 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07299398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 1 July 2013To: 29 June 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 30 June 2010To: 1 July 2013
41 Chalton Street London NW1 1JD United Kingdom
From: 29 June 2010To: 30 June 2010
Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
May 17
Director Left
Jul 20
Director Left
Jun 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 01 Sept 2010

DURRANS, Danielle Afton

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1981
Director
Appointed 20 May 2016

AICKEN, Patricia Elizabeth

Resigned
Crows Wood Drive, StalybridgeWA13 0TS
Born March 1961
Director
Appointed 29 Jun 2010
Resigned 20 May 2016

BATTYE, Vicky

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1976
Director
Appointed 20 May 2016
Resigned 31 May 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 29 Jun 2010
Resigned 29 Jun 2010

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 01 Sept 2010
Resigned 20 May 2016

EPTON, Graham

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1987
Director
Appointed 23 May 2017
Resigned 01 Aug 2019

FARRADAY, David

Resigned
Brunel Road, WakefieldWF2 0XG
Born January 1977
Director
Appointed 29 Jun 2010
Resigned 11 Apr 2011

GRIME, John

Resigned
Agden Park Lane, LymmWA13 0TS
Born March 1966
Director
Appointed 29 Jun 2010
Resigned 20 May 2016

MAYHEW, Michael Ronald

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1953
Director
Appointed 20 May 2016
Resigned 07 Jun 2016

PREST, Simon John

Resigned
Brunel Road, WakefieldWF2 0XG
Born September 1972
Director
Appointed 29 Jun 2010
Resigned 11 Apr 2011

THOMAS, Bryan

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1944
Director
Appointed 20 May 2016
Resigned 31 May 2016

WALTON, Ross

Resigned
Rainsburgh Lane, DriffieldYO25 3YN
Born February 1962
Director
Appointed 29 Jun 2010
Resigned 11 Apr 2011

WRIGHT, Samantha Jane

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1972
Director
Appointed 20 May 2016
Resigned 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Incorporation Company
29 June 2010
NEWINCIncorporation