Background WavePink WaveYellow Wave

WHEATLANDS CHASE (REDCAR) MANAGEMENT COMPANY LIMITED (08537743)

WHEATLANDS CHASE (REDCAR) MANAGEMENT COMPANY LIMITED (08537743) is an active UK company. incorporated on 21 May 2013. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. WHEATLANDS CHASE (REDCAR) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CESSFORD, Cheryl, MHL (MANCOS) LIMITED.

Company Number
08537743
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2013
Age
12 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CESSFORD, Cheryl, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLANDS CHASE (REDCAR) MANAGEMENT COMPANY LIMITED

WHEATLANDS CHASE (REDCAR) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHEATLANDS CHASE (REDCAR) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08537743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY England
From: 1 July 2013To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 21 May 2013To: 1 July 2013
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CESSFORD, Cheryl

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1983
Director
Appointed 28 Mar 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 18 Jun 2020

JACKSON, Julie Mansfield

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 28 Jun 2013
Resigned 28 Mar 2024

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 21 May 2013
Resigned 28 Jun 2013

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 August 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Resolution
20 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2016
CC04CC04
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2014
CC04CC04
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Resolution
11 July 2013
RESOLUTIONSResolutions
Resolution
11 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Incorporation Company
21 May 2013
NEWINCIncorporation