Background WavePink WaveYellow Wave

WHEATLEY HALL PROPERTIES LIMITED (09382561)

WHEATLEY HALL PROPERTIES LIMITED (09382561) is an active UK company. incorporated on 12 January 2015. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHEATLEY HALL PROPERTIES LIMITED has been registered for 11 years. Current directors include MURRAY, Michael Patrick, NICHOLSON, John Edgar Lloyd.

Company Number
09382561
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
3 Lazarus Court, Doncaster, DN1 3NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURRAY, Michael Patrick, NICHOLSON, John Edgar Lloyd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLEY HALL PROPERTIES LIMITED

WHEATLEY HALL PROPERTIES LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHEATLEY HALL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09382561

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

3 Lazarus Court Bradford Row Doncaster, DN1 3NF,

Previous Addresses

Unit 12 Merchant Way Wheatley Doncaster DN2 4QR United Kingdom
From: 12 January 2015To: 26 January 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 22
Owner Exit
Jan 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY, Michael Patrick

Active
Bradford Row, DoncasterDN1 3NF
Born September 1969
Director
Appointed 01 Dec 2015

NICHOLSON, John Edgar Lloyd

Active
Bradford Row, DoncasterDN1 3NF
Born October 1962
Director
Appointed 01 Dec 2015

GRIFFITHS, Nigel Stephen

Resigned
Merchant Way, DoncasterDN2 4QR
Born June 1966
Director
Appointed 12 Jan 2015
Resigned 01 Dec 2015

SMITH, Glyn Dale

Resigned
Lazarus Court, DoncasterDN1 3NF
Born April 1964
Director
Appointed 20 Mar 2015
Resigned 16 Nov 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Glyn Dale Smith

Ceased
Lazarus Court, DoncasterDN1 3NF
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Michael Patrick Murray

Active
Lazarus Court, DoncasterDN1 3NF
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Bradford Row, DoncasterDN1 3NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr John Edgar Lloyd Nicholson

Active
Lazarus Court, DoncasterDN1 3NF
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Incorporation Company
12 January 2015
NEWINCIncorporation