Wheat Quarter Limited, London

Wheat Quarter Limited is a private limited company. Formerly, it was named Plutus Estates (Wgc) Limited (changed on 2018-01-23). Located at 9 South Molton Street, London W1K 5QH, this 7 years old enterprise was incorporated on 2016-12-02 and is categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
2 directors can be found in this firm: John W. (appointed on 29 August 2019), Jeremy F. (appointed on 30 March 2017).
About
Name: Wheat Quarter Limited
Number: 10507878
Incorporation date: 2016-12-02
End of financial year: 28 February
 
Address: 9 South Molton Street
London
W1K 5QH
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Wheat Quarter Properties Limited
29 August 2019
Address No.1 Hyde Way, Welwyn Garden City, AL7 3BU, England
Legal authority Companies Act
Legal form Limited Company By Shares
Country registered England
Place registered Register Of Companies
Registration number 12026063
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Fooks Property Company Limited
21 April 2017 - 29 August 2019
Address Landgate Chambers Landgate, Rye, East Sussex, TN31 7LJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 00019313
Nature of control: 25-50% shares
Everlea Homes Limited
16 December 2018 - 29 August 2019
Address Scania House Amwell Street, Hoddesdon, EN11 8TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England & Wales - Companies House
Registration number 10818974
Nature of control: 25-50% shares
B3 Living Limited
21 April 2017 - 6 December 2018
Address Scania House 17, Amwell Street, Hoddesdon, EN11 8TS, England
Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Co-Operative Society
Country registered Uk
Place registered Mutuals Public Register
Registration number 29876r
Nature of control: 25-50% shares
Fooks Property Company Limited
30 March 2017 - 1 August 2018
Address Landgate Chambers Landgate, Rye, TN31 7LJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 00019313
Nature of control: 25-50% shares
B3 Living Limited
30 March 2017 - 1 August 2018
Address Scania House 17 Amwell Street, Hoddesdon, EN11 8TS, United Kingdom
Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Co-Operative Society
Country registered United Kingdom
Place registered Mutuals Public Register
Registration number 29876r
Nature of control: 25-50% shares
Plutus Estates Limited
2 December 2016 - 30 March 2017
Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered 09040404
Registration number 09040404
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2017-07-31 2018-07-31 2019-02-28 2020-02-29 2021-02-28
Current Assets 49,967,943 28,279,205 29,331,391 38,952,952 41,574,612

The due date for Wheat Quarter Limited confirmation statement filing is 2023-03-25. The previous confirmation statement was sent on 2022-03-11. The deadline for the next statutory accounts filing is 28 February 2023. Most recent accounts filing was submitted for the time period up until 28 February 2021.

7 persons of significant control are listed in the Companies House, namely: Wheat Quarter Properties Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at Hyde Way, AL7 3BU Welwyn Garden City. Fooks Property Company Limited has 1/2 or less of shares. This corporate PSC can be reached at Landgate, TN31 7LJ Rye, East Sussex. Everlea Homes Limited has 1/2 or less of shares. This corporate PSC can be reached at Amwell Street, EN11 8TS Hoddesdon.

Company filing
Filter filings by category:
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registered office address changed from No.1 Hyde Way Welwyn Garden City AL7 3BU England to 9 South Molton Street London W1K 5QH on 2022-12-05
filed on: 5th, December 2022 | address
Free Download (1 page)