Wiseton Developments Limited

General information

Name:

Wiseton Developments Ltd

Office Address:

Wiseton Hall Wiseton DN10 5AE Doncaster

Number: 03940844

Incorporation date: 2000-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wiseton Developments Limited is officially located at Doncaster at Wiseton Hall. Anyone can search for this business by the zip code - DN10 5AE. The firm has been in business on the British market for 24 years. The firm is registered under the number 03940844 and their status at the time is active. Started as Whitehall Financial, this company used the business name up till 2015, the year it was changed to Wiseton Developments Limited. This business's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Wiseton Developments Ltd filed its latest accounts for the financial year up to 2022-03-31. The most recent annual confirmation statement was submitted on 2023-01-26.

Due to the following company's growth, it was unavoidable to find other executives: Thomas B. and Peter B. who have been assisting each other since 2016-04-19 for the benefit of the following business. Moreover, the managing director's assignments are regularly helped with by a secretary - Peter B., who was appointed by this specific business in October 2015.

  • Previous company's names
  • Wiseton Developments Limited 2015-03-23
  • Whitehall Financial Limited 2000-03-06

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 19 April 2016

Latest update: 3 April 2024

Peter B.

Role: Secretary

Appointed: 20 October 2015

Latest update: 3 April 2024

Peter B.

Role: Director

Appointed: 06 March 2000

Latest update: 3 April 2024

People with significant control

Executives who control this firm include: Peter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas B..

Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas B.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 30th March 2023 (AA01)
filed on: 28th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Moor Park House Bawtry Road

Post code:

S66 2BL

City / Town:

Rotherham

HQ address,
2013

Address:

Moor Park House Bawtry Road

Post code:

S66 2BL

City / Town:

Rotherham

HQ address,
2014

Address:

Moor Park House Bawtry Road

Post code:

S66 2BL

City / Town:

Rotherham

HQ address,
2015

Address:

Moor Park House Bawtry Road

Post code:

S66 2BL

City / Town:

Rotherham

Accountant/Auditor,
2013 - 2012

Name:

Voice & Co Accountancy Services Limited

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies