UKBizDB.co.uk

WARFORD PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Warford Park Limited. The company was founded 35 years ago and was given the registration number 02430935. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Trafford. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WARFORD PARK LIMITED
Company Number:02430935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Charter Buildings, 9 Ashton Lane, Sale, Trafford, England, M33 6WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter Buildings, Ashton Lane, Sale, England, M33 6WT

Director17 October 2012Active
7 Redruth Street, Rusholme, Manchester, M14 7PX

Secretary18 April 1997Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Secretary-Active
7 Daylesford Road, Cheadle, SK8 1LE

Secretary01 April 1998Active
6-9 East Suffolk Park, Edinburgh, EH16 5PL

Secretary09 January 2006Active
Carlton House Carlton Road, Hale, Altrincham, WA15 8RH

Secretary26 September 1997Active
748, Wilmslow Road, Manchester, United Kingdom, M20 2DW

Corporate Secretary07 November 2012Active
55 Carrwood, Hale Barns, Altrincham, WA15 0EN

Director18 April 1997Active
7 Redruth Street, Rusholme, Manchester, M14 7PX

Director18 April 1997Active
The Lady Calthorpe Room, Home Farm Road Elvetham, Hartley Wintney, RG27 8BB

Director-Active
7 Daylesford Road, Cheadle, SK8 1LE

Director18 April 1997Active
46 Snowdon Drive, Wrexham, LL11 2YA

Director09 January 2006Active
32 Lasne Crescent, Brockworth, GL3 4UX

Director-Active
Tythe Barn, Manor Barns Court Hazleton, Cheltenham, GL54 4EB

Director31 August 1993Active
Carlton House Carlton Road, Hale, Altrincham, WA15 8RH

Director07 July 1997Active
2 High Street, Uppermill, Oldham, OL3 6HX

Director-Active
18-20 Rochdale Road, Royton, OL2 6QJ

Director-Active
Heather Hill Tilford Road, Tilford, Farnham, GU10 2DE

Director15 June 1993Active

People with Significant Control

Mr Shahid Beg
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Didsbury House, 748 Wilmslow Road, Didsbury, United Kingdom, M20 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.