UKBizDB.co.uk

WARREN DEVELOPMENTS (WIRRAL) LIMITED

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

This company is commonly known as Warren Developments (wirral) Limited. The company was founded 20 years ago and was given the registration number 05074501. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WARREN DEVELOPMENTS (WIRRAL) LIMITED
Company Number:05074501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary17 March 2004Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director17 March 2004Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director07 April 2004Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director17 March 2004Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director07 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 March 2004Active

People with Significant Control

Mr Derek Frank Bowden
Notified on:16 March 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Sean Morris Datnow
Notified on:16 March 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Andrea Hughes
Notified on:16 March 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Lloyd
Notified on:16 March 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.