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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Secretary | 17 March 2004 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 17 March 2004 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 07 April 2004 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 17 March 2004 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 07 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.