UKBizDB.co.uk

WBC BIRCHWOOD PARK UK LIMITED

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

This company is commonly known as Wbc Birchwood Park Uk Limited. The company was founded 18 years ago and was given the registration number 05491626. The firm's registered office is in WARRINGTON. You can find them at The Town Hall, Sankey Street, Warrington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WBC BIRCHWOOD PARK UK LIMITED
Company Number:05491626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Town Hall, Sankey Street, Warrington, England, WA1 1UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, Sankey Street, Warrington, England, WA1 1UH

Director09 October 2017Active
Warrington & Co, The Base, Dallam Lane, Warrington, England, WA2 7NG

Director11 September 2017Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Corporate Secretary27 June 2005Active
The Square House, Smithbrook Lodsworth, Petworth, GU28 9DG

Director19 December 2005Active
Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director02 May 2017Active
1 Cromwell Close, St Albans, AL4 9YE

Director27 June 2005Active
The Town Hall, Sankey Street, Warrington, England, WA1 1UH

Director08 October 2014Active
27, Knightsbridge, London, United Kingdom, SW1X 7LY

Director01 August 2016Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director18 April 2011Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director08 October 2014Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director01 June 2010Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director19 December 2005Active
Hill House Farm, Brandon Parva, Norwich, NR9 4DL

Director01 August 2005Active
38 Victoria Avenue, Surbiton, KT6 5DW

Director27 June 2005Active
10, Bressenden Place, London, England, SW1E 5DH

Director08 October 2014Active
10, Bressenden Place, London, England, SW1E 5DH

Director08 October 2014Active
62 Lysia Street, London, SW6 6NG

Director16 January 2006Active
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR

Director01 August 2005Active
The Town Hall, Sankey Street, Warrington, England, WA1 1UH

Director08 October 2014Active
4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW

Director09 January 2006Active
12, Priory Way, Hitchin, SG4 9BH

Director09 January 2006Active
18, Field Lane, Appleton, Warrington, United Kingdom, WA4 5JR

Director21 July 2008Active
10, Bressenden Place, London, England, SW1E 5DH

Director24 February 2017Active

People with Significant Control

Warrington Borough Council
Notified on:11 September 2017
Status:Active
Country of residence:England
Address:The Town Hall, Sankey Street, Warrington, England, WA1 1UH
Nature of control:
  • Significant influence or control
Oaktree Capital Group Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:333, South Grand Avenue, Los Angeles, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Resolution

Resolution.

Download
2017-09-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.