UKBizDB.co.uk

WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED

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

This company is commonly known as Wbd (cartwright Court Forest Business Park) Office Management Limited. The company was founded 18 years ago and was given the registration number 05750809. The firm's registered office is in NOTTINGHAM. You can find them at 10 Oxford Street, Oxford Street, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED
Company Number:05750809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Oxford Street, Oxford Street, Nottingham, England, NG1 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 15, Castle Hill Mews,, 16-20 Hill Street, Hinckley, England, LE10 1DT

Director29 September 2021Active
Unit 5, Forest Business Park, Bardon Hill, Coalville, United Kingdom, LE67 1UE

Director17 March 2016Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary21 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 2006Active
Euro Projects Recruitment Ltd, 1 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UE

Director17 March 2016Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB

Director01 June 2009Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB

Director01 June 2009Active
Orchard House, Westhorpe, Ashley, Nr Market Harborough, United Kingdom, LE16 8HQ

Director17 March 2016Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director09 March 2016Active
Vale View, Pasture Lane Hose, Melton Mowbray, LE14 4LB

Director21 March 2006Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director21 March 2006Active
Unit 8, Forest Business Park, Coalville, United Kingdom, LE67 1UE

Director17 March 2016Active
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director22 February 2016Active

People with Significant Control

Mr David Edward Hockton
Notified on:28 October 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 10 Phoenix Park, Stephenson Industrial Estate, Coalville, England, LE67 3HB
Nature of control:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-27Address

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

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Address

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

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Address

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

Download

Copyright © 2024. All rights reserved.