Warning: file_put_contents(c/9895e90f7932e5976a602e1448c95359.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6dd1fd16a1a8102d396e1bb68e63f307.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wiltonpark Limited, LU1 1HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILTONPARK LIMITED

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

This company is commonly known as Wiltonpark Limited. The company was founded 27 years ago and was given the registration number 03349510. The firm's registered office is in LUTON. You can find them at Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILTONPARK LIMITED
Company Number:03349510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England, LU1 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 The Terrace, Gravesend, DA12 2BB

Secretary01 February 2006Active
Park House Liverpool Road, Kingston Upon Thames, KT2 7SZ

Secretary10 April 1997Active
Vine Cottage, 12 Berrylands Road, Surbiton, England, KT5 8RA

Secretary07 March 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 April 1997Active
53 Fairfax Road, Woking, GU22 9HN

Director31 March 2006Active
3, Gray's Inn Road, London, England, WC1X 8HG

Director20 March 2017Active
18 Nigel Court, Seymour Road, London, N3 2NF

Director10 April 1997Active
The Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ

Director18 March 2014Active
6 Bosworth House, Saltford Close, Erith, DA8 1SB

Director31 March 2006Active
6 Bosworth House, Saltford Close, Erith, DA8 1SB

Director21 May 1999Active
10 Deacons Close, Elstree, WD6 3HX

Director10 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 April 1997Active

People with Significant Control

Sl Lh Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Stockwood Suite A Britannia House, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-01-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-07-03Gazette

Gazette filings brought up to date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-11Address

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

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company current shortened.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Change account reference date company previous shortened.

Download
2019-05-24Address

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

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Change account reference date company previous shortened.

Download
2018-08-21Accounts

Change account reference date company previous shortened.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.