UKBizDB.co.uk

WORRALL PARK ESTATES LIMITED

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

This company is commonly known as Worrall Park Estates Limited. The company was founded 9 years ago and was given the registration number 09306514. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORRALL PARK ESTATES LIMITED
Company Number:09306514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Merseyside, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director08 July 2020Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director01 September 2022Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director26 November 2017Active
68 Argyle Street, Birkenhead, United Kingdom, CH41 6AF

Director11 November 2014Active

People with Significant Control

Mrs Paula Betty Jones
Notified on:09 December 2022
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control
Mr Christopher Jones
Notified on:09 December 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control
Mrs Mary Elizabeth Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Walter Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:68 Argyle Street, Birkenhead, CH41 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.