WARFORD PARK LIMITED - SALE
Company Profile | Company Filings |
Overview
WARFORD PARK LIMITED is a Private Limited Company from SALE ENGLAND and has the status: Active.
WARFORD PARK LIMITED was incorporated 34 years ago on 10/10/1989 and has the registered number: 02430935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WARFORD PARK LIMITED was incorporated 34 years ago on 10/10/1989 and has the registered number: 02430935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WARFORD PARK LIMITED - SALE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHARTER BUILDINGS
SALE
TRAFFORD
M33 6WT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHAHID BEG | Oct 1956 | British | Director | 2012-10-17 | CURRENT |
MR JOHN JOSEPH WARD | Oct 1948 | British | Director | RESIGNED | |
JOHN HENRY KNIGHT FORSTER | Feb 1941 | British | Secretary | RESIGNED | |
MR EBRAHIM JEBREEL | Aug 1954 | British | Secretary | 1998-04-01 UNTIL 2006-01-09 | RESIGNED |
REBECCA JANE KAYE | Secretary | 2006-01-09 UNTIL 2012-10-17 | RESIGNED | ||
ANDREW CHARLES SENIOR | Oct 1964 | British | Secretary | 1997-09-26 UNTIL 1998-07-06 | RESIGNED |
MRS MELANIE ANN BRADY | Mar 1959 | Secretary | 1997-04-18 UNTIL 1997-09-26 | RESIGNED | |
PETER GEORGE MAYES | Feb 1950 | British | Director | RESIGNED | |
MR KENNETH WARD | Jul 1948 | British | Director | RESIGNED | |
RS NOMINEES LIMITED | Corporate Secretary | 2012-11-07 UNTIL 2021-01-22 | RESIGNED | ||
ANDREW CHARLES SENIOR | Oct 1964 | British | Director | 1997-07-07 UNTIL 1998-07-06 | RESIGNED |
DR MICHAEL ANTHONY MCCARTHY | Feb 1953 | British | Director | 1993-08-31 UNTIL 1996-12-31 | RESIGNED |
JOHN HENRY KNIGHT FORSTER | Feb 1941 | British | Director | RESIGNED | |
MR JEREMY NICHOLAS KAYE | May 1950 | British | Director | 2006-01-09 UNTIL 2012-10-17 | RESIGNED |
MR EBRAHIM JEBREEL | Aug 1954 | British | Director | 1997-04-18 UNTIL 2006-01-09 | RESIGNED |
MRS MELANIE ANN BRADY | Mar 1959 | Director | 1997-04-18 UNTIL 1997-09-26 | RESIGNED | |
MR NIGEL ALLIANCE | Feb 1935 | British | Director | 1997-04-18 UNTIL 2006-01-09 | RESIGNED |
MR IAN PAUL WILLIAMS | May 1945 | British | Director | 1993-06-15 UNTIL 1997-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Shahid Beg | 2016-04-06 | 10/1956 | Didsbury Cheshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Warford Park Limited | 2024-03-20 | 31-12-2023 | £830,102 equity |
Warford Park Limited | 2023-01-19 | 31-12-2022 | £48,874 Cash |
Warford Park Limited | 2022-02-17 | 31-12-2021 | £110,789 Cash |
Warford Park Limited | 2021-07-09 | 31-12-2020 | £39,510 Cash |
Warford Park Limited | 2020-09-23 | 31-12-2019 | £2,307 Cash |
Warford Park Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £845,877 equity |
Warford Park Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £860,600 equity |
Warford Park Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £884,637 equity |
Warford Park Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £123,426 Cash £956,850 equity |
WARFORD_PARK_LIMITED - Accounts | 2015-09-19 | 31-12-2014 | £113,767 Cash £996,497 equity |
WARFORD_PARK_LIMITED - Accounts | 2014-10-01 | 31-12-2013 | £68,957 Cash £260,048 equity |