WARESLEY PARK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Notification of Goldenway Properties Limited as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY HELEN RICHARDSON

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR BENJAMIN ROY GRIGGS

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR BENJAMIN ROY GRIGGS

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG SAFFORD

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN RICHARDSON

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN RICHARDSON / 12/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MALCOLM SAFFORD / 12/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RICHARDSON / 12/06/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RICHARDSON / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MALCOLM SAFFORD / 24/07/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O MERIDIEN SECURITIES BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM WARESLEY PARK STUD GAMLINGAY ROAD SANDY BEDS SG19 3DD UK

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY APPOINTED HELEN RICHARDSON

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CRAIG MALCOLM SAFFORD

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES DOUGLAS COMPANY SERVICES LIMITED

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 1 WARESLEY PARK COTTAGES GAMLINGAY ROAD SANDY SG19 3DD UK

View Document

24/07/0824 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company