WBD (CHALFONT PARK) LIMITED
Overview
| Company Name | WBD (CHALFONT PARK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03961763 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WBD (CHALFONT PARK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WBD (CHALFONT PARK) LIMITED located?
| Registered Office Address | 5 Giffard Court Millbrook Close NN5 5JF Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WBD (CHALFONT PARK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WBD (CHALFONT PARK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for WBD (CHALFONT PARK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Jacqueline Wild as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Notification of Riverview House New Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||
Cessation of Misbourne Developments Ltd as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 25, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from 5 Giffard Court Millbrookclose Northampton NN5 5JF England to 5 Giffard Court Millbrook Close Northampton NN5 5JF on Jun 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ United Kingdom to 5 Giffard Court Millbrookclose Northampton NN5 5JF on May 31, 2024 | 1 pages | AD01 | ||
Appointment of Mr Christos Dimitriadis as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Cooper as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 03, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Cessation of Citrix Systems (Uk) Limited as a person with significant control on Jun 23, 2022 | 1 pages | PSC07 | ||
Notification of Misbourne Developments Ltd as a person with significant control on Jun 23, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Andrew James Cooper as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Notification of Citrix Systems (Uk) Limited as a person with significant control on Feb 27, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 03, 2021 with updates | 5 pages | CS01 | ||
Cessation of Wilson Bowden Developments Limited as a person with significant control on Jun 02, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on Jun 02, 2020 | 1 pages | TM02 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of WBD (CHALFONT PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIMITRIADIS, Christos | Director | W1G 9XB London 60 Welbeck Street England | England | Greek | 321888220001 | |||||||||
| NAYLOR, Steven Paul | Director | Oak Green House 250-256 High Street RH4 1QT Dorking Stonegate Homes Ltd United Kingdom | United Kingdom | British | 270245160001 | |||||||||
| BROWN, Graham Marshall | Secretary | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | British | 9631280002 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| RUTLAND SECRETARIES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 38851450001 | |||||||||||
| COOPER, Andrew James | Director | 25e The Quadrant TW9 1DJ Richmond Greyfriars Studios United Kingdom | England | British | 300590710001 | |||||||||
| DAVIES, Nicholas William | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire England | United Kingdom | British | 44011700003 | |||||||||
| EVANS, Robert John | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire England | England | British | 136269390002 | |||||||||
| KUHROEBER, Detlef Heinrich Otto | Director | Erika-Mann-Str. 67-69 80636 Munich Citrix Systems Gmbh Germany Germany | Germany | German | 249466620001 | |||||||||
| LEWIS, Mark | Director | 144 Merlin Park Portishead BS20 8RW Bristol North Somerset | England | British | 17944990001 | |||||||||
| MARGETTS, Richard Allen | Director | Building 3 Chalfont Park SL9 0DZ Gerrardscross Citrix Systems (Uk) Limited Buckinghamshire United Kingdom | United Kingdom | British | 204635050001 | |||||||||
| NOTTINGHAM, Mathew Paul | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire United Kingdom | England | British | 21753020003 | |||||||||
| PEDRICK-MOYLE, Stephen David James | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire England | England | British | 86765470002 | |||||||||
| PHILLIPS, Ben Thomas | Director | Miles Gray Road SS14 3FZ Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 135031500001 | |||||||||
| RICHARDSON, Nicholas Hadden | Director | Hillside Farm Rempstone Road LE12 6UE Wymeswold Leicestershire | British | 63707120002 | ||||||||||
| ROCCA, Patrick | Director | Shanna 15 Homeleigh Porterstown Castleknock IRISH Dublin 15 Ireland | Irish | 107837090001 | ||||||||||
| SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | 10161590001 | |||||||||
| WARD, David John | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire United Kingdom | United Kingdom | British | 92303390001 | |||||||||
| WILD, Jacqueline | Director | Chalfont Park House Chalfont Park SL9 0DZ Gerrards Cross Tonroe Group Ltd Buckinghamshire United Kingdom | England | British | 79763860002 | |||||||||
| WILFORD, David Charles | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire United Kingdom | England | British | 190965380001 | |||||||||
| RUTLAND DIRECTORS LIMITED | Director | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 39157740001 |
Who are the persons with significant control of WBD (CHALFONT PARK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Riverview House New Limited | May 31, 2024 | W1G 9XB London 60 Welbeck Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Misbourne Developments Ltd | Jun 23, 2022 | NW1 6TL London 107 Bell Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Citrix Systems (Uk) Limited | Feb 27, 2017 | Chalfont Park SL9 0DZ Gerrards Cross Building 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wilson Bowden Developments Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0