WBD (CHALFONT PARK) LIMITED

WBD (CHALFONT PARK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWBD (CHALFONT PARK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03961763
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WBD (CHALFONT PARK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WBD (CHALFONT PARK) LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for WBD (CHALFONT PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 25, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Jacqueline Wild as a director on Mar 28, 2025

    1 pagesTM01

    Notification of Riverview House New Limited as a person with significant control on May 31, 2024

    2 pagesPSC02

    Cessation of Misbourne Developments Ltd as a person with significant control on May 31, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 25, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Christos Dimitriadis as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Cooper as a director on Mar 28, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 22, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Apr 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Cessation of Citrix Systems (Uk) Limited as a person with significant control on Jun 23, 2022

    1 pagesPSC07

    Notification of Misbourne Developments Ltd as a person with significant control on Jun 23, 2022

    2 pagesPSC02

    Appointment of Mr Andrew James Cooper as a director on Sep 29, 2022

    2 pagesAP01

    Confirmation statement made on Apr 03, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Notification of Citrix Systems (Uk) Limited as a person with significant control on Feb 27, 2017

    2 pagesPSC02

    Confirmation statement made on Apr 03, 2021 with updates

    5 pagesCS01

    Cessation of Wilson Bowden Developments Limited as a person with significant control on Jun 02, 2020

    1 pagesPSC07

    Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on Jun 02, 2020

    1 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of WBD (CHALFONT PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMITRIADIS, Christos
    W1G 9XB London
    60 Welbeck Street
    England
    Director
    W1G 9XB London
    60 Welbeck Street
    England
    EnglandGreek321888220001
    NAYLOR, Steven Paul
    Oak Green House
    250-256 High Street
    RH4 1QT Dorking
    Stonegate Homes Ltd
    United Kingdom
    Director
    Oak Green House
    250-256 High Street
    RH4 1QT Dorking
    Stonegate Homes Ltd
    United Kingdom
    United KingdomBritish270245160001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Secretary
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    British9631280002
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05698395
    160289260001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001
    COOPER, Andrew James
    25e The Quadrant
    TW9 1DJ Richmond
    Greyfriars Studios
    United Kingdom
    Director
    25e The Quadrant
    TW9 1DJ Richmond
    Greyfriars Studios
    United Kingdom
    EnglandBritish300590710001
    DAVIES, Nicholas William
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    United KingdomBritish44011700003
    EVANS, Robert John
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    EnglandBritish136269390002
    KUHROEBER, Detlef Heinrich Otto
    Erika-Mann-Str. 67-69
    80636 Munich
    Citrix Systems Gmbh
    Germany
    Germany
    Director
    Erika-Mann-Str. 67-69
    80636 Munich
    Citrix Systems Gmbh
    Germany
    Germany
    GermanyGerman249466620001
    LEWIS, Mark
    144 Merlin Park
    Portishead
    BS20 8RW Bristol
    North Somerset
    Director
    144 Merlin Park
    Portishead
    BS20 8RW Bristol
    North Somerset
    EnglandBritish17944990001
    MARGETTS, Richard Allen
    Building 3
    Chalfont Park
    SL9 0DZ Gerrardscross
    Citrix Systems (Uk) Limited
    Buckinghamshire
    United Kingdom
    Director
    Building 3
    Chalfont Park
    SL9 0DZ Gerrardscross
    Citrix Systems (Uk) Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritish204635050001
    NOTTINGHAM, Mathew Paul
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    EnglandBritish21753020003
    PEDRICK-MOYLE, Stephen David James
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    England
    EnglandBritish86765470002
    PHILLIPS, Ben Thomas
    Miles Gray Road
    SS14 3FZ Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3FZ Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish135031500001
    RICHARDSON, Nicholas Hadden
    Hillside Farm
    Rempstone Road
    LE12 6UE Wymeswold
    Leicestershire
    Director
    Hillside Farm
    Rempstone Road
    LE12 6UE Wymeswold
    Leicestershire
    British63707120002
    ROCCA, Patrick
    Shanna 15 Homeleigh
    Porterstown Castleknock
    IRISH Dublin 15
    Ireland
    Director
    Shanna 15 Homeleigh
    Porterstown Castleknock
    IRISH Dublin 15
    Ireland
    Irish107837090001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritish10161590001
    WARD, David John
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    United KingdomBritish92303390001
    WILD, Jacqueline
    Chalfont Park House
    Chalfont Park
    SL9 0DZ Gerrards Cross
    Tonroe Group Ltd
    Buckinghamshire
    United Kingdom
    Director
    Chalfont Park House
    Chalfont Park
    SL9 0DZ Gerrards Cross
    Tonroe Group Ltd
    Buckinghamshire
    United Kingdom
    EnglandBritish79763860002
    WILFORD, David Charles
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    EnglandBritish190965380001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    39157740001

    Who are the persons with significant control of WBD (CHALFONT PARK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverview House New Limited
    W1G 9XB London
    60 Welbeck Street
    United Kingdom
    May 31, 2024
    W1G 9XB London
    60 Welbeck Street
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number15704704
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Misbourne Developments Ltd
    NW1 6TL London
    107 Bell Street
    England
    Jun 23, 2022
    NW1 6TL London
    107 Bell Street
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number13923042
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Citrix Systems (Uk) Limited
    Chalfont Park
    SL9 0DZ Gerrards Cross
    Building 3
    United Kingdom
    Feb 27, 2017
    Chalfont Park
    SL9 0DZ Gerrards Cross
    Building 3
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02937203
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number948402
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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