WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06198455 |
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 WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 39 Main Street Bunny NG11 6QU Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
WIDMERPOOL HALL MANAGEMENT COMPANY LIMITED | Apr 02, 2007 | Apr 02, 2007 |
What are the latest accounts for WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Sharon Crawford Cheetham as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Malcolm Edwin Humphreys as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Dr Sharon Crawford Cheetham as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Henry Maling as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Appointment of Mrs Rebecca Clare Horne as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter George Angel as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart David Horne as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 39 Main Street Bunny Nottingham NG11 6QU | 1 pages | AD04 | ||
Registered office address changed from Fhp Property Consultants 10 Oxford Street Nottingham Nottinghamshire NG1 5BG to 39 Main Street Bunny Nottingham NG11 6QU on Apr 11, 2021 | 1 pages | AD01 | ||
Appointment of Mr Peter George Angel as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Bernard Cecil Blood as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Who are the officers of WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTTERWORTH, Elizabeth | Director | Keyworth Road Widmerpool NG12 5SB Nottingham 5 Widmerpool Park England | United Kingdom | British | Retired It Manager | 83406070002 | ||||
HORNE, Rebecca Clare | Director | Main Street Bunny NG11 6QU Nottingham 39 England | United Kingdom | British | Assistant Senco | 308674070001 | ||||
HUMPHREYS, Malcolm Edwin | Director | Main Street Bunny NG11 6QU Nottingham 39 England | England | British | Director | 76063580003 | ||||
ICKE, David Peter | Director | Keyworth Road Widmerpool NG12 5SA Nottingham 7 Widmerpool Hall England | United Kingdom | British | Company Director | 242897000001 | ||||
ASKER, Giles Allen Trevor | Secretary | Boggy Lane Church Broughton DE65 5AR Derby 7 The Etchells Derbyshire | British | 151807940001 | ||||||
CURLE, Mark John | Secretary | Brightside CM12 0LH Billericay 51 Essex | British | Director | 132313480001 | |||||
HIRST, Stephen Jeremy | Secretary | 157 Folds Lane S8 0ET Sheffield | British | Director | 95787000001 | |||||
WHITAKER, Stephen Geoffrey | Secretary | Oxford Street NG1 5BG Nottingham 10 Nottinghamshire | 245046160001 | |||||||
ANGEL, Peter George | Director | Main Street Bunny NG11 6QU Nottingham 39 England | England | British | Solicitor | 4761510003 | ||||
ASKER, Giles Allen Trevor | Director | Boggy Lane DE65 5AR Church Broughton 7 The Etchells Derbyshire | Uk | British | Director | 152403540001 | ||||
ASKER, Giles Allen Trevor | Director | 9 Nicholas Way Corringham DN21 5QE Gainsborough Lincolnshire | United Kingdom | British | Director | 75879360004 | ||||
BLOOD, James Bernard Cecil | Director | Keyworth Road Widmerpool NG12 5SB Nottingham 11 Widmerpool Park England | United Kingdom | British | Retired Solicitor | 242895480001 | ||||
CHEETHAM, Sharon Crawford, Dr | Director | Main Street Bunny NG11 6QU Nottingham 39 England | United Kingdom | British | Executive Director | 36113650004 | ||||
CURLE, Mark John | Director | Brightside CM12 0LH Billericay 51 Essex | England | British | Director | 132313480001 | ||||
HIRST, Stephen Jeremy | Director | 6-9 Tallys End Barlborough S43 4WP Chesterfield Avant House Derbyshire England | United Kingdom | British | Director | 95787000001 | ||||
HIRST, Stephen Jeremy | Director | 157 Folds Lane S8 0ET Sheffield | United Kingdom | British | Director | 95787000001 | ||||
HORNE, Stuart David | Director | Keyworth Road Widmerpool NG12 5SB Nottingham 23 Widmerpool Park England | United Kingdom | British | Civil Servant | 242895080001 | ||||
MALING, Richard Henry | Director | Keyworth Road Widmerpool NG12 5SB Nottingham 1 Widmerpool Park England | England | British | Company Director | 3266130006 | ||||
MASSEY, Joanne Elizabeth | Director | Ridgeway Road RH1 6PQ Redhill 35 Surrey | United Kingdom | British | Solicitor | 116013270001 | ||||
MITCHELL, Mark Stephen | Director | 6-9 Tallys End Barlborough S43 4WP Chesterfield Avant House Derbyshire England | United Kingdom | British | Director | 116693280004 | ||||
WILLIAMS, Debbie Jean | Director | Sutton Close EN10 7NY Broxbourne 8 Hertfordshire | British | Sales & Marketing Manager | 135680150001 |
Who are the persons with significant control of WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avant Homes (England) Limited | Apr 06, 2016 | Tallys End Barlborough S43 4WP Chesterfield 6 & 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WIDMERPOOL PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 16, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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