WARRINGTON PARK PROPERTIES LIMITED
SOLIHULL,

Hellopages » West Midlands » Solihull » B90 2EL

Company number 05024460
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address THE EXCHANGE,, HASLUCKS GREEN, ROAD,, SHIRLEY, SOLIHULL,, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of WARRINGTON PARK PROPERTIES LIMITED are www.warringtonparkproperties.co.uk, and www.warrington-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Warrington Park Properties Limited is a Private Limited Company. The company registration number is 05024460. Warrington Park Properties Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Warrington Park Properties Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £108.64k. It is £-116.06k against last year. The cash in hand is £49.12k. It is £32.84k against last year. And the total assets are £167.73k, which is £-124.23k against last year. JERROM SECRETARIAL SERVICES LTD is a Secretary of the company. CORBETT, Lynda Jennifer is a Director of the company. Secretary CUTLER, Suzanne Caroline has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CORBETT, Gary John has been resigned. Director LEIGH, Mary has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


warrington park properties Key Finiance

LIABILITIES £108.64k
-52%
CASH £49.12k
+201%
TOTAL ASSETS £167.73k
-43%
All Financial Figures

Current Directors

Secretary
JERROM SECRETARIAL SERVICES LTD
Appointed Date: 24 November 2004

Director
CORBETT, Lynda Jennifer
Appointed Date: 13 May 2009
63 years old

Resigned Directors

Secretary
CUTLER, Suzanne Caroline
Resigned: 24 November 2004
Appointed Date: 23 January 2004

Nominee Secretary
JPCORS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Director
CORBETT, Gary John
Resigned: 30 November 2009
Appointed Date: 01 April 2004
65 years old

Director
LEIGH, Mary
Resigned: 01 April 2004
Appointed Date: 23 January 2004
87 years old

Nominee Director
JPCORD LIMITED
Resigned: 24 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Gary John Corbett
Notified on: 22 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

WARRINGTON PARK PROPERTIES LIMITED Events

30 Jan 2017
Confirmation statement made on 23 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
07 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1

...
... and 30 more events
05 Mar 2004
New director appointed
05 Mar 2004
New secretary appointed
02 Feb 2004
Secretary resigned
02 Feb 2004
Director resigned
23 Jan 2004
Incorporation