About

Registered Number: 00781283
Date of Incorporation: 18/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: Maclaren House, Warfield Park, Bracknell, Berkshire, RG42 3RG

 

Founded in 1963, Warfield Park Homes Ltd are based in Bracknell, Berkshire, it's status is listed as "Active". Richards, Peter Josef is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Peter Josef N/A 18 August 1997 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 23 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 August 2018
MR04 - N/A 25 July 2018
MR01 - N/A 06 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 September 2011
AUD - Auditor's letter of resignation 17 May 2011
AA - Annual Accounts 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AUD - Auditor's letter of resignation 24 May 2010
AAMD - Amended Accounts 04 November 2009
TM01 - Termination of appointment of director 10 October 2009
363a - Annual Return 08 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
353 - Register of members 07 September 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 October 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 12 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2006
AA - Annual Accounts 23 May 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
395 - Particulars of a mortgage or charge 03 December 2005
363a - Annual Return 14 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2005
353 - Register of members 14 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 27 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 13 October 1999
AUD - Auditor's letter of resignation 12 January 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 02 November 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 01 December 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 14 November 1996
RESOLUTIONS - N/A 04 June 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
123 - Notice of increase in nominal capital 14 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 21 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1995
AA - Annual Accounts 26 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 19 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 20 August 1993
CERTNM - Change of name certificate 16 August 1993
287 - Change in situation or address of Registered Office 17 January 1993
AA - Annual Accounts 22 December 1992
288 - N/A 22 October 1992
363s - Annual Return 23 September 1992
395 - Particulars of a mortgage or charge 15 April 1992
AA - Annual Accounts 16 December 1991
363x - Annual Return 18 September 1991
288 - N/A 03 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 27 October 1989
288 - N/A 27 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 18 November 1963
MISC - Miscellaneous document 18 November 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Guarantee & debenture 24 November 2005 Outstanding

N/A

Legal charge 16 September 1993 Fully Satisfied

N/A

Debenture 02 August 1993 Fully Satisfied

N/A

Debenture 07 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.