CGA WARREN PARK LIMITED

Register to unlock more data on OkredoRegister

CGA WARREN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05114566

Incorporation date

28/04/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex RH13 0RECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 26/01/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 26/01/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 26/01/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-01-26
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon11/09/2025
Appointment of Mr Luke James Blacker as a director on 2025-09-08
dot icon10/09/2025
Registered office address changed from 1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH United Kingdom to Slinfold Golf & Country Club Stane Street Slinfold Horsham West Sussex RH13 0RE on 2025-09-10
dot icon10/09/2025
Notification of Blackgate Investments Ltd as a person with significant control on 2025-09-08
dot icon10/09/2025
Cessation of American Golf (Leisure) Limited as a person with significant control on 2025-09-08
dot icon10/09/2025
Appointment of Mr Simon John Griston as a director on 2025-09-08
dot icon10/09/2025
Appointment of Mr Edward Peter Blacker as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Nigel Graham Oddy as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Simon James Owers as a director on 2025-09-08
dot icon09/09/2025
Satisfaction of charge 051145660002 in full
dot icon19/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 28/01/24
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 28/01/24
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/01/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-01-28
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/03/2024
Satisfaction of charge 051145660003 in full
dot icon27/03/2024
Satisfaction of charge 051145660004 in full
dot icon26/03/2024
Termination of appointment of James Christopher Michael Woolley as a director on 2024-03-26
dot icon22/11/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/23
dot icon22/11/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/23
dot icon22/11/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/23
dot icon22/11/2023
Audit exemption subsidiary accounts made up to 2023-01-29
dot icon18/05/2023
Appointment of Mr Nigel Graham Oddy as a director on 2023-04-11
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/03/2023
Termination of appointment of Gary Alan Favell as a director on 2023-03-10
dot icon28/03/2023
Appointment of James Christopher Michael Woolley as a director on 2023-03-02
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon27/01/2022
Resolutions
dot icon27/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Termination of appointment of Simon Robert Preston as a secretary on 2022-01-04
dot icon07/01/2022
Current accounting period extended from 2022-09-30 to 2023-01-25
dot icon07/01/2022
Termination of appointment of Simon Robert Preston as a director on 2022-01-04
dot icon07/01/2022
Termination of appointment of Scott Cranfield as a director on 2022-01-04
dot icon07/01/2022
Appointment of Mr Gary Alan Favell as a director on 2022-01-04
dot icon07/01/2022
Cessation of Scott Cranfield as a person with significant control on 2022-01-04
dot icon07/01/2022
Registered office address changed from 35 Ballards Lane London N3 1XW to 1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH on 2022-01-07
dot icon07/01/2022
Appointment of Mr Simon James Owers as a director on 2022-01-04
dot icon07/01/2022
Cessation of Simon Robert Preston as a person with significant control on 2022-01-04
dot icon07/01/2022
Notification of American Golf (Leisure) Limited as a person with significant control on 2022-01-04
dot icon06/01/2022
Registration of charge 051145660002, created on 2022-01-04
dot icon06/01/2022
Registration of charge 051145660003, created on 2022-01-04
dot icon06/01/2022
Registration of charge 051145660004, created on 2022-01-04
dot icon04/01/2022
Satisfaction of charge 1 in full
dot icon03/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/12/2020
Director's details changed for Mr Scott Cranfield on 2020-12-24
dot icon24/12/2020
Change of details for Mrs Scott Cranfield as a person with significant control on 2020-12-24
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon09/03/2020
Change of details for Mrs Scott Cranfield as a person with significant control on 2020-03-09
dot icon09/03/2020
Director's details changed for Mrs Scott Cranfield on 2020-03-09
dot icon19/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon16/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/09/2015
Director's details changed for Mr Scott Cranfield on 2015-09-23
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Scott Cranfield on 2015-01-16
dot icon16/12/2014
Director's details changed for Simon Robert Preston on 2014-12-15
dot icon16/12/2014
Director's details changed for Mr Scott Cranfield on 2014-12-15
dot icon16/12/2014
Secretary's details changed for Simon Robert Preston on 2014-12-15
dot icon21/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon18/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/12/2010
Director's details changed for Scott Cranfield on 2010-12-03
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/05/2008
Return made up to 28/04/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/07/2007
Return made up to 28/04/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/09/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 28/04/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/11/2005
Director's particulars changed
dot icon25/07/2005
Return made up to 28/04/05; full list of members
dot icon06/12/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon15/10/2004
Director's particulars changed
dot icon15/10/2004
Secretary's particulars changed;director's particulars changed
dot icon21/07/2004
Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Location of register of members
dot icon08/05/2004
Secretary resigned
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon28/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£667.00

Confirmation

dot iconLast made up date
26/01/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
26/01/2025
dot iconNext account date
25/01/2026
dot iconNext due on
25/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.68K
-
0.00
667.00
-
2021
1
33.68K
-
0.00
667.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

33.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

667.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Simon Robert
Director
28/04/2004 - 04/01/2022
16
Owers, Simon James
Director
04/01/2022 - 08/09/2025
13
Woolley, James Christopher Michael
Director
02/03/2023 - 26/03/2024
76
Blacker, Luke James
Director
08/09/2025 - Present
14
Blacker, Edward Peter
Director
08/09/2025 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CGA WARREN PARK LIMITED

CGA WARREN PARK LIMITED is an(a) Active company incorporated on 28/04/2004 with the registered office located at Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex RH13 0RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CGA WARREN PARK LIMITED?

toggle

CGA WARREN PARK LIMITED is currently Active. It was registered on 28/04/2004 .

Where is CGA WARREN PARK LIMITED located?

toggle

CGA WARREN PARK LIMITED is registered at Slinfold Golf & Country Club Stane Street, Slinfold, Horsham, West Sussex RH13 0RE.

What does CGA WARREN PARK LIMITED do?

toggle

CGA WARREN PARK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CGA WARREN PARK LIMITED have?

toggle

CGA WARREN PARK LIMITED had 1 employees in 2021.

What is the latest filing for CGA WARREN PARK LIMITED?

toggle

The latest filing was on 22/01/2026: Notice of agreement to exemption from audit of accounts for period ending 26/01/25.