WARTH PARK (NO.1) LIMITED

Register to unlock more data on OkredoRegister

WARTH PARK (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09141609

Incorporation date

22/07/2014

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon04/03/2026
Registration of charge 091416090006, created on 2026-03-02
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-17 with updates
dot icon22/02/2024
Notification of Bgo Adelaide Uk Reit Holdco Limited as a person with significant control on 2024-01-30
dot icon21/02/2024
Withdrawal of a person with significant control statement on 2024-02-21
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/09/2022
Director's details changed for Mr Gareth James Purcell on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Ian Christopher Jason Ford on 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon10/01/2022
Registration of charge 091416090005, created on 2022-01-10
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-11
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon12/03/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-03-03
dot icon05/03/2021
Notification of a person with significant control statement
dot icon05/03/2021
Cessation of Cardinal Holding No.2 Ltd as a person with significant control on 2021-03-03
dot icon05/03/2021
Termination of appointment of Trang Thu Tran as a director on 2021-03-03
dot icon05/03/2021
Termination of appointment of Shamik Aroonchandra Narotam as a director on 2021-03-03
dot icon05/03/2021
Appointment of Gareth James Purcell as a director on 2021-03-03
dot icon05/03/2021
Appointment of Ian Christopher Jason Ford as a director on 2021-03-03
dot icon05/03/2021
Registered office address changed from Thor Equities 9-10 Savile Row London W1S 3PF England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-03-05
dot icon05/03/2021
Registration of charge 091416090004, created on 2021-03-03
dot icon03/03/2021
Satisfaction of charge 091416090003 in full
dot icon31/12/2020
Amended accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon15/01/2020
Memorandum and Articles of Association
dot icon04/01/2020
Resolutions
dot icon23/12/2019
Registration of charge 091416090003, created on 2019-12-20
dot icon20/12/2019
Cessation of Segro Properties Limited as a person with significant control on 2019-12-20
dot icon20/12/2019
Termination of appointment of Andrew John Pilsworth as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Octavia Ann Peters as a director on 2019-12-20
dot icon20/12/2019
Notification of Cardinal Holding No.2 Ltd as a person with significant control on 2019-12-20
dot icon20/12/2019
Termination of appointment of Simon Christian Pursey as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Elizabetbh Ann Blease as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Alan Michael Holland as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Gareth John Osborn as a director on 2019-12-20
dot icon20/12/2019
Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to Thor Equities 9-10 Savile Row London W1S 3PF on 2019-12-20
dot icon20/12/2019
Appointment of Trang Thu Tran as a director on 2019-12-20
dot icon20/12/2019
Appointment of Mr Shamik Aroonchandra Narotam as a director on 2019-12-20
dot icon13/11/2019
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 2019-11-13
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/07/2019
Satisfaction of charge 091416090001 in full
dot icon18/07/2019
Satisfaction of charge 091416090002 in full
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon16/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon16/08/2017
Notification of Segro Properties Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Resolutions
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon30/10/2015
Appointment of Mr Alan Michael Holland as a director on 2015-08-03
dot icon30/10/2015
Appointment of Mr Gareth John Osborn as a director on 2015-08-03
dot icon30/10/2015
Appointment of Mr Simon Christian Pursey as a director on 2015-08-03
dot icon29/10/2015
Appointment of Mr Andrew John Pilsworth as a director on 2015-08-03
dot icon29/10/2015
Appointment of Ms Octavia Ann Peters as a director on 2015-08-03
dot icon29/10/2015
Appointment of Ms Elizabetbh Ann Blease as a secretary on 2015-08-03
dot icon29/10/2015
Termination of appointment of Gary Maurice Ridsdale as a director on 2015-08-03
dot icon28/10/2015
Registered office address changed from Scandinavian House Refinery Road Harwich CO12 4QG to Cunard House 15 Regent Street London SW1Y 4LR on 2015-10-28
dot icon03/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/12/2014
Registration of charge 091416090002, created on 2014-12-12
dot icon24/09/2014
Registration of charge 091416090001, created on 2014-09-19
dot icon22/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilsworth, Andrew John
Director
03/08/2015 - 20/12/2019
239
Ford, Ian Christopher Jason, Mr.
Director
03/03/2021 - Present
72
Purcell, Gareth James
Director
03/03/2021 - Present
92
Narotam, Shamik Aroonchandra
Director
20/12/2019 - 03/03/2021
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARTH PARK (NO.1) LIMITED

WARTH PARK (NO.1) LIMITED is an(a) Active company incorporated on 22/07/2014 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARTH PARK (NO.1) LIMITED?

toggle

WARTH PARK (NO.1) LIMITED is currently Active. It was registered on 22/07/2014 .

Where is WARTH PARK (NO.1) LIMITED located?

toggle

WARTH PARK (NO.1) LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does WARTH PARK (NO.1) LIMITED do?

toggle

WARTH PARK (NO.1) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for WARTH PARK (NO.1) LIMITED?

toggle

The latest filing was on 04/03/2026: Registration of charge 091416090006, created on 2026-03-02.