WEMBURY PARK 1970 LIMITED

Register to unlock more data on OkredoRegister

WEMBURY PARK 1970 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09319998

Incorporation date

20/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

13 Wembury Park, Newchapel, Lingfield RH7 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon20/01/2026
Director's details changed for Mr Andrew David Bone on 2026-01-19
dot icon20/09/2025
Appointment of Mr James Bauer-Mein as a director on 2025-09-16
dot icon20/09/2025
Termination of appointment of Mark Terence Arnold as a director on 2025-09-16
dot icon20/09/2025
Registered office address changed from 4 Wembury Park Newchapel Lingfield Surrey RH7 6HH to 13 Wembury Park Newchapel Lingfield RH7 6HH on 2025-09-20
dot icon28/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon30/07/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2022
Appointment of Mr Steven John Ayton as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Sarah Elizabeth Richardson-Cornish as a director on 2022-11-17
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon16/09/2019
Appointment of Mr Andrew David Bone as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Nicholas Philip Smallcorn as a director on 2019-09-06
dot icon13/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2018
Confirmation statement made on 2018-12-30 with updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/06/2016
Statement of capital following an allotment of shares on 2015-03-11
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/06/2016
Appointment of Mrs Sarah Elizabeth Richardson-Cornish as a director on 2016-04-26
dot icon20/06/2016
Termination of appointment of Dawn Elizabeth Elson as a director on 2016-04-26
dot icon25/04/2016
Resolutions
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon05/05/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon05/05/2015
Appointment of Mrs Dawn Elizabeth Elson as a director on 2015-05-01
dot icon02/05/2015
Appointment of Mr Nicolas Phillip Smallcorn as a director on 2015-05-01
dot icon16/03/2015
Appointment of Mr Mark Terence Arnold as a director on 2015-03-16
dot icon16/03/2015
Registered office address changed from 16 Wembury Park Newchapel Lingfield Surrey RH7 6HH England to 4 Wembury Park Newchapel Lingfield Surrey RH7 6HH on 2015-03-16
dot icon16/03/2015
Termination of appointment of Sarah Elizabeth Richardson-Cornish as a director on 2014-11-20
dot icon20/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.62K
-
0.00
-
-
2023
0
6.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elson, Dawn Elizabeth
Director
01/05/2015 - 26/04/2016
-
Ayton, Steven John
Director
30/11/2022 - Present
-
Richardson-Cornish, Sarah Elizabeth
Director
26/04/2016 - 17/11/2022
-
Arnold, Mark Terence
Director
16/03/2015 - 16/09/2025
1
Bone, Andrew David
Director
16/09/2019 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 WEMBURY PARK 1970 LIMITED

WEMBURY PARK 1970 LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at 13 Wembury Park, Newchapel, Lingfield RH7 6HH. There are currently 3 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 WEMBURY PARK 1970 LIMITED?

toggle

WEMBURY PARK 1970 LIMITED is currently Active. It was registered on 20/11/2014 .

Where is WEMBURY PARK 1970 LIMITED located?

toggle

WEMBURY PARK 1970 LIMITED is registered at 13 Wembury Park, Newchapel, Lingfield RH7 6HH.

What does WEMBURY PARK 1970 LIMITED do?

toggle

WEMBURY PARK 1970 LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for WEMBURY PARK 1970 LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr Andrew David Bone on 2026-01-19.