Background WavePink WaveYellow Wave

WARFIELD PARK HOMES LIMITED (00781283)

WARFIELD PARK HOMES LIMITED (00781283) is an active UK company. incorporated on 18 November 1963. with registered office in Bracknell. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. WARFIELD PARK HOMES LIMITED has been registered for 62 years. Current directors include ASHBY, Nicholas James, FARMER, Colin Charles, FORD, Hugh Michael and 4 others.

Company Number
00781283
Status
active
Type
ltd
Incorporated
18 November 1963
Age
62 years
Address
Maclaren House, Bracknell, RG42 3RG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ASHBY, Nicholas James, FARMER, Colin Charles, FORD, Hugh Michael, MCMURTRIE, Peter Murray, MORRIS, Keith Adams, SUMNER, Barry Leonard, SUMNER, James Barry
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARFIELD PARK HOMES LIMITED

WARFIELD PARK HOMES LIMITED is an active company incorporated on 18 November 1963 with the registered office located in Bracknell. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. WARFIELD PARK HOMES LIMITED was registered 62 years ago.(SIC: 68201, 68320)

Status

active

Active since 62 years ago

Company No

00781283

LTD Company

Age

62 Years

Incorporated 18 November 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WARFIELD PARK MOBILE HOMES LIMITED
From: 24 August 1983To: 17 August 1993
WARFIELD PARK CARAVAN ESTATES LIMITED
From: 18 November 1963To: 24 August 1983
Contact
Address

Maclaren House Warfield Park Bracknell, RG42 3RG,

Timeline

10 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Nov 63
Director Left
Oct 09
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Joined
Jan 23
Director Joined
Apr 23
Loan Secured
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

FARMER, Colin Charles

Active
Maclaren House, BracknellRG42 3RG
Secretary
Appointed 12 Nov 1996

ASHBY, Nicholas James

Active
Warfield Park, BracknellRG42 3RG
Born August 1964
Director
Appointed 20 Mar 2023

FARMER, Colin Charles

Active
Maclaren House, BracknellRG42 3RG
Born November 1954
Director
Appointed 12 Nov 1996

FORD, Hugh Michael

Active
Warfield Park, BracknellRG42 3RG
Born February 1967
Director
Appointed 04 Jul 2024

MCMURTRIE, Peter Murray

Active
Maclaren House, BracknellRG42 3RG
Born April 1934
Director
Appointed N/A

MORRIS, Keith Adams

Active
Maclaren House, BracknellRG42 3RG
Born April 1954
Director
Appointed 12 Nov 1996

SUMNER, Barry Leonard

Active
Maclaren House, BracknellRG42 3RG
Born November 1950
Director
Appointed N/A

SUMNER, James Barry

Active
Warfield Park, BracknellRG42 3RG
Born August 1991
Director
Appointed 03 Jan 2023

RICHARDS, Peter Josef

Resigned
Home Cottage Newnham Green, HookRG27 9AH
Secretary
Appointed N/A
Resigned 18 Aug 1997

DAVIES, Elfedrean

Resigned
14 Hamilton Court, LondonW5 2EJ
Born January 1934
Director
Appointed 10 Aug 1992
Resigned 31 Jul 1998

GRAY, Robert James

Resigned
Hedge Lodge 8 The Wellingtonias, BracknellRG42 3RL
Born April 1961
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2009

PICKERING, Basil Daughton

Resigned
Leagate, LeekST13 7DR
Born January 1942
Director
Appointed 01 May 2005
Resigned 31 Mar 2009

RICHARDS, Peter Josef

Resigned
Home Cottage Newnham Green, HookRG27 9AH
Born May 1927
Director
Appointed N/A
Resigned 18 Aug 1997

Persons with significant control

1

Warfield Park, BracknellRG42 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Auditors Resignation Company
17 May 2011
AUDAUD
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Legacy
11 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Auditors Resignation Company
24 May 2010
AUDAUD
Accounts Amended With Made Up Date
4 November 2009
AAMDAAMD
Termination Director Company With Name
10 October 2009
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
353353
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
12 July 2006
122122
Resolution
12 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
190190
Legacy
14 September 2005
353353
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Auditors Resignation Company
12 January 1999
AUDAUD
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
14 April 1996
88(2)R88(2)R
Legacy
14 April 1996
123Notice of Increase in Nominal Capital
Resolution
14 April 1996
RESOLUTIONSResolutions
Resolution
14 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
18 September 1991
363x363x
Legacy
3 January 1991
288288
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
27 September 1989
288288
Legacy
17 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Small
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
18 November 1963
NEWINCIncorporation
Miscellaneous
18 November 1963
MISCMISC