Background WavePink WaveYellow Wave

WBD (CHALFONT PARK) LIMITED (03961763)

WBD (CHALFONT PARK) LIMITED (03961763) is an active UK company. incorporated on 28 March 2000. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WBD (CHALFONT PARK) LIMITED has been registered for 25 years. Current directors include DIMITRIADIS, Christos, NAYLOR, Steven Paul.

Company Number
03961763
Status
active
Type
ltd
Incorporated
28 March 2000
Age
25 years
Address
5 Giffard Court, Northampton, NN5 5JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIMITRIADIS, Christos, NAYLOR, Steven Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBD (CHALFONT PARK) LIMITED

WBD (CHALFONT PARK) LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WBD (CHALFONT PARK) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03961763

LTD Company

Age

25 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

5 Giffard Court Millbrook Close Northampton, NN5 5JF,

Previous Addresses

5 Giffard Court Millbrookclose Northampton NN5 5JF England
From: 31 May 2024To: 4 June 2024
Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ United Kingdom
From: 2 June 2020To: 31 May 2024
Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF
From: 28 March 2000To: 2 June 2020
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
May 11
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 20
Director Joined
Sept 22
Owner Exit
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Jul 24
Director Left
Mar 25
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DIMITRIADIS, Christos

Active
LondonW1G 9XB
Born January 1971
Director
Appointed 28 Mar 2024

NAYLOR, Steven Paul

Active
Oak Green House, DorkingRH4 1QT
Born March 1977
Director
Appointed 27 May 2020

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 01 Dec 2000
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 20 Feb 2015
Resigned 02 Jun 2020

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 28 Mar 2000
Resigned 01 Dec 2000

COOPER, Andrew James

Resigned
25e The Quadrant, RichmondTW9 1DJ
Born September 1987
Director
Appointed 29 Sept 2022
Resigned 28 Mar 2024

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 08 Apr 2009
Resigned 28 May 2020

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 08 Apr 2009
Resigned 22 Feb 2016

KUHROEBER, Detlef Heinrich Otto

Resigned
Erika-Mann-Str. 67-69, 80636 Munich
Born March 1960
Director
Appointed 30 Jul 2018
Resigned 28 Apr 2020

LEWIS, Mark

Resigned
144 Merlin Park, BristolBS20 8RW
Born March 1959
Director
Appointed 01 Dec 2002
Resigned 01 Oct 2004

MARGETTS, Richard Allen

Resigned
Building 3, GerrardscrossSL9 0DZ
Born April 1972
Director
Appointed 25 Jan 2016
Resigned 30 Jul 2018

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

PEDRICK-MOYLE, Stephen David James

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born October 1967
Director
Appointed 08 Apr 2009
Resigned 30 Jun 2014

PHILLIPS, Ben Thomas

Resigned
Miles Gray Road, BasildonSS14 3FZ
Born June 1973
Director
Appointed 23 Jul 2015
Resigned 16 Jun 2017

RICHARDSON, Nicholas Hadden

Resigned
Hillside Farm, WymeswoldLE12 6UE
Born July 1963
Director
Appointed 01 Dec 2000
Resigned 01 Dec 2002

ROCCA, Patrick

Resigned
Shanna 15 Homeleigh, Dublin 15IRISH
Born September 1966
Director
Appointed 01 Nov 2002
Resigned 08 Apr 2009

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 01 Dec 2000
Resigned 30 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 28 May 2020

WILD, Jacqueline

Resigned
Chalfont Park House, Gerrards CrossSL9 0DZ
Born July 1967
Director
Appointed 27 May 2020
Resigned 28 Mar 2025

WILFORD, David Charles

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1973
Director
Appointed 15 Sept 2014
Resigned 28 May 2020

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate director
Appointed 28 Mar 2000
Resigned 01 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
LondonW1G 9XB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2024
LondonNW1 6TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022
Ceased 31 May 2024
Chalfont Park, Gerrards CrossSL9 0DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Ceased 23 Jun 2022
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Capital Name Of Class Of Shares
10 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
8 April 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
23 April 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
21 November 2002
363aAnnual Return
Legacy
21 November 2002
88(2)R88(2)R
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
363aAnnual Return
Memorandum Articles
23 March 2001
MEM/ARTSMEM/ARTS
Legacy
23 March 2001
287Change of Registered Office
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 March 2000
NEWINCIncorporation