Background WavePink WaveYellow Wave

WARRINGTON PARK PROPERTIES LIMITED (05024460)

WARRINGTON PARK PROPERTIES LIMITED (05024460) is an active UK company. incorporated on 23 January 2004. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARRINGTON PARK PROPERTIES LIMITED has been registered for 22 years. Current directors include CORBETT, Lynda Jenny.

Company Number
05024460
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORBETT, Lynda Jenny
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON PARK PROPERTIES LIMITED

WARRINGTON PARK PROPERTIES LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARRINGTON PARK PROPERTIES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05024460

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

The Exchange,, Haslucks Green Road,, Shirley Solihull, West Midlands B90 2EL
From: 23 January 2004To: 12 June 2019
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Dec 09
Funding Round
Oct 20
New Owner
Jul 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JERROM SECRETARIAL SERVICES LTD

Active
Haslucks Green Road, SolihullB90 2EL
Corporate secretary
Appointed 24 Nov 2004

CORBETT, Lynda Jenny

Active
Blythe Valley Park, SolihullB90 8AH
Born July 1962
Director
Appointed 13 May 2009

CUTLER, Suzanne Caroline

Resigned
26 Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 23 Jan 2004
Resigned 24 Nov 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 23 Jan 2004

CORBETT, Gary John

Resigned
Winsford Road, WinsfordCW7 4DL
Born May 1960
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2009

LEIGH, Mary

Resigned
19 Greenway, WarringtonWA5 3EY
Born February 1938
Director
Appointed 23 Jan 2004
Resigned 01 Apr 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 23 Jan 2004
Resigned 24 Jan 2004

Persons with significant control

2

Mrs Lynda Jenny Corbett

Active
Blythe Gate, SolihullB90 8AH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019

Mr Gary John Corbett

Active
Blythe Valley Park, SolihullB90 8AH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Change Corporate Secretary Company
30 July 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company
13 June 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation