Background WavePink WaveYellow Wave

CGA WARREN PARK LIMITED (05114566)

CGA WARREN PARK LIMITED (05114566) is an active UK company. incorporated on 28 April 2004. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CGA WARREN PARK LIMITED has been registered for 21 years. Current directors include BLACKER, Edward Peter, BLACKER, Luke James, GRISTON, Simon John.

Company Number
05114566
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
Slinfold Golf & Country Club Stane Street, Horsham, RH13 0RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKER, Edward Peter, BLACKER, Luke James, GRISTON, Simon John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGA WARREN PARK LIMITED

CGA WARREN PARK LIMITED is an active company incorporated on 28 April 2004 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CGA WARREN PARK LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05114566

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 October 2026
Period: 27 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Slinfold Golf & Country Club Stane Street Slinfold Horsham, RH13 0RE,

Previous Addresses

1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH United Kingdom
From: 7 January 2022To: 10 September 2025
35 Ballards Lane London N3 1XW
From: 28 April 2004To: 7 January 2022
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BLACKER, Edward Peter

Active
Stane Street, HorshamRH13 0RE
Born August 1977
Director
Appointed 08 Sept 2025

BLACKER, Luke James

Active
Stane Street, HorshamRH13 0RE
Born January 1986
Director
Appointed 08 Sept 2025

GRISTON, Simon John

Active
Stane Street, HorshamRH13 0RE
Born September 1976
Director
Appointed 08 Sept 2025

PRESTON, Simon Robert

Resigned
Westbrook, WarringtonWA5 8UH
Secretary
Appointed 28 Apr 2004
Resigned 04 Jan 2022

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Apr 2004
Resigned 28 Apr 2004

CRANFIELD, Scott

Resigned
Westbrook, WarringtonWA5 8UH
Born December 1966
Director
Appointed 28 Apr 2004
Resigned 04 Jan 2022

FAVELL, Gary Alan

Resigned
Westbrook, WarringtonWA5 8UH
Born August 1956
Director
Appointed 04 Jan 2022
Resigned 10 Mar 2023

ODDY, Nigel Graham

Resigned
Stane Street, HorshamRH13 0RE
Born February 1960
Director
Appointed 11 Apr 2023
Resigned 08 Sept 2025

OWERS, Simon James

Resigned
Stane Street, HorshamRH13 0RE
Born October 1973
Director
Appointed 04 Jan 2022
Resigned 08 Sept 2025

PRESTON, Simon Robert

Resigned
Westbrook, WarringtonWA5 8UH
Born July 1966
Director
Appointed 28 Apr 2004
Resigned 04 Jan 2022

WOOLLEY, James Christopher Michael

Resigned
Ground Floor, LeedsLS1 2HL
Born December 1977
Director
Appointed 02 Mar 2023
Resigned 26 Mar 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Apr 2004
Resigned 28 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Stane Street, HorshamRH13 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025
Westbrook, WarringtonWA5 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022
Ceased 08 Sept 2025

Simon Robert Preston

Ceased
35 Ballards LaneN3 1XW
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022

Mrs Scott Cranfield

Ceased
Westbrook, WarringtonWA5 8UH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
25 July 2005
363aAnnual Return
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
15 October 2004
288cChange of Particulars
Legacy
15 October 2004
288cChange of Particulars
Legacy
21 July 2004
88(2)R88(2)R
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
353353
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
287Change of Registered Office
Incorporation Company
28 April 2004
NEWINCIncorporation