Background WavePink WaveYellow Wave

WARWICK DEVELOPMENTS LIMITED (05159881)

WARWICK DEVELOPMENTS LIMITED (05159881) is an active UK company. incorporated on 22 June 2004. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WARWICK DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include PETTIFER, Helen Teresa, PETTIFER, Rod.

Company Number
05159881
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
The View 3 Shore Road, Poole, BH13 7PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PETTIFER, Helen Teresa, PETTIFER, Rod
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK DEVELOPMENTS LIMITED

WARWICK DEVELOPMENTS LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WARWICK DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05159881

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The View 3 Shore Road Sandbanks Poole, BH13 7PH,

Previous Addresses

Maranatha Coventry Road Cawston Rugby CV22 7RY
From: 22 June 2004To: 31 March 2021
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Aug 21
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PETTIFER, Helen Teresa

Active
3 Shore Road, PooleBH13 7PH
Secretary
Appointed 22 Jun 2004

PETTIFER, Helen Teresa

Active
3 Shore Road, PooleBH13 7PH
Born July 1964
Director
Appointed 22 Jun 2004

PETTIFER, Rod

Active
3 Shore Road, PooleBH13 7PH
Born December 1960
Director
Appointed 22 Jun 2004

Persons with significant control

2

Mrs Helen Teresa Pettifer

Active
3 Shore Road, PooleBH13 7PH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Rod Pettifer

Active
3 Shore Road, PooleBH13 7PH
Born December 1960

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Legacy
3 December 2008
190190
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
363aAnnual Return
Legacy
14 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
4 August 2004
353353
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Incorporation Company
22 June 2004
NEWINCIncorporation