Background WavePink WaveYellow Wave

WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED (05750809)

WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED (05750809) is an active UK company. incorporated on 21 March 2006. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05750809
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Unit 10 Phoenix Park Stephenson Industrial Estate, Coalville, LE67 3HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED

WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05750809

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way Coalville, LE67 3HB,

Previous Addresses

48 the Quays Burton Waters Lincoln LN1 2XG England
From: 5 January 2022To: 26 January 2023
Flat 15 16-20 Hill Street Hinckley LE10 1DT England
From: 27 August 2021To: 5 January 2022
10 Oxford Street Oxford Street Nottingham NG1 5BG England
From: 2 April 2019To: 27 August 2021
27 Castle Gate Newark Notts NG24 1BA England
From: 27 April 2017To: 2 April 2019
Unit 5 Cartwright Court Cartwright Way Bardon Hill Coalville England LE67 1UE England
From: 27 May 2016To: 27 April 2017
Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF
From: 21 March 2006To: 27 May 2016
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 09
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Mar 19
Director Left
Apr 21
Director Joined
Sept 21
New Owner
Oct 21
Director Left
Dec 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
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
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
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
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
14 February 2007
88(2)R88(2)R
Legacy
28 March 2006
288bResignation of Director or Secretary
Incorporation Company
21 March 2006
NEWINCIncorporation