Background WavePink WaveYellow Wave

WHITE PARK VENTURES LIMITED (06776742)

WHITE PARK VENTURES LIMITED (06776742) is an active UK company. incorporated on 18 December 2008. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. WHITE PARK VENTURES LIMITED has been registered for 17 years. Current directors include WAKEFORD, Catherine Elizabeth, WAKEFORD, Edward Dudley, WAKEFORD, Peter Guy.

Company Number
06776742
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WAKEFORD, Catherine Elizabeth, WAKEFORD, Edward Dudley, WAKEFORD, Peter Guy
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE PARK VENTURES LIMITED

WHITE PARK VENTURES LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. WHITE PARK VENTURES LIMITED was registered 17 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 17 years ago

Company No

06776742

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

STEPNELL DEVELOPMENTS LIMITED
From: 18 December 2008To: 2 October 2025
Contact
Address

6 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 18 December 2008To: 2 October 2025
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Share Issue
Aug 10
Share Buyback
Aug 10
Funding Round
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Share Buyback
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Apr 18
Loan Secured
Jul 19
Capital Update
Mar 22
Loan Secured
Mar 22
Capital Update
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Director Left
Sept 22
Loan Secured
Aug 23
Loan Cleared
Jan 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Capital Update
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WAKEFORD, Catherine Elizabeth

Active
Heartlands Business Park, DaventryNN11 8YL
Born May 1948
Director
Appointed 26 Mar 2014

WAKEFORD, Edward Dudley

Active
Heartlands Business Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 09 Apr 2018

WAKEFORD, Peter Guy

Active
Heartlands Business Park, DaventryNN11 8YL
Born November 1943
Director
Appointed 02 Jan 2009

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 18 Dec 2008
Resigned 02 Jan 2009

WAKEFORD, James Richard

Resigned
Lawford Road, RugbyCV21 2UU
Secretary
Appointed 11 Oct 2012
Resigned 31 Aug 2022

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Secretary
Appointed 02 Jan 2009
Resigned 11 Oct 2012

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 18 Dec 2008
Resigned 02 Jan 2009

WAKEFORD, James Richard

Resigned
Lawford Road, RugbyCV21 2UU
Born July 1968
Director
Appointed 09 Feb 2010
Resigned 31 Aug 2022

WAKEFORD, Mark Robert

Resigned
Lawford Road, RugbyCV21 2UU
Born March 1966
Director
Appointed 01 Apr 2009
Resigned 31 Aug 2022

WAKEFORD, Patricia Margaret

Resigned
Lawford Road, RugbyCV21 2UU
Born October 1940
Director
Appointed 26 Mar 2014
Resigned 31 Aug 2022

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 02 Jan 2009
Resigned 11 Nov 2009

WAKEFORD, Thomas Bosworth

Resigned
Lawford Road, RugbyCV21 2UU
Born September 1977
Director
Appointed 09 Feb 2010
Resigned 30 Sept 2025

Persons with significant control

4

2 Active
2 Ceased
Heartlands Business Park, DaventryNN11 8YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Heartlands Business Park, DaventryNN11 8YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025
Ceased 26 Sept 2025
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

130

Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 September 2025
SH19Statement of Capital
Resolution
3 September 2025
RESOLUTIONSResolutions
Legacy
3 September 2025
SH20SH20
Legacy
3 September 2025
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2025
SH10Notice of Particulars of Variation
Resolution
2 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
1 September 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
1 September 2022
RESOLUTIONSResolutions
Memorandum Articles
1 September 2022
MAMA
Capital Name Of Class Of Shares
1 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 April 2022
SH19Statement of Capital
Legacy
19 April 2022
CAP-SSCAP-SS
Legacy
19 April 2022
SH20SH20
Resolution
19 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
2 March 2022
SH19Statement of Capital
Legacy
2 March 2022
SH20SH20
Legacy
2 March 2022
CAP-SSCAP-SS
Resolution
2 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 October 2021
AAMDAAMD
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Legacy
10 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company
29 July 2016
AR01AR01
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Resolution
20 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation