Background WavePink WaveYellow Wave

THE WARREN LODGE PARK LIMITED (08045057)

THE WARREN LODGE PARK LIMITED (08045057) is an active UK company. incorporated on 25 April 2012. with registered office in Maldon. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. THE WARREN LODGE PARK LIMITED has been registered for 13 years. Current directors include BRYAN, David Jonathan, FITZMAURICE, Edward Martin, SPENCER, Timothy Trevor.

Company Number
08045057
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
The Warren Golf And Country Club Limited, Maldon, CM9 6RW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BRYAN, David Jonathan, FITZMAURICE, Edward Martin, SPENCER, Timothy Trevor
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARREN LODGE PARK LIMITED

THE WARREN LODGE PARK LIMITED is an active company incorporated on 25 April 2012 with the registered office located in Maldon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. THE WARREN LODGE PARK LIMITED was registered 13 years ago.(SIC: 55300)

Status

active

Active since 13 years ago

Company No

08045057

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Warren Golf And Country Club Limited Woodham Walter Maldon, CM9 6RW,

Previous Addresses

Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England
From: 25 April 2012To: 19 December 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Jan 14
Director Left
Mar 15
Director Joined
Mar 16
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRYAN, David Jonathan

Active
Woodham Walter, MaldonCM9 6RW
Born October 1975
Director
Appointed 20 Nov 2013

FITZMAURICE, Edward Martin

Active
Woodham Walter, Nr MaldonCM9 6RW
Born November 1962
Director
Appointed 28 Feb 2023

SPENCER, Timothy Trevor

Active
Woodham Walter, MaldonCM9 6RW
Born April 1973
Director
Appointed 22 Apr 2025

BRYAN, Dave

Resigned
Woodham Walter, MaldonCM9 6RW
Secretary
Appointed 18 Sept 2013
Resigned 02 Feb 2026

BALASURIYA, Rajasinghe

Resigned
Woodham Walter, MaldonCM9 6RW
Born August 1962
Director
Appointed 10 Jul 2013
Resigned 05 Feb 2018

MANNING, Matthew Gary

Resigned
Woodham Walter, MaldonCM9 6RW
Born October 1977
Director
Appointed 20 Nov 2013
Resigned 19 Mar 2015

MORAN, John Bernard

Resigned
Woodham Walter, MaldonCM9 6RW
Born February 1966
Director
Appointed 01 Mar 2016
Resigned 30 Apr 2025

STANTON, Anthony Gerard

Resigned
Woodham Walter, MaldonCM9 6RW
Born February 1963
Director
Appointed 26 Apr 2012
Resigned 11 Jul 2013

UTLEY, Narmali Shivonne

Resigned
Woodham Walter, MaldonCM9 6RW
Born August 1967
Director
Appointed 18 Sept 2013
Resigned 28 Feb 2023

UTLEY, Neil Alan

Resigned
199 Nine Ashes Road, IngatestoneCM4 0JY
Born January 1962
Director
Appointed 25 Apr 2012
Resigned 26 Apr 2012

Persons with significant control

5

1 Active
4 Ceased
Woodham Walter, MaldonCM9 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr David Jonathan Bryan

Ceased
Woodham Walter, MaldonCM9 6RW
Born October 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Feb 2023

Mr John Bernard Moran

Ceased
Woodham Walter, MaldonCM9 6RW
Born February 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Feb 2023

Ms Narmali Shivonne Utley

Ceased
Woodham Walter, MaldonCM9 6RW
Born August 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Feb 2023

Mr Rajasinghe Balasuriya

Ceased
Woodham Walter, MaldonCM9 6RW
Born August 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

58

Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
9 June 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Sail Address Company With Old Address
16 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Move Registers To Sail Company
21 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Incorporation Company
25 April 2012
NEWINCIncorporation