Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED
Company Information for

CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED

SUITE 7A THE COURTYARD, EARL ROAD, CHEADLE HULME, SK8 6GN,
Company Registration Number
02244708
Private Limited Company
Active

Company Overview

About Centre Park Warrington (management) Ltd
CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED was founded on 1988-04-15 and has its registered office in Cheadle Hulme. The organisation's status is listed as "Active". Centre Park Warrington (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED
 
Legal Registered Office
SUITE 7A THE COURTYARD
EARL ROAD
CHEADLE HULME
SK8 6GN
Other companies in SK8
 
Filing Information
Company Number 02244708
Company ID Number 02244708
Date formed 1988-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB834859389  
Last Datalog update: 2023-11-06 14:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER O'BRIEN
Company Secretary 2005-07-01
JOHN NICHOLAS MILLS
Director 2008-01-30
CHRISTOPHER O'BRIEN
Director 2004-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE HAWORTH
Director 2006-04-13 2008-01-30
ANDREW KEITH LITTLE
Director 2004-12-15 2006-04-13
IAN STUART GRIFFITHS
Company Secretary 2004-04-30 2005-10-31
JAMIE WHITE
Director 2004-04-30 2005-10-31
ANDREW STUART CUNNINGHAM CHURCH
Company Secretary 1994-10-18 2004-04-30
ANDREW PETER BRADLEY
Director 1996-10-25 2004-04-30
MARTIN BUDDEN
Director 1995-04-13 2004-04-30
JOHN MICHAEL HOLT
Director 1994-04-25 2004-04-30
PETER GARETH WATSON
Director 1999-07-23 2004-04-30
PETER MALCOLM BIRSE
Director 1991-10-18 1999-07-23
DAVID GEORGE GOOSE
Director 1995-04-13 1999-07-23
DAVID JOHN SWALES
Company Secretary 1991-10-18 1994-04-25
DAVID JOHN SWALES
Director 1991-12-18 1994-04-25
DAVID JOHN DOWNING
Director 1991-10-18 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER O'BRIEN CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED Company Secretary 2005-10-31 CURRENT 2003-05-29 Active
CHRISTOPHER O'BRIEN MARO INVESTMENTS LIMITED Company Secretary 2005-10-31 CURRENT 2002-08-19 Active
CHRISTOPHER O'BRIEN MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Company Secretary 2005-03-24 CURRENT 2003-01-06 Active
CHRISTOPHER O'BRIEN MARO DEVELOPMENTS LIMITED Company Secretary 2004-09-10 CURRENT 2002-06-13 Active
JOHN NICHOLAS MILLS NOVA EDUCATION TRUST Director 2011-05-16 CURRENT 2011-05-16 Active
JOHN NICHOLAS MILLS JONMAR LIMITED Director 2010-03-26 CURRENT 1981-07-06 Active
JOHN NICHOLAS MILLS JULIEN MACDONALD LIMITED Director 2010-03-11 CURRENT 2001-02-07 Liquidation
JOHN NICHOLAS MILLS MATALAN INVESTMENTS LIMITED Director 2010-03-01 CURRENT 2001-07-11 Active
JOHN NICHOLAS MILLS MATALAN TRAVEL LIMITED Director 2010-03-01 CURRENT 2001-01-08 Active
JOHN NICHOLAS MILLS HPO1 NOMINEES LIMITED Director 2009-11-01 CURRENT 1976-08-20 Active
JOHN NICHOLAS MILLS CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED Director 2008-01-30 CURRENT 2003-05-29 Active
JOHN NICHOLAS MILLS 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
JOHN NICHOLAS MILLS MARO INVESTMENTS LIMITED Director 2008-01-30 CURRENT 2002-08-19 Active
JOHN NICHOLAS MILLS MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2008-01-30 CURRENT 2003-01-06 Active
JOHN NICHOLAS MILLS MARO DEVELOPMENTS LIMITED Director 2008-01-30 CURRENT 2002-06-13 Active
JOHN NICHOLAS MILLS STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN ABK GROUP LIMITED Director 2009-09-08 CURRENT 2002-05-21 Dissolved 2014-02-04
CHRISTOPHER O'BRIEN ABK GROUP FINANCE LIMITED Director 2009-09-08 CURRENT 2002-02-11 Dissolved 2017-05-30
CHRISTOPHER O'BRIEN 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2004-04-19 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN MARO INVESTMENTS LIMITED Director 2004-04-19 CURRENT 2002-08-19 Active
CHRISTOPHER O'BRIEN MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2004-04-19 CURRENT 2003-01-06 Active
CHRISTOPHER O'BRIEN STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED Director 2004-04-19 CURRENT 2003-10-14 Active
CHRISTOPHER O'BRIEN CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED Director 2003-11-19 CURRENT 2003-05-29 Active
CHRISTOPHER O'BRIEN MARO DEVELOPMENTS LIMITED Director 2003-08-22 CURRENT 2002-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-04-06Change of details for Maro Developments Limited as a person with significant control on 2022-09-13
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MILLS
2019-04-23AP01DIRECTOR APPOINTED MRS DEBRA ANN DOOLEY
2018-12-07AA01Previous accounting period shortened from 31/01/19 TO 30/09/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-01AA01Previous accounting period extended from 30/11/17 TO 31/01/18
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-10-18AR0114/10/11 ANNUAL RETURN FULL LIST
2011-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-10-14AR0114/10/10 ANNUAL RETURN FULL LIST
2010-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MILLS / 22/12/2009
2009-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER O'BRIEN on 2009-12-22
2009-10-26AR0116/10/09 ANNUAL RETURN FULL LIST
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM TOFT HALL TOFT ROAD TOFT KNUTSFORD CHESHIRE WA16 9PD UNITED KINGDOM
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-16190LOCATION OF DEBENTURE REGISTER
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM TOFT HALL, TOFT ROAD TOFT KNUTSFORD CHESHIRE WA16 9PD
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER O'BRIEN / 31/05/2008
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: STEADINGS HOUSE LOWER MEADOW ROAD WILMSLOW CHESHIRE SK9 3LP
2007-10-25363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-28288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-06190LOCATION OF DEBENTURE REGISTER
2006-11-06353LOCATION OF REGISTER OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SUITE 10 THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK HEY ROAD CLITHROE LANCASHIRE BB7 9WA
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-11-22363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/04
2005-07-20288aNEW SECRETARY APPOINTED
2005-01-31225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-30363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20288bDIRECTOR RESIGNED
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bSECRETARY RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-19363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-26 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL MORTGAGE 1994-11-23 Satisfied MIDLAND BANK PLCIN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1993-02-04 Satisfied MIDLAND BANK PLCAS AGENT AND TRUSTEE
THIRD PARTY LEGAL CHARGE 1990-04-30 Satisfied DEN NORSKE BANK PLC
Intangible Assets
Patents
We have not found any records of CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED
Trademarks
We have not found any records of CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.