Company NameWest Park Developments (North East) Limited
DirectorsAnthony Wardle and Nicholas Wardle
Company StatusActive
Company Number09786543
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Wardle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury House
2 Buddle Street
Wallsend
NE28 6EH
Director NameNicholas Wardle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury House
2 Buddle Street
Wallsend
NE28 6EH
Secretary NameBarbara Wardle
StatusCurrent
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Salisbury House
2 Buddle Street
Wallsend
NE28 6EH

Location

Registered Address5 Salisbury House
2 Buddle Street
Wallsend
NE28 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

1 August 2018Delivered on: 2 August 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as ground, first and second floor premises, 138 stanhope road, south shields NE33 4BP and comprised in the lease dated 4 december 2014 and made between cave limited (1) and sansec developments (west park) limited (2) as the same is registered at the land registry with title absolute under title number TY523949.
Outstanding
1 August 2018Delivered on: 2 August 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as ground, first and second floor premises, 138 stanhope road, south shields NE33 4BP and comprised in the lease dated 4 december 2014 and made between cave limited (1) and sansec developments (west park) limited (2) as the same is registered at the land registry with title absolute under title number TY523949.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
16 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 October 2018Cessation of Nicholas Wardle as a person with significant control on 26 June 2018 (1 page)
9 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Registration of charge 097865430002, created on 1 August 2018 (29 pages)
2 August 2018Notification of Wardle Holdings Limited as a person with significant control on 26 June 2018 (4 pages)
2 August 2018Registration of charge 097865430001, created on 1 August 2018 (29 pages)
2 August 2018Cessation of Anthony Wardle as a person with significant control on 26 June 2018 (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 2
(29 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 2
(29 pages)