Company NameRichard Warwick Developments Limited
DirectorsRichard Warwick Parsons and David Warwick Parsons
Company StatusActive
Company Number03470146
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Previous NameRichard Warwick Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Warwick Parsons
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cottage Lane
Gayton
Wirral
CH60 8PB
Wales
Director NameMr David Warwick Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(3 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
Secretary NameSian Clare Parsons
NationalityBritish
StatusCurrent
Appointed16 March 2007(9 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address24 Cottage Lane
Gayton
Merseyside
CH60 8PB
Wales
Secretary NameMr David Warwick Parsons
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplebank
Wetstone Lane
West Kirby Wirral
Merseyside
CH48 7HQ
Wales
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 July 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 6250077
Telephone regionLiverpool

Location

Registered Address105 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£324,077
Cash£8,108
Current Liabilities£345,172

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

30 May 2002Delivered on: 12 June 2002
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 53-59 south parade, west kirby, wirral, merseyside t/no: MS282496. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 389 poulton road, wallasey, wirral, merseyside t/no: MS210890. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 35 and 35A banks road, west kirby, wirral, merseyside t/no: MS235824. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 21 banks road, west kirby, wirral, merseyside t/no: MS276268. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 May 2002Delivered on: 12 June 2002
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 105 banks road, west kirby, wirral, merseyside t/no: MS113495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 February 2001Delivered on: 21 February 2001
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being land to the rear of 13 and 15 greenbank drive,pensby,wirral,merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 September 2000Delivered on: 23 September 2000
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 1 low wood column road west kirby wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 October 2009Delivered on: 24 October 2009
Satisfied on: 8 March 2011
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15 grosvenor drive wallasey wirral t/no. MS63949.
Fully Satisfied
7 October 2009Delivered on: 24 October 2009
Satisfied on: 8 March 2011
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15 grosvenor drive wallasey wirral t/no. MS63949 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 May 2009Delivered on: 3 June 2009
Satisfied on: 21 July 2010
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 11 rockpoint avenue wallasey wirral t/n MS431408.
Fully Satisfied
22 May 2009Delivered on: 3 June 2009
Satisfied on: 21 July 2010
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 11 rockpoint avenue wallasey wirral t/n MS431408.
Fully Satisfied
28 October 1998Delivered on: 29 October 1998
Satisfied on: 18 March 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and building on the south west side of sandringham avenue and carlton avenue meols hoylake wirral merseyside t/no MS350201 & MS360005. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 February 2006Delivered on: 7 March 2006
Satisfied on: 24 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 new chester road t/no MS7274; 30 new chester road; land on the south west side of new chester road t/no MS237073. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 2004Delivered on: 22 December 2004
Satisfied on: 18 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1 and 3 bromborough road bebington and land at the rear of 79 the village bebington wirral, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2003Delivered on: 12 August 2003
Satisfied on: 24 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 2003Delivered on: 12 August 2003
Satisfied on: 18 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 231 telegraph road heswall wirral CH60 7SF. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2003Delivered on: 12 August 2003
Satisfied on: 24 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 105 banks road west kirby CH48 0RB. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2003Delivered on: 12 August 2003
Satisfied on: 24 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 21 banks road west kirby CH48 0QX. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2003Delivered on: 12 August 2003
Satisfied on: 19 August 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 35 and 35A westbourne grove west kirby CH48 4DJ. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 2003Delivered on: 18 February 2003
Satisfied on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 231 telegraph rd,heswall,wirral; ms 10012. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 February 1998Delivered on: 7 February 1998
Satisfied on: 18 March 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 October 2022Delivered on: 27 October 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Apartment 3 longview. 271 telegraph road. Heswall. Wirral. Merseyside CH60 6RN.
Outstanding
10 December 2018Delivered on: 12 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A legal charge over the leasehold property known as flat 3 longview, 271 telegraph road, wirral CH60 6RN.
Outstanding
20 June 2014Delivered on: 21 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as high hedges 18 seven acres lane thinkwall wirral t/n MS245391.
Outstanding
11 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1 bromborough road, bebinfton, wirral comprising 14 and 19 church farm, 1 bromborough road, bedington, wirral.
Outstanding
11 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 21 banks road, west kirby, wirral.
Outstanding
11 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land on the south-west side of new chester road, new ferry comprising 1, 9, 15 and 16 park view, 44 new chester road, new ferry, wirral.
Outstanding
11 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 105 banks road, west kirkby, wirral, merseyside.
Outstanding
30 March 2012Delivered on: 18 April 2012
Persons entitled: Bridgeloans 4U Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: F/H property k/a 67 bromborough road bebington and land at 69-85 bromborough road bebington.
Outstanding
5 May 2011Delivered on: 12 May 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 65 stanley road, bebington t/no MS24756.
Outstanding
19 July 2007Delivered on: 26 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 53 south parade west kirby wirral. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 2003Delivered on: 12 August 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 53-59 south parade west kirby CH48 0QQ. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 May 2023Satisfaction of charge 034701460027 in full (1 page)
25 May 2023Satisfaction of charge 034701460029 in full (1 page)
25 May 2023Satisfaction of charge 034701460028 in full (1 page)
25 May 2023Satisfaction of charge 034701460026 in full (1 page)
26 April 2023Confirmation statement made on 12 April 2023 with updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 October 2022Satisfaction of charge 034701460031 in full (1 page)
27 October 2022Registration of charge 034701460032, created on 24 October 2022 (4 pages)
14 October 2022Satisfaction of charge 19 in full (1 page)
14 October 2022Satisfaction of charge 12 in full (1 page)
14 October 2022All of the property or undertaking has been released from charge 19 (2 pages)
14 October 2022Satisfaction of charge 25 in full (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2020Satisfaction of charge 24 in full (1 page)
11 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2018Registration of charge 034701460031, created on 10 December 2018 (38 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
21 June 2014Registration of charge 034701460030 (46 pages)
21 June 2014Registration of charge 034701460030 (46 pages)
24 May 2014Satisfaction of charge 18 in full (4 pages)
24 May 2014Satisfaction of charge 16 in full (4 pages)
24 May 2014Satisfaction of charge 14 in full (4 pages)
24 May 2014Satisfaction of charge 16 in full (4 pages)
24 May 2014Satisfaction of charge 13 in full (4 pages)
24 May 2014Satisfaction of charge 14 in full (4 pages)
24 May 2014Satisfaction of charge 18 in full (4 pages)
24 May 2014Satisfaction of charge 13 in full (4 pages)
30 April 2014Registration of charge 034701460027 (41 pages)
30 April 2014Registration of charge 034701460026 (41 pages)
30 April 2014Registration of charge 034701460029 (41 pages)
30 April 2014Registration of charge 034701460028 (41 pages)
30 April 2014Registration of charge 034701460027 (41 pages)
30 April 2014Registration of charge 034701460029 (41 pages)
30 April 2014Registration of charge 034701460028 (41 pages)
30 April 2014Registration of charge 034701460026 (41 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages)
17 December 2013Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
20 March 2013Registered office address changed from Briar House Briar Drive Heswall Wirral Merseyside CH60 5RN England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Briar House Briar Drive Heswall Wirral Merseyside CH60 5RN England on 20 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 February 2012Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 105 Banks Road West Kirby Wirral Merseyside CH48 0RB England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 105 Banks Road West Kirby Wirral Merseyside CH48 0RB England on 22 February 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Director's details changed for Mr David Warwick Parsons on 22 May 2009 (1 page)
21 December 2009Secretary's details changed for Sian Clare Parsons on 25 February 2009 (1 page)
21 December 2009Director's details changed for Mr David Warwick Parsons on 22 May 2009 (1 page)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Sian Clare Parsons on 25 February 2009 (1 page)
24 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
4 June 2009Director's change of particulars / richard parsons / 08/05/2009 (1 page)
4 June 2009Director's change of particulars / richard parsons / 08/05/2009 (1 page)
3 June 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 21 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 December 2006Return made up to 24/11/06; full list of members (2 pages)
5 December 2006Return made up to 24/11/06; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page)
21 November 2006Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 24/11/05; full list of members (2 pages)
23 January 2006Return made up to 24/11/05; full list of members (2 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
29 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
30 March 2004Registered office changed on 30/03/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Memorandum and Articles of Association (11 pages)
27 August 2002Memorandum and Articles of Association (11 pages)
16 August 2002Company name changed richard warwick properties limit ed\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed richard warwick properties limit ed\certificate issued on 16/08/02 (2 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (21 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (21 pages)
29 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
13 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 December 2000Full accounts made up to 31 March 2000 (11 pages)
23 September 2000Particulars of mortgage/charge (5 pages)
23 September 2000Particulars of mortgage/charge (5 pages)
17 November 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Full accounts made up to 31 March 1999 (10 pages)
13 November 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 November 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
7 February 1998Particulars of mortgage/charge (6 pages)
7 February 1998Particulars of mortgage/charge (6 pages)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
24 November 1997Incorporation (15 pages)
24 November 1997Incorporation (15 pages)