Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wake Green Park Management Limited
Wake Green Park Management Limited is an active company incorporated on 16 June 1982 with the registered office located in Henley-in-Arden, Warwickshire. Wake Green Park Management Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01643974
Private limited company
Age
43 years
Incorporated
16 June 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Wake Green Park Management Limited
Contact
Update Details
Address
47 High Street
Henley-In-Arden
B95 5AA
England
Address changed on
10 Dec 2024
(10 months ago)
Previous address was
47 Brook House 47 High Street Henley-in-Arden Warwickshire B95 5AA United Kingdom
Companies in B95 5AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
21
Shareholders
100
Controllers (PSC)
1
Katie-Louise Court
Director • Mortgage Underwriter • British • Lives in England • Born in Aug 1998
Richard Dryden
Director • It Director • British • Lives in England • Born in Feb 1969
Dale Robert Jones
Secretary
Matthew William Arnold
Secretary • British
Jameson William Dyer Tucker
Director • Teaching Assistant • Canadian • Lives in England • Born in Sep 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mallards Reach (Management) Limited
Matthew William Arnold is a mutual person.
Active
Birmingham Metropolitan Estates Limited
Matthew William Arnold is a mutual person.
Active
Emerald Contractors Limited
Joseph Anthony Cody is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08M
Increased by £79.42K (+8%)
Total Liabilities
-£1.07M
Increased by £72.44K (+7%)
Net Assets
£8.49K
Increased by £6.98K (+462%)
Debt Ratio (%)
99%
Decreased by 0.63% (-1%)
See 10 Year Full Financials
Latest Activity
George Lovell Details Changed
2 Months Ago on 11 Aug 2025
Mr Jameson William Dyer Tucker Appointed
9 Months Ago on 22 Jan 2025
Sarah Jeffrey Resigned
9 Months Ago on 22 Jan 2025
Helena Heath Resigned
9 Months Ago on 22 Jan 2025
Audrey Fortune Resigned
9 Months Ago on 22 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Micro Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 10 Dec 2024
Ian Richards Resigned
1 Year 7 Months Ago on 6 Mar 2024
Rebecca Riley Resigned
1 Year 7 Months Ago on 6 Mar 2024
Get Alerts
Get Credit Report
Discover Wake Green Park Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing for the appointment of Ms Emily Sarah Luxford as a director
Submitted on 17 Sep 2025
Director's details changed for George Lovell on 11 August 2025
Submitted on 11 Aug 2025
Appointment of Mr Jameson William Dyer Tucker as a director on 22 January 2025
Submitted on 4 Feb 2025
Termination of appointment of Audrey Fortune as a director on 22 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Helena Heath as a director on 22 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Sarah Jeffrey as a director on 22 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Rebecca Riley as a director on 6 March 2024
Submitted on 18 Dec 2024
Termination of appointment of Ian Richards as a director on 6 March 2024
Submitted on 18 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs