ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre Park Warrington (Management) Limited

Centre Park Warrington (Management) Limited is an active company incorporated on 15 April 1988 with the registered office located in Cheadle, Cheshire. Centre Park Warrington (Management) Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02244708
Private limited company
Age
37 years
Incorporated 15 April 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (8 days ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (1 year remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Suite 7a The Courtyard
Earl Road
Cheadle Hulme
SK8 6GN
England
Address changed on 27 Sep 2022 (3 years ago)
Previous address was Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England
Telephone
01565734542
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1963
Director • British • Lives in England • Born in Aug 1970
Maro Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jonmar Limited
Christopher O'Brien and are mutual people.
Active
Maro Developments Limited
Christopher O'Brien and are mutual people.
Active
Maro Investments Limited
Christopher O'Brien and are mutual people.
Active
Manchester Property & Development (No.2) Limited
Christopher O'Brien and are mutual people.
Active
Central Place Management (Wilmslow) Limited
Christopher O'Brien is a mutual person.
Active
Jmax Knowsley Ltd
Christopher O'Brien and Debra ANN Dooley are mutual people.
Active
Comfort Shoes Limited
Christopher O'Brien and Debra ANN Dooley are mutual people.
Active
Highwood Consultants Limited
Debra ANN Dooley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£180.44K
Increased by £13.54K (+8%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£306.17K
Increased by £18.4K (+6%)
Total Liabilities
-£306.07K
Increased by £18.4K (+6%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
6 Days Ago on 16 Oct 2025
Small Accounts Submitted
7 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Small Accounts Submitted
1 Year 4 Months Ago on 18 Jun 2024
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Small Accounts Submitted
2 Years 7 Months Ago on 6 Mar 2023
Confirmation Submitted
3 Years Ago on 14 Oct 2022
Registered Address Changed
3 Years Ago on 27 Sep 2022
Registered Address Changed
3 Years Ago on 16 Sep 2022
Maro Developments Limited (PSC) Details Changed
3 Years Ago on 13 Sep 2022
Get Credit Report
Discover Centre Park Warrington (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 October 2025 with no updates
Submitted on 16 Oct 2025
Accounts for a small company made up to 30 September 2024
Submitted on 25 Feb 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 14 Oct 2024
Accounts for a small company made up to 30 September 2023
Submitted on 18 Jun 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 16 Oct 2023
Change of details for Maro Developments Limited as a person with significant control on 13 September 2022
Submitted on 6 Apr 2023
Accounts for a small company made up to 30 September 2022
Submitted on 6 Mar 2023
Confirmation statement made on 14 October 2022 with no updates
Submitted on 14 Oct 2022
Registered office address changed from Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England to Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN on 27 September 2022
Submitted on 27 Sep 2022
Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme on 16 September 2022
Submitted on 16 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year