ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warren Developments (Wirral) Limited

Warren Developments (Wirral) Limited is an active company incorporated on 16 March 2004 with the registered office located in Chester, Cheshire. Warren Developments (Wirral) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05074501
Private limited company
Age
21 years
Incorporated 16 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
First Floor, The Foundation Herons Way
Chester Business Park
Chester
Cheshire
CH4 9GB
United Kingdom
Address changed on 5 Jul 2025 (2 months ago)
Previous address was 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Developer • British • Lives in UK • Born in Jun 1966
Director • Developer • British • Lives in England • Born in Aug 1960
Director • British • Lives in UK • Born in Mar 1960
Director • Accountant • British • Lives in UK • Born in Sep 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pipeplane Limited
James Sean Morris Datnow and Derek Frank Bowden are mutual people.
Active
Bowdens Property Investments Limited
Andrea Hughes and Derek Frank Bowden are mutual people.
Active
The Warren (Wallasey) Management Company Limited
Jeremy Lloyd and Andrea Hughes are mutual people.
Active
Datnow Limited
James Sean Morris Datnow is a mutual person.
Active
OLD Castle Limited
James Sean Morris Datnow is a mutual person.
Active
Silver Ice Limited
Derek Frank Bowden is a mutual person.
Active
Albion Developments (Wirral) Limited
Derek Frank Bowden is a mutual person.
Active
MCH Developments Wirral Limited
Derek Frank Bowden is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.97K
Increased by £2.12K (+251%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£218.97K
Decreased by £16.88K (-7%)
Total Liabilities
-£210.17K
Decreased by £105.66K (-33%)
Net Assets
£8.8K
Increased by £88.78K (-111%)
Debt Ratio (%)
96%
Decreased by 37.93% (-28%)
Latest Activity
Registered Address Changed
2 Months Ago on 5 Jul 2025
Miss Andrea Hughes Details Changed
2 Months Ago on 4 Jul 2025
Mr Jeremy Lloyd Details Changed
2 Months Ago on 4 Jul 2025
Mr James Sean Morris Datnow Details Changed
2 Months Ago on 4 Jul 2025
Mr Derek Frank Bowden Details Changed
2 Months Ago on 4 Jul 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Jeremy Lloyd (PSC) Resigned
1 Year 5 Months Ago on 16 Mar 2024
Andrea Hughes (PSC) Resigned
1 Year 5 Months Ago on 16 Mar 2024
Get Credit Report
Discover Warren Developments (Wirral) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 5 July 2025
Submitted on 5 Jul 2025
Secretary's details changed for Miss Andrea Hughes on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Derek Frank Bowden on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr James Sean Morris Datnow on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Jeremy Lloyd on 4 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Mar 2024
Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year