Company NameWidbrook Property Developments Limited
DirectorsMark Ainsley Borthwick and Ian Ceri James
Company StatusActive
Company Number07004115
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Previous NameWidbrook Developments Limited

Business Activity

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

Directors

Director NameMr Mark Ainsley Borthwick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameIan Ceri James
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameIan Ceri James
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Ian Ceri James
70.00%
Ordinary
30 at £1Mark Ainsley Borthwick
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

28 February 2019Delivered on: 6 March 2019
Persons entitled:
Graham Leonard Chambers
James Finch
Robert Dolman

Classification: A registered charge
Particulars: All that freehold property known as land on the west side of station road, shiplake, henley-on-thames, RG9 3JR registered with title number ON315042.
Outstanding

Filing History

14 October 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
15 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 March 2019Registration of charge 070041150001, created on 28 February 2019 (9 pages)
9 November 2018Director's details changed for Mr Mark Ainsley Borthwick on 26 October 2018 (2 pages)
9 November 2018Change of details for Mr Mark Ainsley Borthwick as a person with significant control on 26 October 2018 (2 pages)
9 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
9 September 2018Change of details for Mr Mark Ainsley Borthwick as a person with significant control on 15 August 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
15 September 2017Change of details for Ian Ceri James as a person with significant control on 2 January 2017 (2 pages)
15 September 2017Change of details for Ian Ceri James as a person with significant control on 2 January 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 April 2017Director's details changed for Ian Ceri James on 2 January 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 April 2017Director's details changed for Ian Ceri James on 2 January 2017 (2 pages)
19 April 2017Director's details changed for Ian Ceri James on 2 January 2017 (2 pages)
19 April 2017Director's details changed for Ian Ceri James on 2 January 2017 (2 pages)
18 April 2017Secretary's details changed for Ian Ceri James on 2 January 2017 (1 page)
18 April 2017Secretary's details changed for Ian Ceri James on 2 January 2017 (1 page)
10 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
16 October 2009Change of name notice (2 pages)
16 October 2009Company name changed widbrook developments LIMITED\certificate issued on 16/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(4 pages)
16 October 2009Change of name notice (2 pages)
16 October 2009Company name changed widbrook developments LIMITED\certificate issued on 16/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(4 pages)
28 August 2009Incorporation (13 pages)
28 August 2009Incorporation (13 pages)