WARTH PROPERTY HOLDINGS LIMITED

WARTH PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWARTH PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02851782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WARTH PROPERTY HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is WARTH PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    Leasebourne House
    Leysbourne
    GL55 6AD Chipping Campden
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WARTH PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEBBINGTON EVE CONSTRUCTION LIMITEDDec 10, 1993Dec 10, 1993
    STYLEGRANT LIMITEDSep 09, 1993Sep 09, 1993

    What are the latest accounts for WARTH PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WARTH PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for WARTH PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on May 20, 2025

    2 pagesPSC04

    Director's details changed for Mr Philip Leslie Seymour Milne on May 20, 2025

    2 pagesCH01

    Registered office address changed from Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom to Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD on May 20, 2025

    1 pagesAD01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on Oct 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Director's details changed for Mr Philip Leslie Seymour Milne on Mar 05, 2021

    2 pagesCH01

    Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on Mar 05, 2021

    2 pagesPSC04

    Registered office address changed from Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7BG to 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ on Nov 10, 2020

    1 pagesAD01

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Who are the officers of WARTH PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Adrian Leslie James
    73 Main Road
    Stonely
    PE19 5EP St. Neots
    Cambridgeshire
    Secretary
    73 Main Road
    Stonely
    PE19 5EP St. Neots
    Cambridgeshire
    British49245740006
    MILNE, Adrian Leslie James
    73 Main Road
    Stonely
    PE19 5EP St. Neots
    Cambridgeshire
    Director
    73 Main Road
    Stonely
    PE19 5EP St. Neots
    Cambridgeshire
    United KingdomBritish49245740006
    MILNE, Philip Leslie Seymour
    Leysbourne
    GL55 6AD Chipping Campden
    Leasebourne House
    Gloucestershire
    England
    Director
    Leysbourne
    GL55 6AD Chipping Campden
    Leasebourne House
    Gloucestershire
    England
    EnglandBritish115661770032
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MILNE, Patrick James Leslie
    Woodland House
    Givons Grove
    KT22 8JY Leatherhead
    Surrey
    Director
    Woodland House
    Givons Grove
    KT22 8JY Leatherhead
    Surrey
    EnglandBritish99797820001
    MILNE, Philip Leslie Seymour
    The Piers
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    Director
    The Piers
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    United KingdomBritish80323790001
    SCALES, Andrew William
    63 Castle Gardens
    Kimbolton
    PE18 0JE Huntingdon
    Cambridgeshire
    Director
    63 Castle Gardens
    Kimbolton
    PE18 0JE Huntingdon
    Cambridgeshire
    British56313970002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WARTH PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Leslie James Milne
    PE19 5EP Stonely
    73 Main Road
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    PE19 5EP Stonely
    73 Main Road
    Cambridgeshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip Leslie Seymour Milne
    Leysbourne
    GL55 6AD Chipping Campden
    Leasebourne House
    Gloucestershire
    England
    Apr 06, 2016
    Leysbourne
    GL55 6AD Chipping Campden
    Leasebourne House
    Gloucestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0