WARTH PROPERTY HOLDINGS LIMITED
Overview
| Company Name | WARTH PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02851782 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WARTH PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEBBINGTON EVE CONSTRUCTION LIMITED | Dec 10, 1993 | Dec 10, 1993 |
| STYLEGRANT LIMITED | Sep 09, 1993 | Sep 09, 1993 |
What are the latest accounts for WARTH PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WARTH PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for WARTH PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on May 20, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Philip Leslie Seymour Milne on May 20, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Director's details changed for Mr Philip Leslie Seymour Milne on Mar 05, 2021 | 2 pages | CH01 | ||
Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on Mar 05, 2021 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Who are the officers of WARTH PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNE, Adrian Leslie James | Secretary | 73 Main Road Stonely PE19 5EP St. Neots Cambridgeshire | British | 49245740006 | ||||||
| MILNE, Adrian Leslie James | Director | 73 Main Road Stonely PE19 5EP St. Neots Cambridgeshire | United Kingdom | British | 49245740006 | |||||
| MILNE, Philip Leslie Seymour | Director | Leysbourne GL55 6AD Chipping Campden Leasebourne House Gloucestershire England | England | British | 115661770032 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MILNE, Patrick James Leslie | Director | Woodland House Givons Grove KT22 8JY Leatherhead Surrey | England | British | 99797820001 | |||||
| MILNE, Philip Leslie Seymour | Director | The Piers Station Road PE28 0JT Tilbrook Cambridgeshire | United Kingdom | British | 80323790001 | |||||
| SCALES, Andrew William | Director | 63 Castle Gardens Kimbolton PE18 0JE Huntingdon Cambridgeshire | British | 56313970002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WARTH PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian Leslie James Milne | Apr 06, 2016 | PE19 5EP Stonely 73 Main Road Cambridgeshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Philip Leslie Seymour Milne | Apr 06, 2016 | Leysbourne GL55 6AD Chipping Campden Leasebourne House Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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