Warth Property Holdings Limited

General information

Name:

Warth Property Holdings Ltd

Office Address:

Cowpers Yard 4a Midland Road MK46 4BL Olney

Number: 02851782

Incorporation date: 1993-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this company was established is 1993-09-09. Established under no. 02851782, this company operates as a Private Limited Company. You may visit the headquarters of this firm during office times at the following address: Cowpers Yard 4a Midland Road, MK46 4BL Olney. Warth Property Holdings Limited was known 30 years ago under the name of Bebbington Eve Construction. This firm's registered with SIC code 41100 which means Development of building projects. 2022-09-30 is the last time when the company accounts were filed.

Current directors chosen by this specific company are: Philip M. chosen to lead the company in 2007 in February and Adrian M. chosen to lead the company on 1993-10-29. In order to find professional help with legal documentation, this company has been utilizing the skills of Adrian M. as a secretary since the appointment on 1993-10-29.

Executives who control the firm include: Philip M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adrian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Warth Property Holdings Limited 1995-11-22
  • Bebbington Eve Construction Limited 1993-09-09

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 22 February 2007

Latest update: 19 January 2025

Adrian M.

Role: Director

Appointed: 29 October 1993

Latest update: 19 January 2025

Adrian M.

Role: Secretary

Appointed: 29 October 1993

Latest update: 19 January 2025

People with significant control

Philip M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 24th June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24th June 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30th June 2016
Annual Accounts 30th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2023
End Date For Period Covered By Report 30 September 2024
Annual Accounts 28th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28th June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 28th, June 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Annexe Emerson Farm House Little Stocking, Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

HQ address,
2013

Address:

The Annexe Emerson Farm House Little Stocking, Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

HQ address,
2014

Address:

Emerson Farmhouse Farm Court, Shenley Brook End Milton Keynes

Post code:

MK5 7GY

City / Town:

England

HQ address,
2015

Address:

Emerson Farmhouse Farm Court Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

HQ address,
2016

Address:

Emerson Farmhouse Farm Court Shenley Brook End

Post code:

MK5 7BG

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41201 : Construction of commercial buildings
31
Company Age

Closest Companies - by postcode