Werburgh Properties Limited

General information

Name:

Werburgh Properties Ltd

Office Address:

1 The Close Bladon Houses Newton Solney DE15 0SZ Burton-on-trent

Number: 00662709

Incorporation date: 1960-06-20

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Werburgh Properties came into being in 1960 as a company enlisted under no 00662709, located at DE15 0SZ Burton-on-trent at 1 The Close Bladon Houses. The company has been in business for 64 years and its last known status is active. The enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. March 25, 2023 is the last time the company accounts were filed.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,823 pounds of revenue. In 2013 the company had 3 transactions that yielded 37,933 pounds. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.

Currently, the directors appointed by the following limited company are: Sharon H. appointed one year ago, Antony H. appointed on Tue, 8th Aug 2000 and Christopher H. appointed in 2000. In addition, the managing director's assignments are backed by a secretary - Christopher H., who was officially appointed by the following limited company on Thu, 23rd May 2019.

Financial data based on annual reports

Company staff

Sharon H.

Role: Director

Appointed: 13 June 2023

Latest update: 3 April 2024

Christopher H.

Role: Secretary

Appointed: 23 May 2019

Latest update: 3 April 2024

Antony H.

Role: Director

Appointed: 08 August 2000

Latest update: 3 April 2024

Christopher H.

Role: Director

Appointed: 08 August 2000

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Antony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Antony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
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 25 December 2024
Account last made up date 25 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2014-03-26
End Date For Period Covered By Report 2015-03-25
Date Approval Accounts 28 May 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2015-03-26
End Date For Period Covered By Report 2016-03-25
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-26
End Date For Period Covered By Report 2017-03-25
Annual Accounts
Start Date For Period Covered By Report 2017-03-26
End Date For Period Covered By Report 2018-03-25
Annual Accounts
Start Date For Period Covered By Report 2018-03-26
End Date For Period Covered By Report 2019-03-25
Annual Accounts
Start Date For Period Covered By Report 2019-03-26
End Date For Period Covered By Report 2020-03-25
Annual Accounts
Start Date For Period Covered By Report 2020-03-26
End Date For Period Covered By Report 2021-03-25
Annual Accounts
Start Date For Period Covered By Report 2021-03-26
End Date For Period Covered By Report 2022-03-25
Annual Accounts
Start Date For Period Covered By Report 2022-03-26
End Date For Period Covered By Report 2023-03-25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on March 25, 2023 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 2 £ 2 823.00
2014-03-21 1962286 £ 1 671.00 Capital Expenditure
2014-03-21 1962323 £ 1 152.00 Capital Expenditure
2013 Derby City Council 3 £ 37 933.00
2013-05-31 1762892 £ 33 500.00 Capital Expenditure
2013-11-19 1875016 £ 3 914.00 Capital Expenditure
2013-11-19 1875010 £ 519.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Similar companies nearby

Closest companies