Background WavePink WaveYellow Wave

WARTH PROPERTY HOLDINGS LIMITED (02851782)

WARTH PROPERTY HOLDINGS LIMITED (02851782) is an active UK company. incorporated on 9 September 1993. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WARTH PROPERTY HOLDINGS LIMITED has been registered for 32 years. Current directors include MILNE, Adrian Leslie James, MILNE, Philip Leslie Seymour.

Company Number
02851782
Status
active
Type
ltd
Incorporated
9 September 1993
Age
32 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILNE, Adrian Leslie James, MILNE, Philip Leslie Seymour
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARTH PROPERTY HOLDINGS LIMITED

WARTH PROPERTY HOLDINGS LIMITED is an active company incorporated on 9 September 1993 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WARTH PROPERTY HOLDINGS LIMITED was registered 32 years ago.(SIC: 41100, 41201)

Status

active

Active since 32 years ago

Company No

02851782

LTD Company

Age

32 Years

Incorporated 9 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BEBBINGTON EVE CONSTRUCTION LIMITED
From: 10 December 1993To: 22 November 1995
STYLEGRANT LIMITED
From: 9 September 1993To: 10 December 1993
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 1 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 1 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7BG
From: 6 November 2015To: 10 November 2020
Emerson Farmhouse Farm Court, Shenley Brook End Milton Keynes England MK5 7GY
From: 23 October 2014To: 6 November 2015
Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG England
From: 10 November 2011To: 23 October 2014
Saturn Business Centre Bedford Heights Manton Lane? Bedford Beds MK41 7PH England
From: 17 October 2009To: 10 November 2011
10 Philpot Lane London EC3M 8BR
From: 9 September 1993To: 17 October 2009
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILNE, Adrian Leslie James

Active
73 Main Road, St. NeotsPE19 5EP
Secretary
Appointed 29 Oct 1993

MILNE, Adrian Leslie James

Active
73 Main Road, St. NeotsPE19 5EP
Born December 1961
Director
Appointed 29 Oct 1993

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 22 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1993
Resigned 29 Oct 1993

MILNE, Patrick James Leslie

Resigned
Woodland House, LeatherheadKT22 8JY
Born March 1970
Director
Appointed 22 Jun 2004
Resigned 22 Feb 2007

MILNE, Philip Leslie Seymour

Resigned
The Piers, TilbrookPE28 0JT
Born October 1965
Director
Appointed 02 Aug 1994
Resigned 04 Aug 2004

SCALES, Andrew William

Resigned
63 Castle Gardens, HuntingdonPE18 0JE
Born August 1961
Director
Appointed 29 Oct 1993
Resigned 02 Aug 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1993
Resigned 29 Oct 1993

Persons with significant control

2

Mr Adrian Leslie James Milne

Active
StonelyPE19 5EP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Leslie Seymour Milne

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
4 December 2001
287Change of Registered Office
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
20 May 1997
287Change of Registered Office
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
21 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
22 June 1995
287Change of Registered Office
Legacy
15 November 1994
363aAnnual Return
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
15 December 1993
287Change of Registered Office
Legacy
15 December 1993
224224
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
287Change of Registered Office
Incorporation Company
9 September 1993
NEWINCIncorporation