Background WavePink WaveYellow Wave

WORLDS END PROPERTY LIMITED (11372799)

WORLDS END PROPERTY LIMITED (11372799) is an active UK company. incorporated on 21 May 2018. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORLDS END PROPERTY LIMITED has been registered for 7 years. Current directors include BLADON, Bruce Murray, DE OLIVEIRA, Filipe, MATHESON, David and 2 others.

Company Number
11372799
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Donnington Grove Veterinary Surgery, Newbury, RG14 2JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLADON, Bruce Murray, DE OLIVEIRA, Filipe, MATHESON, David, SCHREIBER, Arthur Charles, WELCH, Alastair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDS END PROPERTY LIMITED

WORLDS END PROPERTY LIMITED is an active company incorporated on 21 May 2018 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORLDS END PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11372799

LTD Company

Age

7 Years

Incorporated 21 May 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Donnington Grove Veterinary Surgery Oxford Road Newbury, RG14 2JB,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Left
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BLADON, Bruce Murray

Active
Oxford Road, NewburyRG14 2JB
Born July 1965
Director
Appointed 21 May 2018

DE OLIVEIRA, Filipe

Active
Oxford Road, NewburyRG14 2JB
Born October 1972
Director
Appointed 21 May 2018

MATHESON, David

Active
Oxford Road, NewburyRG14 2JB
Born December 1962
Director
Appointed 21 May 2018

SCHREIBER, Arthur Charles

Active
Oxford Road, NewburyRG14 2JB
Born August 1963
Director
Appointed 21 May 2018

WELCH, Alastair

Active
Oxford Road, NewburyRG14 2JB
Born December 1976
Director
Appointed 21 May 2018

EASTWICK-FIELD, Peter Gwyn

Resigned
Oxford Road, NewburyRG14 2JB
Born January 1961
Director
Appointed 21 May 2018
Resigned 15 Apr 2019

Persons with significant control

1

Oxford Road, Newbury

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Incorporation Company
21 May 2018
NEWINCIncorporation