Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARBRICK PROPERTY COMPANY LIMITED
Company Information for

WARBRICK PROPERTY COMPANY LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, SK8 3TD,
Company Registration Number
01689568
Private Limited Company
Active

Company Overview

About Warbrick Property Company Ltd
WARBRICK PROPERTY COMPANY LIMITED was founded on 1982-12-31 and has its registered office in Cheadle. The organisation's status is listed as "Active". Warbrick Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARBRICK PROPERTY COMPANY LIMITED
 
Legal Registered Office
CLARKE NICKLIN HOUSE BROOKS DRIVE
CHEADLE ROYAL BUSINESS PARK
CHEADLE
SK8 3TD
Other companies in M14
 
Filing Information
Company Number 01689568
Company ID Number 01689568
Date formed 1982-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 05:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARBRICK PROPERTY COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CN CORPORATE LIMITED   UPM-KYMMENE (UK) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WARBRICK PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL JANE CUTHBERT
Company Secretary 2007-10-24
CLAUDIA LOUISE CUTHBERT
Director 2013-09-10
RACHEL JANE CUTHBERT
Director 1999-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CUTHBERT
Director 1991-11-16 2013-09-06
CHRISTINE MAY COOLICAN
Company Secretary 1991-11-16 2007-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL JANE CUTHBERT DAWN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-24 CURRENT 2002-07-18 Active
CLAUDIA LOUISE CUTHBERT DAWN COURT MANAGEMENT COMPANY LIMITED Director 2013-11-05 CURRENT 2002-07-18 Active
CLAUDIA LOUISE CUTHBERT AROUND TOWN FLATS LIMITED Director 2010-02-11 CURRENT 2009-08-12 Active - Proposal to Strike off
CLAUDIA LOUISE CUTHBERT DGD INVESTMENTS LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
RACHEL JANE CUTHBERT DAVID NAVIN HOLDINGS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
RACHEL JANE CUTHBERT SOUTH MANCHESTER MAINTENANCE LTD Director 2010-02-02 CURRENT 2010-02-02 Active
RACHEL JANE CUTHBERT DGD INVESTMENTS LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-27CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 208 Wilmslow Road Fallowfield Manchester M14 6LF
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 208 Wilmslow Road Fallowfield Manchester M14 6LF
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016895680017
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-07PSC02Notification of Dgd Properties Limited as a person with significant control on 2016-11-01
2017-11-07PSC07CESSATION OF RACHEL JANE CUTHBERT AS A PSC
2017-11-07PSC07CESSATION OF CLAUDIA LOUISE CUTHBERT AS A PSC
2016-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680011
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680013
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680015
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680012
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680014
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680017
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016895680016
2015-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-24AR0131/10/15 FULL LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE CUTHBERT / 27/08/2015
2015-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE CUTHBERT / 27/08/2015
2015-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-06AR0131/10/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-13AR0131/10/13 FULL LIST
2013-09-13AP01DIRECTOR APPOINTED MS CLAUDIA LOUISE CUTHBERT
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTHBERT
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-09AR0131/10/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-11-08AR0131/10/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE CUTHBERT / 30/10/2011
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL CUTHBERT / 30/10/2011
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-11-11AR0131/10/10 FULL LIST
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-11-16AR0131/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE CUTHBERT / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CUTHBERT / 02/11/2009
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL CUTHBERT / 01/01/2007
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-11-15363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-31288bSECRETARY RESIGNED
2007-10-31288aNEW SECRETARY APPOINTED
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-11-17363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-08288aNEW DIRECTOR APPOINTED
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-11-12363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-11363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-10363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-08363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WARBRICK PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARBRICK PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-09 Outstanding SANTANDER UK PLC
DEBENTURE 2012-05-09 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2003-07-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-01-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-11-06 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-10-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARBRICK PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WARBRICK PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARBRICK PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of WARBRICK PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PACIFIC RESTAURANT LIMITED 2007-05-02 Outstanding

We have found 1 mortgage charges which are owed to WARBRICK PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for WARBRICK PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WARBRICK PROPERTY COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WARBRICK PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARBRICK PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARBRICK PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.