William Sibree Property Limited LONDON


Founded in 2000, William Sibree Property, classified under reg no. 04108695 is an active company. Currently registered at First Floor EC4M 7RD, London the company has been in the business for 24 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Friday 8th December 2000 William Sibree Property Limited is no longer carrying the name Trushelfco (no.2745).

Currently there are 2 directors in the the company, namely Claude D. and William S.. In addition one secretary - William S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William S. who worked with the the company until 12 January 2001.

William Sibree Property Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108695
Date of Incorporation Thu, 16th Nov 2000
Industry Non-trading company
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

William S.

Position: Secretary

Appointed: 05 March 2012

Claude D.

Position: Director

Appointed: 14 December 2000

William S.

Position: Director

Appointed: 14 December 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2001

Resigned: 10 October 2011

William S.

Position: Secretary

Appointed: 14 December 2000

Resigned: 12 January 2001

Jocelyn O.

Position: Director

Appointed: 07 December 2000

Resigned: 14 December 2000

Anthony N.

Position: Director

Appointed: 07 December 2000

Resigned: 14 December 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2000

Resigned: 14 December 2000

Drusilla R.

Position: Nominee Director

Appointed: 16 November 2000

Resigned: 07 December 2000

Eleanor Z.

Position: Nominee Director

Appointed: 16 November 2000

Resigned: 07 December 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is William S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2745) December 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2101 557101 557    
Balance Sheet
Net Assets Liabilities   96 12596 12596 12596 125
Tangible Fixed Assets115 435216 990216 990    
Reserves/Capital
Called Up Share Capital222    
Shareholder Funds2101 557101 557    
Other
Average Number Employees During Period    2 2
Creditors   115 433115 433115 433115 433
Investment Property   216 990216 990216 990216 990
Investment Property Fair Value Model   216 990 216 990 
Net Current Assets Liabilities   -115 433-115 433-115 433-115 433
Other Creditors   115 433115 433115 433115 433
Provisions For Liabilities Balance Sheet Subtotal   5 4325 4325 4325 432
Taxation Including Deferred Taxation Balance Sheet Subtotal   5 4325 4325 4325 432
Total Assets Less Current Liabilities   101 557101 557101 557101 557
Creditors Due Within One Year115 433115 433115 433    
Net Assets Liability Excluding Pension Asset Liability2101 557101 557    
Number Shares Allotted 22    
Par Value Share 11    
Revaluation Reserve Investment Properties 101 555101 555    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Cost Or Valuation115 435      
Tangible Fixed Assets Increase Decrease From Revaluations 101 555     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 1st, August 2023
Free Download (7 pages)

Company search