Company Information for VARDY PROPERTY ABERDEEN LTD
32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, NE2 1QP,
|
Company Registration Number
05604035
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
VARDY PROPERTY ABERDEEN LTD | ||||
Legal Registered Office | ||||
32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP Other companies in DH1 | ||||
Previous Names | ||||
|
Company Number | 05604035 | |
---|---|---|
Company ID Number | 05604035 | |
Date formed | 2005-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB153906113 |
Last Datalog update: | 2023-11-06 15:10:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER VARDY |
||
RICHARD ANGUS REGINALD VARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCESCA RUTHERFORD |
Company Secretary | ||
PETER DANIEL DAVID VARDY |
Director | ||
GERARD THOMAS MURRAY |
Company Secretary | ||
GERARD THOMAS MURRAY |
Director | ||
PAUL ALEXANDER EDWARDS |
Company Secretary | ||
PAUL ALEXANDER EDWARDS |
Director | ||
ROBERT THOMAS FORRESTER |
Company Secretary | ||
ROBERT THOMAS FORRESTER |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFE FAMILIES FOR CHILDREN (SCOTLAND) | Director | 2017-11-01 | CURRENT | 2014-11-25 | Active | |
BETHANY CHRISTIAN CENTRE PROPERTY TRUST | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED | Director | 2016-04-13 | CURRENT | 2013-12-04 | Liquidation | |
SAFE FAMILIES FOR CHILDREN | Director | 2014-09-04 | CURRENT | 2012-07-09 | Active | |
ACHIEVING REAL CHANGE IN COMMUNITIES CIC | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
CARMONEY LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
VARDY 1985 INVESTMENTS LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
VHV INVESTMENTS UK LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
TOWN & COUNTY SERVICE STATIONS LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-18 | Dissolved 2014-05-02 | |
CM 2012 LIMITED | Director | 2012-11-30 | CURRENT | 1921-03-11 | Dissolved 2014-05-02 | |
PETER VARDY PORSCHE LIMITED | Director | 2012-11-30 | CURRENT | 1911-04-19 | Active | |
PETER VARDY LAND ROVER LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-15 | Active - Proposal to Strike off | |
T & C HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 1991-12-17 | Active - Proposal to Strike off | |
T & C ASSETS LIMITED | Director | 2012-11-30 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
MACLEODS OF PERTH LIMITED | Director | 2012-10-01 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
PETER VARDY HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 2007-03-23 | Active | |
PETER VARDY (BAVARIA) LIMITED | Director | 2012-10-01 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
PETER VARDY LIMITED | Director | 2012-10-01 | CURRENT | 2006-02-10 | Active | |
JIGSAW SOCIAL ENTERPRISES LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
THE JIGSAW FOUNDATION | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
SONIK SPORTS LIMITED | Director | 2009-08-07 | CURRENT | 2007-09-11 | Active | |
VARDY PROPERTY 100 LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2013-09-03 | |
ELSWICK WAY (VPG) LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2013-09-03 | |
VARDY PROPERTIES | Director | 2006-08-23 | CURRENT | 2006-08-22 | Dissolved 2016-01-12 | |
CAROLINA COURT (VPG) LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-10 | Dissolved 2017-12-12 | |
VARDY PROPERTY (TEESSIDE) LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-10 | Active | |
VARDY VENTURES LTD | Director | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
VARDY PROPERTY GROUP LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Active | |
THE GREAT NORTH BAKERY LIMITED | Director | 2002-02-21 | CURRENT | 2001-08-08 | Dissolved 2013-08-20 | |
VARDY FAMILY OFFICE LIMITED | Director | 1999-10-12 | CURRENT | 1999-09-24 | Active | |
JUNCTION 42 SOCIAL ENTERPRISES LIMITED | Director | 2015-06-10 | CURRENT | 2012-08-09 | Active | |
CAROLINA COURT (VPG) LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-10 | Dissolved 2017-12-12 | |
VARDY PROPERTY (TEESSIDE) LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-10 | Active | |
VARDY VENTURES LTD | Director | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
VARDY PROPERTY GROUP LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Sir Peter Vardy as a person with significant control on 2021-05-05 | |
CH01 | Director's details changed for Sir Peter Vardy on 2021-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Angus Reginald Vardy on 2015-12-22 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Angus Reginald Vardy on 2015-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/14 FROM Venture House Aykley Heads Durham DH1 5TS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRANCESCA RUTHERFORD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/05/2013 | |
CERTNM | Company name changed vardy properties aberdeen LTD\certificate issued on 16/05/13 | |
RES15 | CHANGE OF NAME 02/05/2013 | |
CERTNM | Company name changed vardy venture capital LIMITED\certificate issued on 02/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VARDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Francesca Rutherford as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY | |
AR01 | 26/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 26/10/10 FULL LIST | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANGUS REGINALD VARDY / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL DAVID VARDY / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS MURRAY / 20/11/2009 | |
225 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE + WEAR NE5 1NB | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
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 VARDY PROPERTY ABERDEEN LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VARDY PROPERTY ABERDEEN LTD are:
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. |